Paul Kevin DOLAN
Natural Person
Title | Mr |
---|---|
First Name | Paul |
Middle Names | Kevin |
Last Name | DOLAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 2 |
Resigned | 11 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
RIVERSIDE CONSULTANCY SERVICES LIMITED | May 01, 2024 | Active | Chief Executive | Director | 2 Estuary Boulevard Estuary Commerce Park, Speke L24 8RF Liverpool Merseyside | England | British | |
RIVERSIDE REGENERATION LIMITED | May 01, 2024 | Active | Chief Executive | Director | 2 Estuary Boulevard Estuary Commerce Park L24 8RF Liverpool Merseyside | England | British | |
RIVERSIDE REGENERATION (LAMBETH) LIMITED | May 01, 2024 | Active | Chief Executive | Director | Estuary Boulevard Speke L24 8RF Liverpool 2 England | England | British | |
RIVERSIDE REGENERATION (BROMLEY) LTD | May 01, 2024 | Active | Chief Executive | Director | Estuary Boulevard Speke L24 8RF Liverpool 2 England | England | British | |
RIVERSIDE REGENERATION (LONDON) LIMITED | May 01, 2024 | Active | Chief Executive | Director | Estuary Boulevard Estuary Commerce Park L24 8RF Speke 2 Liverpool | England | British | |
ACCENT CHARLESTOWN LIMITED | Dec 22, 2017 | Dissolved | Company Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | |
DOMUS SERVICES LIMITED | Apr 26, 2017 | Converted / Closed | Company Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | |
ACCENT CAPITAL PLC | May 20, 2019 | May 03, 2024 | Active | Company Director | Director | Scorex House 1 Bolton Road BD1 4AS Bradford 3rd Floor United Kingdom | England | British |
PROSPECT HOUSING LIMITED | Sep 25, 2020 | Jan 21, 2022 | Dissolved | Housing Association Chief Executive | Director | Kings Road Tyseley B11 2AA Birmingham Suite B, Fairgate House England | England | British |
ACCENT HOMEMADE LIMITED | Apr 26, 2017 | Dec 24, 2021 | Active | Company Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British |
PROCUREMENT FOR ALL LIMITED | Jul 09, 2015 | Mar 31, 2016 | Dissolved | Chief Executive | Director | Spinners Lane Poynton SK12 1GA Stockport Astra House Cheshire England | England | British |
BERNESLAI HOMES LIMITED | Jan 17, 2013 | Mar 31, 2014 | Active | Chief Executive | Director | 10th Floor, Off Sackville Street S70 2RD Barnsley Gateway Plaza South Yorkshire United Kingdom | England | British |
SADEH LOK DEVELOPMENTS LIMITED | Feb 18, 2013 | Jan 17, 2014 | Dissolved | Chief Executive | Director | Trafford House 11 Halifax Road HD3 3AN Huddersfield | England | British |
UP AND WORKING LIMITED | Jun 11, 2012 | Jan 17, 2014 | Dissolved | Chief Executive | Director | Trafford House, 11 Halifax Road Huddersfield HD3 3AN West Yorkshire | England | British |
SLG CORPORATE LIMITED | Jun 11, 2012 | Jan 17, 2014 | Dissolved | Chief Executive | Director | Trafford House, 11 Halifax Road Huddersfield HD3 3AN West Yorkshire | England | British |
ACCESS MATRIX LIMITED | Dec 05, 2011 | Jan 17, 2014 | Dissolved | Chief Executive | Director | Trafford House 11 Halifax Road HD3 3AN Huddersfield West Yorkshire | England | British |
WEST NORTH WEST HOMES LEEDS LIMITED | Oct 01, 2009 | Oct 23, 2012 | Dissolved | Group Operations Director | Director | Westfield Chambers Lower Wortley Road LS12 4PX Leeds Yorkshire | England | British |
SLG CORPORATE LIMITED | Dec 08, 2006 | Apr 01, 2008 | Dissolved | Director | Director | The Cottage 18-20 Huddersfield Road, Ingbirchworth S36 7GF Sheffield South Yorkshire | 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