Gary Patrick Michael MCCARTAN
Natural Person
| Title | Mr |
|---|---|
| First Name | Gary |
| Middle Names | Patrick Michael |
| Last Name | MCCARTAN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 6 |
| Inactive | 3 |
| Resigned | 19 |
| Total | 28 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HANWELL LOCK MANAGEMENT COMPANY LIMITED | Feb 23, 2023 | Active | Director | The Broadway Gunnersbury Lane W3 8HR Acton 3 London United Kingdom | England | British | ||
| EYNSHAM FENESTRATION HOLDINGS LIMITED | Jul 09, 2015 | Active | Director | Oakfield Industrial Estate Stanton Industrial Estate, Eynsham OX29 4TX Witney Unit 3 Oxfordshire United Kingdom | England | British | ||
| PRG WINDOW AND DOOR COMPANY LIMITED | Dec 31, 2010 | Dissolved | Director | Director | Oakfield Industrial Estate Stanton Harcourt Road Eynsham OX29 4TX Witney Horace House Oxfordshire | United Kingdom | British | |
| PRG ARCHITECTURAL GLAZING LIMITED | Jun 09, 2010 | Dissolved | Director | Director | Irwell Street M3 5EN Manchester Riverside House | United Kingdom | British | |
| ARENA RESIDENTS' ASSOCIATION (MANAGEMENT) LIMITED | Jun 04, 2009 | Dissolved | Director | Director | 6 Lauriston Park The Park GL50 2QL Cheltenham Gloucestershire | United Kingdom | British | |
| ARENA RESIDENTS ASSOCIATION LIMITED | Feb 18, 2009 | Active | Director | NG1 5AQ Nottingham 3 - 5 College Street Nottinghamshire United Kingdom | United Kingdom | British | ||
| 3 D ALUMINIUM PLAS LIMITED | Sep 24, 2001 | Active | Director | 3 Horace House Oakfield Industrial Estate OX29 4TX Eynsham Witney Oxfordshire | England | British | ||
| 3D ALUMINIUM LIMITED | Sep 24, 2001 | Active | Director | Oakfield Industrial Estate Eynsham OX29 4TX Witney Horace House Oxfordshire England | England | British | ||
| EYNSHAM GROUP LIMITED | Sep 11, 2001 | Active | Director | 3 Horace House Oakfield Industrial Estate OX29 4TX Stanton Harcourt Road Eynsham Witney Oxfordshire | England | British | ||
| CLIFTON HOUSE MANAGEMENT COMPANY LIMITED | Oct 01, 2005 | Feb 01, 2023 | Active | Director | Secretary | Huntingdon Road OX26 1BD Bicester 19 Oxfordshire England | British | |
| CLIFTON HOUSE MANAGEMENT COMPANY LIMITED | Jun 03, 1998 | Feb 01, 2023 | Active | Manager/Director | Director | Huntingdon Road OX26 1BD Bicester 19 Oxfordshire England | England | British |
| HANWELL LOCK MANAGEMENT COMPANY LIMITED | Feb 27, 2015 | Feb 28, 2022 | Active | None | Director | Northfield Avenue W13 9SJ London 204 England | England | British |
| TRENT VALLEY ARCHITECTURAL FACADES LIMITED | Dec 08, 2014 | Mar 31, 2017 | Dissolved | Director | Director | Oakfield Industrial Estate Eynsham OX29 4TX Witney Horace House Oxfordshire United Kingdom | United Kingdom | British |
| TRENT VALLEY ARCHITECTURAL FASCADES LIMITED | Dec 05, 2014 | Mar 31, 2017 | Dissolved | Director | Director | Campbell Way Dinnington S25 3QD Sheffield Lotus House England | United Kingdom | British |
| TRENT VALLEY BUILDING FACADES LIMITED | Feb 08, 2013 | Mar 31, 2017 | Dissolved | Director | Director | Campbell Way Dinnington S25 3QD Sheffield Lotus House England | United Kingdom | British |
| TRENT VALLEY SOLAR LIMITED | Aug 15, 2011 | Mar 31, 2017 | Dissolved | Director | Director | Campbell Way Dinnington S25 3QD Sheffield Lotus House England | United Kingdom | British |
| TRENT 123 LIMITED | Jan 01, 2011 | Mar 31, 2017 | Dissolved | Director | Director | Campbell Way Dinnington S25 3QD Sheffield Lotus House England | United Kingdom | British |
| TVHI LIMITED | Feb 19, 2009 | Mar 31, 2017 | Dissolved | Managing Director | Director | Campbell Way Dinnington S25 3QD Sheffield Lotus House England | United Kingdom | British |
| TRENT VALLEY CONSERVATORIES LIMITED | Feb 19, 2009 | Mar 31, 2017 | Dissolved | Managing Director | Director | Campbell Way Dinnington S25 3QD Sheffield Lotus House England | United Kingdom | British |
| TRENT VALLEY FASCIAS AND SOFFITS LIMITED | Feb 06, 2009 | Mar 31, 2017 | Dissolved | Managing Director | Director | Campbell Way Dinnington S25 3QD Sheffield Lotus House England | United Kingdom | British |
| DORMANT 120 LIMITED | Aug 22, 2003 | Mar 31, 2017 | Dissolved | Director | Director | Glaisdale Drive East Bilborough NG8 4JW Nottingham | England | British |
| NETWORK VEKA LIMITED | Oct 01, 2012 | Nov 21, 2014 | Active | Company Director | Director | Farrington Road BB11 5DB Burnley Network Veka Ltd Lancashire England | United Kingdom | British |
| 3D PLASTIC CENTRES LIMITED | Jul 21, 2004 | Mar 27, 2006 | Active | Director | Director | 6 Lauriston Park The Park GL50 2QL Cheltenham Gloucestershire | United Kingdom | British |
| CLIFTON HOUSE MANAGEMENT COMPANY LIMITED | Jun 04, 1998 | Apr 22, 2003 | Active | Manager | Secretary | 4 Clifton House 29 Dee Banks CH3 5UU Chester | British | |
| 3 D ALUMINIUM PLAS LIMITED | Sep 24, 2001 | Nov 22, 2002 | Active | Director | Secretary | 50 Langdale Gate Langdale Mews OX28 6EY Witney Oxfordshire | British | |
| 3D ALUMINIUM LIMITED | Sep 24, 2001 | Nov 22, 2002 | Active | Director | Secretary | 4 Clifton House 29 Dee Banks CH3 5UU Chester | British | |
| EYNSHAM GROUP LIMITED | Sep 11, 2001 | Oct 31, 2002 | Active | Director | Secretary | 4 Clifton House 29 Dee Banks CH3 5UU Chester | British | |
| CHESHIRE COUNTY SPORTS CLUB LIMITED | Mar 12, 2001 | Jul 17, 2002 | Active | Business Manager | Director | 50 Langdale Gate Langdale Mews OX28 6EY Witney Oxfordshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0