Owen Gerard MCLAUGHLIN
Natural Person
Title | Mr |
---|---|
First Name | Owen |
Middle Names | Gerard |
Last Name | MCLAUGHLIN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 8 |
Resigned | 92 |
Total | 104 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
REOL LIMITED | Aug 22, 2023 | Active | Company Director | Director | Lockside Road PR2 2YS Preston Unit 4 England | England | British | |
LOCKSIDE ASSET MANAGEMENT LIMITED | Nov 18, 2014 | Active | Company Director | Director | Lockside Office Park Lockside Road PR2 2YS Riversway 4 Preston | England | British | |
INCEPTUM2 WATER LIMITED | Sep 18, 2012 | Dissolved | Director | Director | Lockside Office Park Lockside Road PR2 2YS Preston 4 England | England | British | |
INCEPTUM2 GAS LIMITED | Sep 18, 2012 | Dissolved | Director | Director | Lockside Office Park Lockside Road PR2 2YS Preston 4 England | England | British | |
INCEPTUM2 HEALTH LIMITED | Sep 18, 2012 | Dissolved | Director | Director | Lockside Office Park Lockside Road PR2 2YS Preston 4 England | England | British | |
INCEPTUM2 ELECTRIC LIMITED | Sep 18, 2012 | Dissolved | Director | Director | Lockside Office Park Lockside Road PR2 2YS Preston 4 England | England | British | |
INCEPTUM2 UTILITIES LIMITED | Sep 12, 2012 | Dissolved | Director | Director | Lockside Office Park Lockside Road PR2 2YS Preston Unit 4 England | United Kingdom | British | |
DERBYSHIRE SERVICE PARTNERS LTD | Mar 07, 2012 | Dissolved | Business Man | Director | Lockside Office Park Lockside Road PR2 2YS Preston 4 Lancashire England | England | British | |
ERRIGAL (SCOTLAND) LIMITED | Jan 15, 2007 | Dissolved | Director | Director | C/O John Britton Associates Finlay House G1 2PP 10-14 West Nile Street Glasgow | United Kingdom | British | |
ERRIGAL INVESTMENTS LIMITED | Feb 28, 2003 | Active | Company Director | Director | 4 Lockside Office Park Lockside Road PR2 2YS Riversway, Preston Lancashire | England | British | |
ERRIGAL DEVELOPMENTS LIMITED | Oct 16, 2002 | Active | Director | Director | 4 Lockside Office Park Lockside Road PR2 2YS Riversway, Preston Lancashire | England | British | |
A.R.M. UTILITY SERVICES LIMITED | Dec 09, 1998 | Converted / Closed | Managing Director | Director | Houghton House Farm Lightfoot Lane PR4 0AJ Fulwood Preston | England | British | |
INCEPTUM2 HOLDINGS LIMITED | Sep 12, 2012 | Jun 29, 2023 | Active | Director | Director | Lockside Office Park Lockside Road PR2 2YS Preston Unit 4 England | United Kingdom | British |
NIKAR PROPERTIES (BLACKBURN) LIMITED | Sep 12, 2012 | Feb 04, 2023 | Active | Director | Director | Lockside Office Park Lockside Road PR2 2YS Preston Unit 4 England | United Kingdom | British |
NIKAR PROPERTIES (GLENROTHES) LIMITED | Sep 12, 2012 | Nov 11, 2020 | Active | Director | Director | Lockside Office Park Lockside Road PR2 2YS Preston Unit 4 England | England | British |
INCEPTUM2 LIMITED | Sep 12, 2012 | Apr 02, 2019 | Active | Director | Director | Lockside Office Park PR2 2YS Preston Unit 4 United Kingdom | United Kingdom | British |
NIKAR PROPERTIES (BRADFORD) LIMITED | Sep 01, 2015 | Feb 01, 2018 | Active | Company Director | Director | Lockside Office Park Lockside Road PR2 2YS Preston 4 | England | British |
HANGAR 3 BLACKPOOL LTD | Jun 21, 2004 | Jun 01, 2015 | Active | Company Director | Director | 4 Lockside Office Park, Lockside Road PR2 2YS Riversway, Preston Lancashire | United Kingdom | British |
LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED | May 10, 2011 | Jan 27, 2015 | Dissolved | Director And Businessman | Director | PR1 8XJ Preston County Hall Lancashire England | United Kingdom | British |
BT LANCASHIRE SERVICES LIMITED | Apr 28, 2011 | Apr 16, 2014 | Dissolved | Director And Businessman | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British |
THE LIVERPOOL JOINT CATHOLIC AND CHURCH OF ENGLAND ACADEMIES TRUST | Sep 02, 2009 | Feb 29, 2012 | Active | Business Executive | Director | Greyfriars Hall Walker Lane Fulwood PR2 7AN Preston Lancashire | United Kingdom | British |
ACCORD LIMITED | Sep 20, 2007 | Jan 31, 2012 | Active | Director | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British |
INHOCO 3363 LIMITED | Mar 13, 2007 | Jan 31, 2012 | Dissolved | Director | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British |
ENTERPRISE GROUP HOLDINGS LIMITED | Mar 13, 2007 | Jan 31, 2012 | Dissolved | Director | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British |
ENTERPRISE LIMITED | Mar 12, 2007 | Jan 31, 2012 | Active | Director | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British |
ENTERPRISE MANAGED SERVICES LIMITED | Sep 30, 2006 | Jan 31, 2012 | Active | Director | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British |
ENTERPRISE HOLDING COMPANY NO 1 LIMITED | Aug 21, 2000 | Jan 31, 2012 | Active | Company Director | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British |
INHOCO 3366 LIMITED | Feb 23, 2011 | Jan 26, 2012 | Dissolved | Director | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British |
CLOVERLEAF RESTAURANTS LIMITED | Dec 05, 2003 | Jan 28, 2011 | Dissolved | Director | Director | Number One @ The Beehive Lions Drive Shadsworth BB1 2QS Ind Estate Blackburn Lancashire | United Kingdom | British |
INHOCO 3366 LIMITED | Mar 13, 2007 | Dec 31, 2010 | Dissolved | Director | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British |
ACCORD LEASING LIMITED | Sep 20, 2007 | Feb 18, 2010 | Dissolved | Director | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British |
A.R.M. SERVICES GROUP LIMITED | Sep 30, 2006 | Feb 18, 2010 | Active | Director | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British |
ENTERPRISE (VENTURE PARTNER) LIMITED | Sep 30, 2006 | Feb 18, 2010 | Active | Director | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British |
MRS ST.ALBANS LIMITED | Sep 30, 2006 | Feb 18, 2010 | Active | Director | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British |
ENTERPRISE LIGHTING SERVICES LIMITED | Sep 30, 2006 | Feb 18, 2010 | Active | Director | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | 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