William Gerard DEVANNEY

Total number of appointments 44, 21 active appointments

DRIMINAUGHT LIMITED

Correspondence address
91 Kennel Ride, Ascot, United Kingdom, SL5 7NU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 April 2025
Nationality
British,Irish
Occupation
Director

Average house price in the postcode SL5 7NU £556,000

AI MULTIPLIED LIMITED

Correspondence address
27 Winsham Grove, London, England, SW11 6NB
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 October 2024
Nationality
British,Irish
Occupation
Company Director

Average house price in the postcode SW11 6NB £1,707,000

READYPOWER PLANT LIMITED

Correspondence address
Unit 620 Wharfedale Road, Winnersh, Wokingham, United Kingdom, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
11 December 2023
Nationality
British,Irish
Occupation
Company Director

Average house price in the postcode RG41 5TP £260,000

TOTAL RAIL SOLUTIONS LIMITED

Correspondence address
10th Floor 103 Colmore Row, Birmingham, B3 3AG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
16 October 2023
Resigned on
30 April 2025
Nationality
British,Irish
Occupation
Chief Finance Officer

Average house price in the postcode B3 3AG £6,687,000

JAMIE-LEE COOPER LTD

Correspondence address
3rd Floor 2 Semple Street, Edinburgh, EH3 8BL
Role ACTIVE
director
Date of birth
September 1965
Appointed on
7 July 2023
Nationality
British,Irish
Occupation
Chief Financial Officer

FORCE ONE LIMITED

Correspondence address
Unit 620 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 June 2023
Resigned on
30 April 2025
Nationality
British,Irish
Occupation
Cfo

Average house price in the postcode RG41 5TP £260,000

K & S (615) LIMITED

Correspondence address
Unit 620 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
19 October 2021
Nationality
British,Irish
Occupation
Company Director

Average house price in the postcode RG41 5TP £260,000

READYPOWER COMPLETE DRAIN CLEARANCE LIMITED

Correspondence address
Unit 620 Wharfedale Road Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
19 October 2021
Resigned on
30 April 2025
Nationality
British,Irish
Occupation
Company Director

Average house price in the postcode RG41 5TP £260,000

READYPOWER CES LIMITED

Correspondence address
Unit 620 Wharfedale Road, Winnersh, Wokingham, United Kingdom, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
29 September 2021
Nationality
British,Irish
Occupation
Director

Average house price in the postcode RG41 5TP £260,000

RSG1001 LIMITED

Correspondence address
Unit 620 Wharfedale Road, Winnersh, Wokingham, United Kingdom, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
14 August 2018
Nationality
British,Irish
Occupation
Director

Average house price in the postcode RG41 5TP £260,000

READYPOWER TERRAWISE LIMITED

Correspondence address
Unit 620 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
23 November 2017
Resigned on
30 April 2025
Nationality
British,Irish
Occupation
Company Director

Average house price in the postcode RG41 5TP £260,000

READYPOWER RAIL SERVICES LIMITED

Correspondence address
Unit 620 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
16 June 2017
Resigned on
30 April 2025
Nationality
British,Irish
Occupation
Director

Average house price in the postcode RG41 5TP £260,000

READYPOWER GROUP LIMITED

Correspondence address
Unit 620 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
30 May 2017
Resigned on
30 April 2025
Nationality
British,Irish
Occupation
Director

Average house price in the postcode RG41 5TP £260,000

READYPOWER RAIL SERVICES GROUP LIMITED

Correspondence address
Unit 620 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
30 May 2017
Nationality
British,Irish
Occupation
Director

Average house price in the postcode RG41 5TP £260,000

READYPOWER RAIL SERVICES FINANCE LIMITED

Correspondence address
Unit 620 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
September 1965
Appointed on
30 May 2017
Nationality
British,Irish
Occupation
Director

Average house price in the postcode RG41 5TP £260,000

MPG BIDCO LIMITED

Correspondence address
Millbrook, Bedford, MK45 2JQ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
19 December 2014
Resigned on
27 November 2015
Nationality
British,Irish
Occupation
Director

MPG MIDCO LIMITED

Correspondence address
Millbrook, Bedford, MK45 2JQ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
19 December 2014
Resigned on
27 November 2015
Nationality
British,Irish
Occupation
Director

