• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Kevin Charles MCCABE - Page 9

    Natural Person

    Title
    First NameKevin
    Middle NamesCharles
    Last NameMCCABE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active14
    Inactive6
    Resigned279
    Total299

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    EUROPA HOMES LIMITEDMay 12, 1995Jan 10, 2000DissolvedDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    RELAND (WEEDON) LIMITEDNov 19, 1997Sep 01, 1999DissolvedDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    GLADEDALE (SOUTH EAST) LIMITEDSep 16, 1996Sep 01, 1999ActiveDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    GLADEDALE HOMES (SCARBOROUGH) LIMITEDJan 23, 1992Aug 20, 1999DissolvedDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITEDMay 16, 1994Aug 04, 1999ActiveDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    CURTBAY LIMITEDSep 03, 1996Jul 09, 1999DissolvedDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    TULLOCH HOMES GROUP HOLDINGS LIMITEDNov 11, 1997Nov 17, 1998DissolvedDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    CUTLERS HOLDINGS LIMITEDJan 14, 1997Sep 08, 1998LiquidationDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    CHESSER PROPERTIES LIMITEDJan 20, 1994Mar 25, 1998ActiveDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    TULLOCH RESORTS LIMITEDApr 02, 1991Nov 28, 1997DissolvedDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    TRINITY HOMES (SCOTLAND) LIMITEDSep 25, 1996Dec 09, 1996DissolvedDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    FRASERS HOMES (UK) LIMITEDMay 23, 1994Jun 16, 1995ActiveDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    FRASERS (BROWN STREET) LIMITEDMar 04, 1994Jun 16, 1995ActiveDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    FRASERS PROJECTS LIMITEDFeb 26, 1993Jun 16, 1995ActiveDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    FRASERS FB (HOUSE) LIMITEDFeb 26, 1993Jun 16, 1995Voluntary ArrangementDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    FRASERS FB (UK) G LIMITEDDec 21, 1992Jun 16, 1995ActiveDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    TULLOCH HOMES (WEST) LIMITEDMar 06, 1992Nov 25, 1994DissolvedDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    TULLOCH HOMES (SCOTLAND) LIMITEDSep 23, 1993DissolvedDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British
    CANTIME (SCARBOROUGH) LIMITEDDec 08, 1992DissolvedDirector
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    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