Sean Martin MULRYAN



Total number of appointments 75, 62 active appointments

THE A01 BUILDING LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
4 July 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

STALL STREET HOLDINGS LTD

Correspondence address
4th Floor 161 Marsh Wall, London, England, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
27 June 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE STRATFORD EAST(2) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
4 July 2022
Resigned on
22 November 2022
Nationality
Irish
Occupation
Chief Executive

Average house price in the postcode E14 9SJ £481,000

BALLYMORE STRATFORD EAST(1) LIMITED

Correspondence address
161 Marsh Wall, London, England, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
1 July 2022
Resigned on
22 November 2022
Nationality
Irish
Occupation
Chief Executive

Average house price in the postcode E14 9SJ £481,000

LEAMOUTH NOMINEE 3 LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
26 April 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

LEAMOUTH NOMINEE 4 LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
26 April 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE SHAKE COMPANY 2 LIMITED

Correspondence address
4th Floor, 161 Marsh Wall, London, England, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
27 September 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE SHAKE COMPANY 3 LIMITED

Correspondence address
4th Floor, 161 Marsh Wall, London, England, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
27 September 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE SHAKE COMPANY 1 LIMITED

Correspondence address
4th Floor, 161 Marsh Wall, London, England, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
27 September 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE SHAKE COMPANY 4 LIMITED

Correspondence address
4th Floor, 161 Marsh Wall, London, England, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
27 September 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

MF (ONE EMBASSY GARDENS) LTD

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
6 August 2020
Nationality
Irish
Occupation
Group Chief Executive

Average house price in the postcode E14 9SJ £481,000

MF COMMERCIAL INVESTMENTS LTD

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
5 August 2020
Nationality
Irish
Occupation
Group Chief Executive

Average house price in the postcode E14 9SJ £481,000

MF (161 MARSH WALL) LTD

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
5 August 2020
Nationality
Irish
Occupation
Group Chief Executive

Average house price in the postcode E14 9SJ £481,000

MF (OTHER INTERESTS) LTD

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
5 August 2020
Nationality
Irish
Occupation
Group Chief Executive

Average house price in the postcode E14 9SJ £481,000

BALLYMORE (EDGWARE) LTD

Correspondence address
4th Floor, 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
5 June 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

THE HEADQUARTERS BUILDING LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
6 June 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BRENTFORD WATERSIDE NOMINEE 2 LTD

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
23 January 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BRENTFORD WATERSIDE NOMINEE 1 LTD

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
23 January 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BRENTFORD WATERSIDE GENERAL PARTNER LTD

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 January 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE BRENTFORD WATERSIDE PARTNER LTD

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
16 January 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE BRENTFORD WATERSIDE HOLDINGS LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
15 January 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

ARDENODE CAPITAL UK LIMITED

Correspondence address
161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
12 June 2018
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE ONE EMBASSY GARDENS LIMITED

Correspondence address
161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
3 May 2017
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE DEANSTON HOLDINGS LIMITED

Correspondence address
161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
6 March 2017
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE MARSH WALL LIMITED

Correspondence address
Scandinavian Centre 161 Marsh Wall, London, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
20 January 2017
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

ECO WORLD-BALLYMORE ARROWHEAD QUAY COMPANY LIMITED

Correspondence address
Pointe North 3 Greenwich View Place, London, England, E14 9NN
Role ACTIVE
director
Date of birth
September 1954
Appointed on
5 November 2015
Resigned on
26 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9NN £224,000

ECO WORLD - BALLYMORE EMBASSY GARDENS COMPANY LIMITED

Correspondence address
Pointe North 3 Greenwich Place, London, England, E14 9NN
Role ACTIVE
director
Date of birth
September 1954
Appointed on
5 November 2015
Resigned on
26 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9NN £224,000

ECO WORLD - BALLYMORE LONDON CITY ISLAND COMPANY LIMITED

Correspondence address
Pointe North 3 Greenwich View Place, London, England, E14 9NN
Role ACTIVE
director
Date of birth
September 1954
Appointed on
5 November 2015
Resigned on
26 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9NN £224,000

BALLYMORE (BOW PAPER) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE (BATTERSEA) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

WHS DEVELOPMENTS LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

PROPERTY COMPANY 2007 LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

PRIDEBANK LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

MILLTOP LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

GLOSSOVER LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

CLEARSTORM LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BROADNOTE LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BOLDBURY LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE (SUFFOLK) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE (CARMEN STREET) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE (BATTERSEA PARK ROAD) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SQ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SQ £3,654,000