RESTMOR GROUP LIMITED

Correspondence address
One Snowhill Snow Hill Queensway, Birmingham, West Midlands, B4 6GH
Role ACTIVE
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

XATIRB3 LIMITED

Correspondence address
One Snowhill Snow Hill Queensway, Birmingham, West Midlands, B4 6GH
Role ACTIVE
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

GRIFFITHS BENTLEY & CO.,LIMITED

Correspondence address
One Snowhill Snow Hill Queensway, Birmingham, West Midlands, B4 6GH
Role ACTIVE
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

BUSINESS EVOLVES LIMITED

Correspondence address
Wisteria Cottage, 91 Kennel Ride, Ascot, Berks, United Kingdom, SL5 7NU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
24 February 2003
Nationality
British,Irish
Occupation
Director

Average house price in the postcode SL5 7NU £556,000


UTAC UK HOLDINGS LTD

Correspondence address
Millbrook, Bedford, United Kingdom, MK45 2JQ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
26 June 2015
Resigned on
27 November 2015
Nationality
British,Irish
Occupation
Accountant

MILLBROOK GROUP LIMITED

Correspondence address
Millbrook, Bedford, MK45 2JQ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
19 December 2014
Resigned on
27 November 2015
Nationality
British,Irish
Occupation
Director

UTAC UK LTD

Correspondence address
Millbrook, Bedford, MK45 2JQ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
19 December 2014
Resigned on
27 November 2015
Nationality
British,Irish
Occupation
Director

WELFORD ENGINEERING (OLDBURY) LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

XATIRB5 LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
30 June 2012
Nationality
British,Irish
Occupation
Finance Director

Average house price in the postcode KT16 0RS £25,866,000

SETON HOUSE CONTOUR

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
30 June 2012
Nationality
British,Irish
Occupation
Finance Director

Average house price in the postcode KT16 0RS £25,866,000

BRITAX PENSIONS MANAGEMENT LIMITED

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
30 June 2012
Nationality
British,Irish
Occupation
Finance Director

Average house price in the postcode KT16 0RS £25,866,000

SETON HOUSE GROUP LIMITED

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
30 June 2012
Nationality
British,Irish
Occupation
Finance Director

Average house price in the postcode KT16 0RS £25,866,000

PAIG ACQUISITION LIMITED

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
30 June 2012
Nationality
British,Irish
Occupation
Finance Director

Average house price in the postcode KT16 0RS £25,866,000

FLEETSBRIDGE RANDALL LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, B3 2HJ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
17 December 2010
Nationality
British,Irish
Occupation
Finance Director

PAIG FINANCE LIMITED

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
30 June 2012
Nationality
British,Irish
Occupation
Finance Director

Average house price in the postcode KT16 0RS £25,866,000

SETON HOUSE AUTOMOTIVE COMPONENTS

Correspondence address
One Snowhill Snow Hill Queensway, Birmingham, West Midlands, B4 6GH
Role
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

XATIRB UNLIMITED

Correspondence address
One Snowhill Snow Hill Queensway, Birmingham, West Midlands, B4 6GH
Role
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

PAIG FUNDING LIMITED

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
30 June 2012
Nationality
British,Irish
Occupation
Finance Director

Average house price in the postcode KT16 0RS £25,866,000

PREMIUM AIRCRAFT SEATING LIMITED

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
30 June 2012
Nationality
British,Irish
Occupation
Finance Director

Average house price in the postcode KT16 0RS £25,866,000

SETON HOUSE BIRMINGHAM

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
30 June 2012
Nationality
British,Irish
Occupation
Finance Director

Average house price in the postcode KT16 0RS £25,866,000

SETON HOUSE INVESTMENTS LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

SETON HOUSE TECHNICAL SERVICES LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

FORWARD SETON HOUSE LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role
director
Date of birth
September 1965
Appointed on
14 June 2010
Nationality
British,Irish
Occupation
Finance Director

SAFRAN SEATS GB LIMITED

Correspondence address
Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
17 January 2012
Nationality
British,Irish
Occupation
Finance Director

PAIG OVERSEAS LIMITED

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
September 1965
Appointed on
14 June 2010
Resigned on
30 June 2012
Nationality
British,Irish
Occupation
Finance Director

Average house price in the postcode KT16 0RS £25,866,000