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
Nationality
Irish
Occupation
Director

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