BALLYMORE PROPERTIES MANAGEMENT LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE MILLHARBOUR LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE INVESTMENTS LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE (WAPPING) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE (HAYES) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE PROPERTIES LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
1 September 2004
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
22 October 2003
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE PROPERTIES HOLDINGS LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
13 October 2003
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BRISTOL EXETER HOUSE LIMITED

Correspondence address
C1601 New Providence Wharf, 1 Fairmount Avenue, London, England And Wales, United Kingdom, E14 9PW
Role ACTIVE
director
Date of birth
September 1954
Appointed on
11 June 2003
Nationality
Irish
Occupation
Property Developer

Average house price in the postcode E14 9PW £793,000

DOMAINE DEVELOPMENTS LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
11 June 2003
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
11 June 2003
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

LANDOR RESIDENTIAL LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
1 November 2002
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE ONTARIO LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
1 November 2002
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 9SJ £481,000

BALLYMORE CORNWALL STREET LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
20 June 2001
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

MONOMIND LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
20 June 2001
Nationality
Irish
Occupation
Property Developer

Average house price in the postcode E14 9SJ £481,000

BALLYMORE DEVELOPMENTS LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
31 August 2000
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

ST. JOHN S SQUARE CO. LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
24 July 1996
Nationality
Irish
Occupation
Property Developer

Average house price in the postcode E14 9SJ £481,000

LANDOR (DUNDEE WHARF) LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
10 March 1995
Nationality
Irish
Occupation
Property Developer

Average house price in the postcode E14 9SJ £481,000

BALLYMORE COMMERCIAL LIMITED

Correspondence address
C1601 New Providence Wharf, 1 Fairmount Avenue, London, England And Wales, United Kingdom, E14 9PW
Role ACTIVE
director
Date of birth
September 1954
Appointed on
16 September 1992
Nationality
Irish
Occupation
Builder

Average house price in the postcode E14 9PW £793,000


ARROWHEAD COMMERCIAL LIMITED

Correspondence address
4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom, E14 9SJ
Role
director
Date of birth
September 1954
Appointed on
18 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 9SJ £481,000

WOOD WHARF (NO.1B GENERAL PARTNER) LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role RESIGNED
director
Date of birth
September 1954
Appointed on
21 September 2007
Resigned on
30 December 2011
Nationality
Irish
Occupation
Property Developer

WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role RESIGNED
director
Date of birth
September 1954
Appointed on
21 September 2007
Resigned on
30 December 2011
Nationality
Irish
Occupation
Property Developer

WOOD WHARF (GENERAL PARTNER) LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role RESIGNED
director
Date of birth
September 1954
Appointed on
20 April 2005
Resigned on
30 December 2011
Nationality
Irish
Occupation
Director

MILLENNIUM SEACON PROPERTIES LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role RESIGNED
director
Date of birth
September 1954
Appointed on
11 June 2003
Resigned on
2 July 2007
Nationality
Irish
Occupation
Company Director

AGT PROPERTIES LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role RESIGNED
director
Date of birth
September 1954
Appointed on
11 June 2003
Resigned on
8 January 2009
Nationality
Irish
Occupation
Company Director

RMR (IRELAND) LTD

Correspondence address
Ardenode Stud, Ballymore Eustace, Kildane
Role RESIGNED
director
Date of birth
September 1954
Appointed on
22 May 2002
Resigned on
30 June 2008
Nationality
Irish
Occupation
Director

BALLYMORE (ARROWHEAD) LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role
director
Date of birth
September 1954
Appointed on
25 August 2000
Nationality
Irish
Occupation
Director

BLOOMFOLD LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role RESIGNED
director
Date of birth
September 1954
Appointed on
21 March 2000
Resigned on
9 September 2004
Nationality
Irish
Occupation
Managing Director

BALLYMORE (EXPRESS WHARF) LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role
director
Date of birth
September 1954
Appointed on
14 January 2000
Nationality
Irish
Occupation
Managing Director

BALLYMORE PROJECTS LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role
director
Date of birth
September 1954
Appointed on
14 January 2000
Nationality
Irish
Occupation
Managing Director

MINISKIP LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role
director
Date of birth
September 1954
Appointed on
14 January 2000
Resigned on
17 December 2004
Nationality
Irish
Occupation
Managing Director

BALLYMORE PROPERTIES LIMITED

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role RESIGNED
director
Date of birth
September 1954
Appointed on
19 July 1988
Resigned on
19 July 2004
Nationality
Irish
Occupation
Property Developer