Menu
Home
Back to main site
Feedback
Follow our work on
Mary Catherine Cusick
British
Person
Born
September 1962
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
Mary Catherine Cusick
Displaying companies
-9 - 3
of
13
in total
AVIDA PROPERTIES LIMITED
United Kingdom (2011-04-04 – )
First Floor, Templeback 10, Temple Back, Bristol, Somerset, BS1 6FL
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2018-01-29
Details ›
Bmc Estates Limited
United Kingdom (2009-07-02 – )
16, Antrim Road, Belfast, Co Antrim, BT15 2AA
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2021-06-16
Details ›
Bmc Estates Limited
United Kingdom (2009-07-02 – )
16, Antrim Road, Belfast, Co Antrim, BT15 2AA
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2021-06-16
Details ›
BALLYMACONNELL PRIVATE NURSING HOME LIMITED
United Kingdom (1989-05-10 – )
38a Mallusk Road, Newtownabbey, Antrim, BT36 4PP
Started on 2016-04-06
Ended on 2022-02-07
Details ›
Bmc Estates Limited
United Kingdom (2009-07-02 – )
16, Antrim Road, Belfast, Co Antrim, BT15 2AA
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2021-06-16
Details ›
WILSON CONSTRUCTION & ENGINEERING LTD
United Kingdom (2009-07-02 – 2020-09-22)
Lindsay House, 10 Callender Street, Belfast, Co Antrim, BT1 5BN
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2016-07-28
Details ›
AVIDA PROPERTIES LIMITED
United Kingdom (2011-04-04 – )
First Floor, Templeback 10, Temple Back, Bristol, Somerset, BS1 6FL
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2018-01-29
Details ›
BALLYMACONNELL PRIVATE NURSING HOME LIMITED
United Kingdom (1989-05-10 – )
38a Mallusk Road, Newtownabbey, Antrim, BT36 4PP
Started on 2016-04-06
Ended on 2022-02-07
Details ›
HOLYWOOD HOTELS LTD
United Kingdom (2011-10-21 – 2017-02-28)
Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS
Started on 2016-04-06
Details ›
Bmc Estates Limited
United Kingdom (2009-07-02 – )
16, Antrim Road, Belfast, Co Antrim, BT15 2AA
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2021-06-16
Details ›
CARRICKFERGUS CARE CENTRE LIMITED
United Kingdom (2014-08-01 – 2017-02-28)
The Old Bank, 16 Antrim Road, Belfast, Co Antrim, BT15 2AA
Started on 2016-04-06
Details ›
WILSON CONSTRUCTION & ENGINEERING LTD
United Kingdom (2009-07-02 – 2020-09-22)
Lindsay House, 10 Callender Street, Belfast, Co Antrim, BT1 5BN
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2016-07-28
Details ›
GLENREE LIMITED
United Kingdom (2013-08-08 – 2017-02-28)
Lindsay House, 10 Callender Street, Belfast, Co Antrim, BT1 5BN
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
« First
‹ Prev
1
2
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on Mary Catherine Cusick
Google
OpenCorporates
Report incorrect data