Seamus Patrick MCGINLEY
Total number of appointments 23, 16 active appointments
AUXO GROUP HOLDINGS LIMITED
- Correspondence address
- 56 Clarendon Road, Watford, United Kingdom, WD17 1DA
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 7 February 2019
- Resigned on
- 19 November 2021
Average house price in the postcode WD17 1DA £36,671,000
MCGINLEY FAMILY CHARITABLE TRUST
- Correspondence address
- 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, LONDON, UNITED KINGDOM, EN5 5TZ
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 15 November 2017
- Nationality
- IRISH
- Occupation
- NONE SUPPLIED
Average house price in the postcode EN5 5TZ £478,000
MCGINLEY NEW CO. 4 LTD
- Correspondence address
- 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, LONDON, UNITED KINGDOM, EN5 5TZ
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 2 November 2017
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
MCGINLEY NEW CO. 3 LTD
- Correspondence address
- 5 BEAUCHAMP COURT VICTORS WAY, BARNET, LONDON, UNITED KINGDOM, EN5 5TZ
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
MCGINLEY NEW CO. 5 LTD
- Correspondence address
- 5 BEAUCHAMP COURT VICTORS WAY, BARNET, LONDON, UNITED KINGDOM, EN5 5TZ
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 2 November 2017
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
MCGINLEY NEW CO. 1 LTD
- Correspondence address
- 5 BEAUCHAMP COURT VICTORS WAY, BARNET, LONDON, UNITED KINGDOM, EN5 5TZ
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 2 November 2017
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
THE SHALOM CENTRE FOR CONFLICT RESOLUTION AND RECONCILIATION
- Correspondence address
- 5 BEAUCHAMP COURT VICTORS WAY, BARNET, LONDON, UNITED KINGDOM, EN5 5TZ
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 17 October 2017
- Nationality
- IRISH
- Occupation
- NONE SUPPLIED
Average house price in the postcode EN5 5TZ £478,000
THE MCG GROUP INTERNATIONAL LIMITED
- Correspondence address
- 56 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DA
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 16 December 2016
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode WD17 1DA £36,671,000
STORM GLOBAL HOLDINGS LTD
- Correspondence address
- 56 CLARENDON ROAD, WATFORD, ENGLAND, WD17 1DA
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 2 September 2016
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode WD17 1DA £36,671,000
SPM CAPITAL LTD
- Correspondence address
- 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, LONDON, UNITED KINGDOM, EN5 5TZ
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 5 July 2016
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
MCGINLEY NEW CO. 2 LIMITED
- Correspondence address
- 5 BEAUCHAMP COURT VICTORS WAY, BARNET, LONDON, UNITED KINGDOM, EN5 5TZ
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 1 December 2011
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
MCG CONSTRUCTION LOGISTICS LIMITED
- Correspondence address
- 56 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DA
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 29 December 2010
- Nationality
- IRISH
- Occupation
- GROUP CHAIRMAN
Average house price in the postcode WD17 1DA £36,671,000
AUXO SERVICES LIMITED
- Correspondence address
- 56 56 CLARENDON ROAD, WATFORD, UNITED KINGDOM, WD17 1DB
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 13 August 2010
- Nationality
- IRISH
- Occupation
- DIRECTOR
STORM GLOBAL LTD
- Correspondence address
- 56 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DA
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 1 January 2010
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode WD17 1DA £36,671,000
MCGINLEY GROUP LIMITED
- Correspondence address
- 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, LONDON, UNITED KINGDOM, EN5 5TZ
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 12 June 2009
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
MCGINLEY MANAGEMENT LIMITED
- Correspondence address
- 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, UNITED KINGDOM, EN5 5TZ
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 27 February 1998
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
ROD NEWCO2 LIMITED
- Correspondence address
- 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, ENGLAND, EN5 5TZ
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 26 November 2012
- Resigned on
- 16 December 2016
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
MECX GROUP LIMITED
- Correspondence address
- OWLS BARN 38 SALTS AVENUE, LOOSE, MAIDSTONE, KENT, ENGLAND, ME15 0AZ
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 5 September 2012
- Resigned on
- 4 June 2013
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode ME15 0AZ £730,000
MCGINLEY SUPPORT SERVICES (INFRASTRUCTURE) LIMITED
- Correspondence address
- 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, ENGLAND, EN5 5TZ
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 1 September 2011
- Resigned on
- 16 December 2016
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
AUXO SERVICES LIMITED
- Correspondence address
- 7 ST. PETERSGATE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK1 1EB
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 26 January 2010
- Resigned on
- 31 March 2010
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode SK1 1EB £222,000
TOD NEWCO1 LIMITED
- Correspondence address
- 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, ENGLAND, EN5 5TZ
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 18 September 2009
- Resigned on
- 16 December 2016
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
RSS FASHIONS LIMITED
- Correspondence address
- 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, ENGLAND, EN5 5TZ
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 18 September 2002
- Resigned on
- 25 June 2014
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EN5 5TZ £478,000
IRISH YOUTH FOUNDATION (UK) LIMITED
- Correspondence address
- OAK TIMBERS, WINDSOR ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NA
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 22 June 1991
- Resigned on
- 6 December 1994
- Nationality
- IRISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SL9 7NA £2,338,000