Download leads from Nexok and grow your business. Find out more

Mr William John McCandless

British – Born 66 years ago (January 1958)

Mr William John McCandless
21-23 Shore Road
Holywood
BT18 9HX
Northern Ireland

Current appointments

3

Resigned appointments

Closed appointments

7

Companies

Company NameSixmile Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2002 (4 years, 2 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Accountant
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
112 Church Road
Holywood
Co Down
BT18 9BX
Northern Ireland
Registered Company Address
21 - 23 Shore Road
Holywood
County Down
BT18 9HX
Northern Ireland
Company NameSixmile Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 December 2004
Appointment Duration19 years, 5 months
Assigned Occupation Secretary/Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
112 Church Road
Holywood
Co Down
BT18 9BX
Northern Ireland
Registered Company Address
21 -23 Shore Road
Holywood
County Down
BT18 9HX
Northern Ireland
Company NameHeat Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 August 2013 (same day as company formation)
Appointment Duration10 years, 9 months
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
21-23 Shore Road Shore Road
Holywood
Co Down
BT18 9HX
Northern Ireland
Registered Company Address
21-23 Shore Road
Shore Road
Holywood
Co Down
BT18 9HX
Northern Ireland
Company NameSixmile Developments (London) Ltd
Company StatusDissolved 2014
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 February 2008 (same day as company formation)
Appointment Duration6 years, 10 months (Closed 30 December 2014)
Assigned Occupation Accountant
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
112 Church Road
Holywood
Down
BT18 9BX
Northern Ireland
Registered Company Address
28 Chart Lane
Reigate
Surrey
RH1 7DY
Company NameHis (Midlands) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2010 (11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Closed 05 August 2014)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
21-23 Shore Road
Holywood
BT18 9HX
Northern Ireland
Registered Company Address
His (Nw) Ltd St. George'S Park
Kirkham
Preston
Lancashire
PR4 2EG
Company NameHis Heating Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2010 (5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Closed 14 August 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
21-23 Shore Road
Holywood
BT18 9HX
Northern Ireland
Registered Company Address
His Nw Ltd St George'S Park
Kirkham
Preston
Lancashire
PR4 2EG
Company NameHis Distribution Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2010 (5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Closed 14 August 2012)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
21-23 Shore Road
Holywood
BT18 9HX
Northern Ireland
Registered Company Address
His Nw Ltd St George'S Park
Kirkham
Preston
Lancashire
PR4 2EG
Company NameHis (N.I.) Group Limited
Company StatusDissolved 2018
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2011 (1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (Closed 02 January 2018)
Assigned Occupation Company Director
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
55 Radipole Road
Fulham
London
SW6 5DN
Registered Company Address
55 Radipole Road
Fulham
London
SW6 5DN
Company NameBell Street Reigate Limited
Company StatusDissolved 2014
Company Ownership
25%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 November 2011 (same day as company formation)
Appointment Duration3 years (Closed 02 December 2014)
Assigned Occupation Accountant
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
28 Chart Lane
Reigate
Surrey
RH2 7DY
Registered Company Address
28 Chart Lane
Reigate
Surrey
RH2 7DY
Company NameWindrushes Limited
Company StatusDissolved 2014
Company Ownership
25%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 November 2011 (same day as company formation)
Appointment Duration3 years (Closed 02 December 2014)
Assigned Occupation Accountant
Country of ResidenceNorthern Ireland
Addresses
Correspondence Address
28 Chart Lane
Reigate
Surrey
RH2 7DY
Registered Company Address
28 Chart Lane
Reigate
Surrey
RH2 7DY

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing