William Brendan MCGRATH

Total number of appointments 20, 6 active appointments

DISCRETIONPLUS LTD

Correspondence address
2 Broom Road, Altrincham, Cheshire, United Kingdom, WA15 9AR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA15 9AR £895,000

CREDIBLE ALTERNATIVES REFERENCE ORGANISATION LIMITED

Correspondence address
2 Broom Road, Hale, Altrincham, Cheshire, United Kingdom, WA15 9AR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WA15 9AR £895,000

FIDUCIARYPLUS LTD

Correspondence address
1 King Street, London, United Kingdom, EC2V 8AU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 September 2020
Nationality
British
Occupation
Company Director

C-SUITE PARTNERS LTD

Correspondence address
67 Noel Road, London, United Kingdom, N1 8HE
Role ACTIVE
director
Date of birth
October 1958
Appointed on
5 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 8HE £1,809,000

C-SUITE STRATEGIES LTD

Correspondence address
67 Noel Road, London, United Kingdom, N1 8HE
Role ACTIVE
director
Date of birth
October 1958
Appointed on
4 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 8HE £1,809,000

C-SUITE PENSION STRATEGIES LTD

Correspondence address
67 Noel Road, London, United Kingdom, N1 8HE
Role ACTIVE
director
Date of birth
October 1958
Appointed on
28 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 8HE £1,809,000


E REALISATIONS 2020 LIMITED

Correspondence address
Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
31 May 2018
Resigned on
15 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EN6 4SG £5,688,000

HILLARY BIDCO LIMITED

Correspondence address
Everest House Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
1 January 2018
Resigned on
15 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EN6 4SG £5,688,000

FIRED EARTH LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
27 April 2011
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

RANGEMASTER COOKSHOP LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
12 August 2005
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

HEADLAND UK LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
8 November 2004
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

CRANMORE PROPERTY LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
22 October 2002
Resigned on
31 December 2015
Nationality
British
Occupation
Director

AGA RANGEMASTER PROPERTIES LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
9 March 2001
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

ARG CORPORATE SERVICES LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
9 March 2001
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

ARG ESTATES LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
9 March 2001
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

RAYBURN COOKING & HEATING APPLIANCES LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
9 March 2001
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

AFG PROPERTY MANAGEMENT LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
9 March 2001
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

AFG NOMINEES LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
9 March 2001
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

AGA RANGEMASTER LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
9 March 2001
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

AGA RANGEMASTER GROUP LIMITED

Correspondence address
Juno Drive, Leamington Spa, Warwickshire, CV31 3RG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
13 October 1997
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director