Wayne Patrick MCCORMACK

Total number of appointments 20, 19 active appointments

RED RACCOON RECRUITMENT LIMITED

Correspondence address
3 Arrow Court Adams Way, Alcester, Warwickshire, United Kingdom, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

EDAN COAST CONSULTANCY LTD

Correspondence address
3 Arrow Court Adams Way, Alcester, United Kingdom, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

CAMP BRAVO LTD

Correspondence address
3 Arrow Court Adams Way, Alcester, Warwickshire, England, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
22 November 2023
Resigned on
2 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

REDDITCH UNITED IN THE COMMUNITY C.I.C.

Correspondence address
3 Arrow Court Springfield Business Park, Alcester, England, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
5 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

GREEN APE MEDIA LTD

Correspondence address
3 Arrow Court Springfield Business Park, Alcester, United Kingdom, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

BORG INVESTMENTS LTD

Correspondence address
3 Arrow Court Springfield Business Park, Alcester, United Kingdom, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

ARROW COURT MANAGEMENT LIMITED

Correspondence address
Somerset House Clarendon Place, Leamington Spa, Warwickshire, England, CV32 5QN
Role ACTIVE
director
Date of birth
February 1977
Appointed on
7 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV32 5QN £601,000

ORRERY LTD

Correspondence address
3 Arrow Court Springfield Business Park, Alcester, United Kingdom, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
8 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

REDDITCH UNITED FOOTBALL CLUB LIMITED

Correspondence address
3 Arrow Court, Springfield Business Park, Alcester, England, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
22 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

PLUTUS INVOICING SERVICES LTD

Correspondence address
3 Arrow Court Springfield Business Park, Alcester, United Kingdom, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

AWE PROPERTIES LTD

Correspondence address
Suite 34 Imex Business Centre Oxleasow Road, Redditch, United Kingdom, B98 0RE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
11 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode B98 0RE £4,561,000

ZOO PROPERTY MANAGEMENT LTD

Correspondence address
3 Arrow Court, Springfield Business Park, Alcester, England, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

ZOO GROUP LTD

Correspondence address
3 Arrow Court, Springfield Business Park, Alcester, England, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
18 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode B49 6PU £463,000

ZOO PROPOSAL LTD

Correspondence address
Suite 34 Imex Business Centre Oxleasow Road, Redditch, United Kingdom, B98 0RE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode B98 0RE £4,561,000

ZOO ACCOUNTING LIMITED

Correspondence address
34 Suite 34 Imex Business Centre, Oxleasow Road, Redditch, England, B98 0RE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000

ZOO ACCOUNTING & BUSINESS SOLUTIONS LTD

Correspondence address
3 Arrow Court, Springfield Business Park, Alcester, England, B49 6PU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 6PU £463,000

M&W PAINTING AND DECORATING LTD

Correspondence address
B14
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2017
Nationality
British
Occupation
Director

ALPHABET BUSINESS CONSULTANTS LLP

Correspondence address
B14
Role ACTIVE
llp-designated-member
Date of birth
February 1977
Appointed on
18 March 2016

STEALTH FINANCIAL SERVICES LLP

Correspondence address
B14
Role ACTIVE
llp-designated-member
Date of birth
February 1977
Appointed on
17 March 2011

PREMIER PROPERTY FACILITIES MANAGEMENT LIMITED

Correspondence address
Suite 13-14 Imex Business Centre Oxleasow Road, Redditch, Worcestershire, B98 0RE
Role RESIGNED
director
Date of birth
February 1977
Appointed on
12 June 2018
Resigned on
26 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 0RE £4,561,000