SEAN MARTIN CURRAN

Total number of appointments 12, 2 active appointments

SHNUGGLE LTD

Correspondence address
7 BALLYMENOCH LANE, HOLYWOOD, NORTHERN IRELAND, BT18 0EF
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
1 November 2017
Nationality
IRISH
Occupation
FINANCE DIRECTOR

CALAWOOD LTD

Correspondence address
7 BALLYMENOCH LANE, HOLYWOOD, NORTHERN IRELAND, BT18 0EF
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
17 May 2017
Nationality
IRISH
Occupation
DIRECTOR

PARADOXX LTD

Correspondence address
3RD FLOOR 1 EDWARD STREET, BELFAST, NORTHERN IRELAND, BT1 2LR
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
12 March 2019
Resigned on
26 April 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

NEW INVENTIVE BAR COMPANY LIMITED

Correspondence address
21 OLD STREET, ASHTON-UNDER-LYNE, UNITED KINGDOM, OL6 6LA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
3 December 2014
Resigned on
14 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL6 6LA £219,000

REV BARS LIMITED

Correspondence address
21 OLD STREET, ASHTON-UNDER-LYNE, TAMESIDE, OL6 6LA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
17 October 2014
Resigned on
14 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL6 6LA £219,000

INVENTIVE LEISURE LIMITED

Correspondence address
21 OLD STREET, ASHTON-UNDER-LYNE, TAMESIDE, OL6 6LA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
17 October 2014
Resigned on
14 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL6 6LA £219,000

INVENTIVE LEISURE (SERVICES) LIMITED

Correspondence address
21 OLD STREET, ASHTON-UNDER-LYNE, TAMESIDE, OL6 6LA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
17 October 2014
Resigned on
14 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL6 6LA £219,000

INVENTIVE GUARANTEECO LIMITED

Correspondence address
21 OLD STREET, ASHTON-UNDER-LYNE, TAMESIDE, UNITED KINGDOM, OL6 6LA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
9 January 2014
Resigned on
14 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL6 6LA £219,000

REVOLUTION BARS LIMITED

Correspondence address
21 OLD STREET, ASHTON-UNDER-LYNE, TAMESIDE, UNITED KINGDOM, OL6 6LA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
9 January 2014
Resigned on
14 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL6 6LA £219,000

THE REVEL COLLECTIVE PLC

Correspondence address
21 OLD STREET, ASHTON UNDER LYNE, TAMESIDE, UNITED KINGDOM, OL6 6LA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
9 January 2014
Resigned on
14 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL6 6LA £219,000

SN1 BAR LIMITED

Correspondence address
21 OLD STREET, ASHTON UNDER LYNE, LANCASHIRE, OL6 6LA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
15 September 2003
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OL6 6LA £219,000

RIFT & CO LIMITED

Correspondence address
21 OLD STREET, ASHTON UNDER LYNE, TAMESIDE, OL6 6LA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
15 September 2003
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL6 6LA £219,000