MACPHERSON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 12 resignations

MACPHERSON, MARGARET ANN

Correspondence address
GLENDUNNING HOUSE, DUNNING GLEN, CLACKMANNANSHIRE, SCOTLAND, FK14 7LB
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
26 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LYCIDAS SECRETARIES LIMITED

Correspondence address
NOVA HOUSE 3 PONTON STREET, EDINBURGH, UNITED KINGDOM, EH3 9QQ
Role ACTIVE
Secretary
Appointed on
4 December 2000
Nationality
BRITISH

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Appointed on
16 December 2003
Resigned on
8 June 2005
Nationality
BRITISH

Average house price in the postcode KT4 8EY £695,000

MACPHERSON, CAMPBELL MCKAY

Correspondence address
C/O MCCLURE NAISMITH 4TH FLOOR, EQUITABLE HOUSE, 47 KING WILLIAM STREET, LONDON, EC4R 9AF
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
5 April 2001
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACPHERSON, DUNCAN CAMPBELL NEIL

Correspondence address
GLENDUNNING HOUSE, DUNNING GLEN, DOLLAR, CLACKMANNANSHIRE, FK14 7LB
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
23 November 2000
Resigned on
10 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

TUOHY, MARTIN PATRICK

Correspondence address
28 SEYMOUR PLACE, HORNCHURCH, ESSEX, RM11 1SX
Role RESIGNED
Secretary
Appointed on
29 August 2000
Resigned on
4 December 2000
Nationality
BRITISH

Average house price in the postcode RM11 1SX £359,000

RUMMERY, ALEXANDER MARK

Correspondence address
39 FAIRFIELD CLOSE, MITCHAM, SURREY, CR4 3RE
Role RESIGNED
Secretary
Appointed on
7 September 1998
Resigned on
15 September 2000
Nationality
BRITISH

Average house price in the postcode CR4 3RE £292,000

ROSCROW, PETER DONALD

Correspondence address
1 FIRSBY ROAD, STAMFORD HILL, LONDON, N16 6PX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
12 December 1996
Resigned on
23 November 2000
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 6PX £1,087,000

WATKINS, DAVID JONES

Correspondence address
1763 SHIPPAN AVENUE, STANFORD, CT 06902, UNITED STATES
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
19 November 1996
Resigned on
23 November 2000
Nationality
AMERICAN
Occupation
CONSULTANT

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT, WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
19 November 1996
Resigned on
23 November 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CHALFEN NOMINEES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Director
Appointed on
3 October 1996
Resigned on
3 October 1996

Average house price in the postcode EC2A 4NP £2,008,000

READER, CRAIG VIVIAN

Correspondence address
NEW POND FARM, NEW POND HILL, CROSS IN HAND, EAST SUSSEX, TN21 0LX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
3 October 1996
Resigned on
7 October 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode TN21 0LX £1,406,000

DAVIS, WILLIAM EDWARD

Correspondence address
BEECHCROFT, WIELD ROAD, MEDSTEAD ALTON, HAMPSHIRE, GU34 5NH
Role RESIGNED
Secretary
Appointed on
3 October 1996
Resigned on
12 May 2000
Nationality
BRITISH

Average house price in the postcode GU34 5NH £1,592,000

CHALFEN SECRETARIES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Secretary
Appointed on
3 October 1996
Resigned on
3 October 1996

Average house price in the postcode EC2A 4NP £2,008,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company