Andrew Turner MCKENZIE
Total number of appointments 20, 20 active appointments
IKAN PROJECTS LIMITED
- Correspondence address
- The Chapel Grenville Court, Britwell Road, Burnham, Buckinghamshire, United Kingdom, SL1 8DF
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 25 October 2024
ELECTRACOM PROJECTS (UK) LTD
- Correspondence address
- The Chapel Grenville Court, Britwell Road, Burnham, Buckinghamshire, United Kingdom, SL1 8DF
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 25 October 2024
ELECTRACOM SERVICES (UK) LTD
- Correspondence address
- The Chapel Grenville Court Britwell Road, Burnham, United Kingdom, SL1 8DF
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 25 October 2024
EMTEC UTILITY SERVICES LIMITED
- Correspondence address
- Emtec Group, Ellismuir Way, Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 24 August 2023
EMTEC REACT LIMITED
- Correspondence address
- 36 Ormside Way, Redhill, England, RH1 2LW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 10 May 2023
Average house price in the postcode RH1 2LW £598,000
LIDEX CONTROL SYSTEMS LTD
- Correspondence address
- 36 Ormside Way, Redhill, United Kingdom, RH1 2LW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 10 May 2023
Average house price in the postcode RH1 2LW £598,000
EMTEC SOUTHERN LIMITED
- Correspondence address
- 36 Ormside Way, Redhill, Surrey, England, RH1 2LW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 10 May 2023
Average house price in the postcode RH1 2LW £598,000
REACT 4 GROUP (HOLDINGS) LTD
- Correspondence address
- 36 Ormside Way, Redhill, Surrey, United Kingdom, RH1 2LW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 10 May 2023
Average house price in the postcode RH1 2LW £598,000
EMTEC BUILDING SERVICES LIMITED
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
EMTEC FLEET LTD
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
EMTEC GROUP LIMITED
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
EMTEC GROUP MANAGEMENT LTD
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
EMTEC BUILDING SERVICES NORTH LTD
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
EMTEC CORE & PROTECT LIMITED
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
EMTEC ENERGY LIMITED
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
EMTEC FACILITY SERVICES LIMITED
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
EMTEC FIRE SYSTEMS LTD
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
EMTEC PROPERTY SERVICES LIMITED
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
EMTEC SOLUTIONS LIMITED
- Correspondence address
- Ellismuir Way Uddingston, Glasgow, Scotland, G71 5PW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 20 December 2021
NEH PROPERTIES LIMITED
- Correspondence address
- 5 Serotine, Fleet, United Kingdom, GU51 5BW
- Role ACTIVE
- director
- Date of birth
- November 1981
- Appointed on
- 16 May 2018
Average house price in the postcode GU51 5BW £1,050,000