ANDREW MACLEAN

Total number of appointments 46, 42 active appointments

STAG FIFTEEN LTD

Correspondence address
UNIT 3G STANDON BUSINESS PARK, STORTFORD ROAD, STANDON, HERTS, UNITED KINGDOM, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
25 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STAG TWELVE LIMITED

Correspondence address
UNIT 3G STANDON BUSINESS PARK, STORTFORD ROAD, STANDON, HERTS, UNITED KINGDOM, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
14 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STAG ELEVEN LTD

Correspondence address
UNIT 3G STANDON BUSINESS PARK, STORTFORD ROAD, STANDON, HERTS, UNITED KINGDOM, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
9 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THRIMLEY 101 LTD

Correspondence address
THE ANNEX THRIMLEY HOUSE THRIMLEY LANE, FARNHAM, NR. BISHOP STORTFORD, HERTFORDSHIRE, CM23 1HX
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
6 August 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CM23 1HX £1,148,000

STAG NINE LTD

Correspondence address
UNIT 3 STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STAG TEN LTD

Correspondence address
UNIT 3 STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STAG SEVEN LTD

Correspondence address
UNIT 3 STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STAG SIX LTD

Correspondence address
UNIT 3 STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STAG EIGHT LTD

Correspondence address
UNIT 3 STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
30 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STAG THREE LTD

Correspondence address
UNIT 3 STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
29 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STAG TWO LTD

Correspondence address
UNIT 3 STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
29 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STAG FOUR LTD

Correspondence address
UNIT 3 STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
29 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STAG FIVE LTD

Correspondence address
UNIT 3 STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
29 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STAG ONE LTD

Correspondence address
UNIT 3 STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
27 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HHM CONTAINERS LTD

Correspondence address
85-87 BAYHAM STREET, LONDON, ENGLAND, NW1 0AG
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
6 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NW1 0AG £6,008,000

HUNTER & HUNTER MACLEAN LTD

Correspondence address
85-87 BAYHAM STREET, LONDON, UNITED KINGDOM, NW1 0AG
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NW1 0AG £6,008,000

ST ANDREW HOLDINGS LTD

Correspondence address
85-87 BAYHAM STREET, LONDON, UNITED KINGDOM, NW1 0AG
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NW1 0AG £6,008,000

ST ANDREWS (SOUTHSEA) LTD

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

THRIMLEY ESTATES LTD

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

ST ANDREWS MANAGEMENT AND ACQUISITIONS LTD

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (9) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (10) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (6) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (7) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (5) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (8) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (4) LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

SAH (14) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST EDMUNDS, SUFFOLK, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
30 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP31 2NH £468,000

TRUMP CAPITAL LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
16 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

ZETGATE LIMITED

Correspondence address
3 THISTLEDOWN DRIVE IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (2) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (3) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (1) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

ST ANDREWS (COLCHESTER) LTD

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (13) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

ANQC LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (11) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

SAH (12) LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

CHURCHILL HOUSING CARE LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP31 2NH £468,000

CHURCHILL EASTERN LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

ST ANDREWS ABC LIMITED

Correspondence address
3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

ST ANDREWS 123 LIMITED

Correspondence address
3 THISTLEDOWN DRIVE 3 THISTLEDOWN DRIVE, IXWORTH, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000


ST ANDREW GROUP LTD

Correspondence address
UNIT 3G STANDON BUSINESS PARK STORTFORD ROAD, STANDON, WARE, ENGLAND, SG11 1PH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2019
Resigned on
1 December 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

THRIMLEY STUD LTD

Correspondence address
THE ANNEXE 3 THISTLEDOWN DRIVE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 2NH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 December 2018
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2NH £468,000

ST ANDREWS HOLDINGS LIMITED

Correspondence address
THE PENTHOUSE 17 THE PICTURE HOUSE, 195 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1BP
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 March 2016
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

HUNTER MACLEAN INTERNATIONAL LTD

Correspondence address
HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN, LONDON, ENGLAND, WC1V 6RL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2016
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
DIRECTOR