Andrew Christopher MALLEY
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Christopher |
Last Name | MALLEY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 1 |
Resigned | 13 |
Total | 16 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MALLEY PROPERTY LIMITED | Dec 10, 2015 | Active | Commercial Property Consultant | Director | Birkdale PR8 4RG Southport 7 Blundell Drive United Kingdom | England | British | |
EAST HAM REGENERATION LIMITED | Jun 24, 2014 | Active | None | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | England | British | |
CONVENIENCE STORE BASKET UK LIMITED | Aug 20, 2010 | Dissolved | Director | Director | Maple Court Tankersley S75 3DP Barnsley Wentworth House England | England | British | |
CATFORD DEVELOPMENTS LIMITED | Oct 11, 2013 | Oct 24, 2016 | Dissolved | Director | Director | 2 Fox Valley Way Stocksbridge S36 2AB Sheffield Dransfield House England | England | British |
STOCKSBRIDGE REGENERATION COMPANY LIMITED | Oct 27, 2005 | Aug 05, 2016 | Active | Director | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | England | British |
DRANSFIELD REGENERATION LIMITED | Nov 07, 2014 | May 31, 2016 | Dissolved | Director | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House South Yorkshire United Kingdom | England | British |
GVFM LIMITED | Jun 30, 2010 | May 31, 2016 | Active | Director | Director | 2 Fox Valley Way Fox Valley S362AB Sheffield Dransfield House | England | British |
ALEXANDRA PARK TUNSTALL LIMITED | Mar 31, 2010 | May 31, 2016 | Dissolved | Director | Director | St. Marys Street Penistone S36 6DT Sheffield Penistone 1, Regent Court England | England | British |
OPENSHAW REGENERATION LIMITED | Jun 12, 2009 | May 31, 2016 | Dissolved | Director | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | England | British |
WILLENHALL REGENERATION COMPANY LIMITED | Jan 17, 2007 | May 31, 2016 | Dissolved | Director | Director | 2 Fox Valley Way Fox Valley S362AB Sheffield Dransfield House | England | British |
AUSTIN DRANSFIELD MORPETH LIMITED | Dec 15, 2005 | May 31, 2016 | Active | Director | Director | 2 Fox Valley Way Fox Valley S362AB Sheffield Dransfield House | England | British |
MORPETH II LIMITED | Dec 15, 2005 | May 31, 2016 | Active | Director | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | England | British |
MARKET CROSS PROPERTIES (SELBY) LIMITED | Dec 20, 2004 | May 31, 2016 | Active | Director | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | England | British |
MARSHALLS YARD LIMITED | Nov 17, 2003 | May 31, 2016 | Active | Chartered Surveyor | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | England | British |
DRANSFIELD PROPERTIES LIMITED | Feb 04, 2003 | May 31, 2016 | Active | Chartered Surveyor | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | England | British |
MASON OWEN & PARTNERS LIMITED | Jan 02, 1997 | Apr 01, 2004 | Active | Chartered Surveyor | Director | 7 Blundell Drive Birkdale PR8 4RG Southport Merseyside | England | 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