ALISTAIR PETER MCGILL

Total number of appointments 21, 4 active appointments

KNOW YOURSELF BETTER LTD

Correspondence address
72 HAWTHORN DRIVE, WEST WICKHAM, ENGLAND, BR4 9EZ
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
16 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR4 9EZ £658,000

RINGLEY SUPPORT SERVICES LIMITED

Correspondence address
1 CASTLE ROAD, LONDON, ENGLAND, NW1 8PR
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
29 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW1 8PR £894,000

RINGLEY SURVEYS LIMITED

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
October 1968
Appointed on
25 January 2019
Resigned on
9 May 2022
Nationality
British
Occupation
Surveyor

Average house price in the postcode NW1 8PR £894,000

AM REAL ESTATE CONSULTANCY LTD

Correspondence address
72 HAWTHORN DRIVE HAWTHORN DRIVE, WEST WICKHAM, KENT, ENGLAND, BR4 9EZ
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
10 June 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BR4 9EZ £658,000


AM REAL ESTATE CONSULTANCY LLP

Correspondence address
72 HAWTHORN DRIVE, WEST WICKHAM, KENT, UNITED KINGDOM, BR4 9EZ
Role
LLPDMEM
Date of birth
October 1968
Appointed on
23 January 2014
Nationality
BRITISH

Average house price in the postcode BR4 9EZ £658,000

EASTER PARK ALDERMASTON MANAGEMENT LIMITED

Correspondence address
28 MANCHESTER STREET, LONDON, UNITED KINGDOM, W1U 7LE
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
5 September 2012
Resigned on
9 September 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

UNIT 6 ELSTREE BUILDING MANAGEMENT COMPANY LIMITED

Correspondence address
AMARNA HILLAM COMMON LANE, HILLAM, LEEDS, LS25 5HU
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
9 September 2010
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS25 5HU £550,000

BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

Correspondence address
YORK HOUSE COTTINGLEY BUSINESS PARK,, BRADFORD, WEST YORKSHIRE, UNITED KINGDOM, BD16 1PE
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

RETAIL DEVELOPMENT PARTNERSHIP NOMINEE LTD

Correspondence address
MILLFIELD BARN, PICKWELL LANE, BOLNEY, HAYWARDS HEATH, WEST SUSSEX, RH17 5RH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH17 5RH £3,027,000

BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
WESTBOURNE HOUSE 99 LIDGETT LANE, GARFORTH, LS25 1LJ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS25 1LJ £415,000

MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
WESTBOURNE HOUSE 99 LIDGETT LANE, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1LJ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS25 1LJ £415,000

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED

Correspondence address
22 HANOVER SQUARE, LONDON, GREATER LONDON, W1S 1JA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED

Correspondence address
22 HANOVER SQUARE, LONDON, GREATER LONDON, W1S 1JA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

TERRACE HILL REDDITCH NOMINEE LIMITED

Correspondence address
22 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1JA
Role
Director
Date of birth
October 1968
Appointed on
4 May 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

DRIFFIELD CATTLE MARKET COMPANY LIMITED

Correspondence address
MILLFIELD BARN, PICKWELL LANE, BOLNEY, HAYWARDS HEATH, WEST SUSSEX, RH17 5RH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH17 5RH £3,027,000

RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD

Correspondence address
MILLFIELD BARN, PICKWELL LANE, BOLNEY, HAYWARDS HEATH, WEST SUSSEX, RH17 5RH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH17 5RH £3,027,000

BHSE PASTURES WINNERSH MANAGEMENT COMPANY LIMITED

Correspondence address
22 HANOVER SQUARE, LONDON, GREATER LONDON, W1S 1JA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED

Correspondence address
WESTBOURNE HOUSE 99 LIDGETT LANE, GARFORTH, WEST YORKSHIRE, LS25 1LJ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS25 1LJ £415,000

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

Correspondence address
22 HANOVER SQUARE, LONDON, GREATER LONDON, W1S 1JA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

EURO INDUSTRIAL (GP) LIMITED

Correspondence address
30 WARWICK STREET, LONDON, ENGLAND, W1B 5NH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED

Correspondence address
7 HANOVER SQUARE, HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2010
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1S 1HQ £598,000