STUART MCDONALD

Total number of appointments 6, 2 active appointments

SEALMAX ROOFING LIMITED

Correspondence address
15A MCCRUMS COURT, SCOTCH STREET, ARMAGH, NORTHERN IRELAND, BT61 7BY
Role ACTIVE
Director
Date of birth
May 1987
Appointed on
17 December 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

FOREFRONT COMMERCIAL SOLUTIONS LIMITED

Correspondence address
40 TULLYBRONE ROAD TASSAGH, ARMAGH, NORTHERN IRELAND, BT60 2NR
Role ACTIVE
Director
Date of birth
May 1987
Appointed on
13 December 2016
Nationality
NORTHERN IRISH
Occupation
DIRECTOR

ACTAVO EVENTS (UK) LIMITED

Correspondence address
UNIT C CEDAR COURT OFFICE PARK DENBY DALE ROAD, CALDER GROVE, WAKEFIELD, WEST YORKSHIRE, WF4 3QZ
Role RESIGNED
Director
Date of birth
May 1987
Appointed on
31 May 2018
Resigned on
23 December 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

ACTAVO BUILDING SOLUTIONS (UK) LIMITED

Correspondence address
UNIT C, CEDAR COURT OFFICE PARK DENBY DALE ROAD, CALDER GROVE, WAKEFIELD, ENGLAND, WF4 3QZ
Role RESIGNED
Director
Date of birth
May 1987
Appointed on
31 May 2018
Resigned on
23 December 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

ACTAVO (UK) LIMITED

Correspondence address
UNIT C CEDAR COURT OFFICE PARK DENBY DALE ROAD, CALDER GROVE, WAKEFIELD, ENGLAND, WF4 3FU
Role RESIGNED
Director
Date of birth
May 1987
Appointed on
31 May 2018
Resigned on
23 December 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF4 3FU £2,099,000

CHIEFTAIN INSULATION (N.I.) LTD

Correspondence address
28 CAMPSIE INDUSTRIAL ESTATE MCLEAN ROAD, EGLINTON, LONDONDERRY, BT47 3XY
Role RESIGNED
Director
Date of birth
May 1987
Appointed on
2 July 2013
Resigned on
5 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR