Shaun David MCCARTHY

Total number of appointments 39, 22 active appointments

PHASE 2 REDWOOD POINT MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
18 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

OLD QUAY MEADOW MANAGEMENT LIMITED

Correspondence address
Chiltern House 72-74 King Edward Street, Macclesfield, England, SK10 1AT
Role ACTIVE
director
Date of birth
June 1970
Appointed on
26 August 2021
Resigned on
25 April 2023
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK10 1AT £190,000

WREA GREEN MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

AVALON (GLASTONBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
15 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

BALMORAL GARDENS (SOUTHPORT) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

MILLFIELDS MIDDLETON COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
June 1970
Appointed on
15 May 2020
Resigned on
18 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7QY £260,000

HYDE LAND KINVER MANAGEMENT COMPANY LIMITED

Correspondence address
Oak House Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
12 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode CH65 9HQ £257,000

MOSSLEY APARTMENTS MANAGEMENT LIMITED

Correspondence address
Oak House Lloyd Drivve, Ellesmereport, Cheshire, United Kingdom, CH65 9HQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 March 2019
Resigned on
9 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH65 9HQ £257,000

LINDOW FIELDS (WILMSLOW) MANAGEMENT COMPANY LIMITED

Correspondence address
Oak House Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
18 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CH65 9HQ £257,000

DERWENT COURT (MANCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Oak House Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
18 February 2019
Resigned on
2 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH65 9HQ £257,000

CULCHETH GREEN (WARRINGTON) MANAGEMENT LIMITED

Correspondence address
31 Greek Street, Stockport, England, SK3 8AX
Role ACTIVE
director
Date of birth
June 1970
Appointed on
28 November 2018
Resigned on
17 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AX £299,000

HANDFORTH COURT MANAGEMENT COMPANY LIMITED

Correspondence address
31 Greek Street, Stockport, England, SK3 8AX
Role ACTIVE
director
Date of birth
June 1970
Appointed on
21 November 2018
Resigned on
8 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AX £299,000

THE DUNES (FORMBY) MANAGEMENT LIMITED

Correspondence address
Chiltern House 72-74 King Edward Street, Macclesfield, England, SK10 1AT
Role ACTIVE
director
Date of birth
June 1970
Appointed on
21 November 2018
Resigned on
5 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK10 1AT £190,000

BROOK MEADOW (MUCKLESTONE ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
23 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode CH65 9HQ £257,000

KINNERTON MEADOWS MANAGEMENT LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Shropshire, United Kingdom, SY13 1TZ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
26 February 2018
Resigned on
1 September 2023
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

ARGOED GARDENS MANAGEMENT LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Shropshire, United Kingdom, SY13 1TZ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
26 February 2018
Resigned on
14 August 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

CANALSIDE (MIDDLEWICH) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Shropshire, United Kingdom, SY13 1TZ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
9 June 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

OLD QUAY MEADOW MANAGEMENT LIMITED

Correspondence address
Chiltern House 72-74 King Edward Street, Macclesfield, England, SK10 1AT
Role ACTIVE
director
Date of birth
June 1970
Appointed on
21 February 2017
Resigned on
29 April 2021
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK10 1AT £190,000

AIGBURTH GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Shropshire, United Kingdom, SY13 1TZ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
18 July 2016
Resigned on
22 March 2021
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

WILLINGTON LANE (KELSALL) MANAGEMENT LIMITED

Correspondence address
Chiltern House 72-74 King Edward Street, Macclesfield, England, SK10 1AT
Role ACTIVE
director
Date of birth
June 1970
Appointed on
30 March 2015
Resigned on
2 September 2020
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK10 1AT £190,000

VICARAGE FIELDS (HASLINGTON) MANAGEMENT LIMITED

Correspondence address
Oak House Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire, United Kingdom, CH65 9HQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
26 March 2014
Nationality
British
Occupation
Technical Director

Average house price in the postcode CH65 9HQ £257,000

FERN LEA (FARNDON) MANAGEMENT LIMITED

Correspondence address
Chiltern House 72-74 King Edward Street, Macclesfield, England, SK10 1AT
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 October 2013
Resigned on
6 May 2021
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK10 1AT £190,000


THE LARCHES MANAGEMENT LIMITED

Correspondence address
31 Greek Street, Stockport, England, SK3 8AX
Role RESIGNED
director
Date of birth
June 1970
Appointed on
25 September 2017
Resigned on
10 July 2020
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK3 8AX £299,000

WESTMINSTER PLACE MANAGEMENT LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Shropshire, United Kingdom, SY13 1TZ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
7 October 2016
Resigned on
8 April 2020
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

HYDE PARK CORNER SALFORD MANAGEMENT COMPANY LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Shropshire, United Kingdom, SY13 1TZ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
23 June 2016
Resigned on
4 February 2019
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

BIRCH HEATH ROAD (TARPORLEY) MANAGEMENT LIMITED

Correspondence address
Chiltern House 72-74 King Edward Street, Macclesfield, England, SK10 1AT
Role RESIGNED
director
Date of birth
June 1970
Appointed on
12 August 2015
Resigned on
13 August 2020
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK10 1AT £190,000

DIALSTONE LANE (STOCKPORT) MANAGEMENT LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Shropshire, England, SY13 1TZ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
12 August 2015
Resigned on
25 June 2018
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

CHESTER ROAD (WALTON) MANAGEMENT LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Shropshire, England, SY13 1TZ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
12 August 2015
Resigned on
11 September 2018
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

SALTRA X3 (SALFORD) MANAGEMENT LIMITED

Correspondence address
116 Duke Street Duke Street, Liverpool, United Kingdom, L1 5JW
Role RESIGNED
director
Date of birth
June 1970
Appointed on
5 March 2015
Resigned on
28 June 2017
Nationality
British
Occupation
Technical Director

SALTRA X2 (SALFORD) MANAGEMENT LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Whitchurch, Shropshire, United Kingdom, SY13 1TZ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
27 February 2015
Resigned on
28 June 2017
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

SALTRA X1 (SALFORD) MANAGEMENT LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Shropshire, United Kingdom, SY13 1TZ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
22 November 2013
Resigned on
19 October 2015
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

CARNATIC COURT (LIVERPOOL) MANAGEMENT LIMITED

Correspondence address
Oak House Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire, United Kingdom, CH65 9HQ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
18 November 2013
Resigned on
23 November 2016
Nationality
British
Occupation
Technical Director

Average house price in the postcode CH65 9HQ £257,000

GOSLING PARK (WARRINGTON) MANAGEMENT LIMITED

Correspondence address
Oak House Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire, CH65 9HQ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
9 October 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Technical Director

Average house price in the postcode CH65 9HQ £257,000

FOREST RISE MANAGEMENT COMPANY (MOULDSWORTH) LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Shropshire, United Kingdom, SY13 1TZ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
11 July 2013
Resigned on
12 September 2014
Nationality
British
Occupation
Technical Director

Average house price in the postcode SY13 1TZ £353,000

WOODSIDE COURT (CRANAGE) MANAGEMENT LIMITED

Correspondence address
Chiltern House 72-74 King Edward Street, Macclesefield, Cheshire, SK10 1AT
Role RESIGNED
director
Date of birth
June 1970
Appointed on
3 September 2012
Resigned on
30 April 2015
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK10 1AT £190,000

CEDARS VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
PREMIER ESTATES Chiltern House 72-74 Kind Edward Street, Macclesfield, Cheshire, England, SK10 1AT
Role RESIGNED
director
Date of birth
June 1970
Appointed on
15 February 2012
Resigned on
4 November 2013
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK10 1AT £190,000

NADDER MEADOW (19,20 & 21) COMPANY LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Salop, SY13 1TZ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
17 January 2008
Resigned on
10 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SY13 1TZ £353,000

NADDER MEADOW (60,61 & 62) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Salop, SY13 1TZ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
17 January 2008
Resigned on
10 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SY13 1TZ £353,000

NADDER MEADOW (96,97 & 98) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Joyce Way, Whitchurch, Salop, SY13 1TZ
Role RESIGNED
director
Date of birth
June 1970
Appointed on
17 January 2008
Resigned on
10 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SY13 1TZ £353,000