Bruce Gordon MCINNES

Total number of appointments 35, 27 active appointments

MCFAM INVESTMENTS LIMITED

Correspondence address
Dafferns Llp One Eastwood, Binley Business Park, Coventry, United Kingdom, CV3 2UB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
8 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV3 2UB £1,502,000

SHREDHOUSE LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

KITE PACKAGING PROPERTIES (SHREDHOUSE) LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
19 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

KITE PACKAGING PROPERTIES (SITTINGBOURNE) LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
26 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

KITE PACKAGING PROPERTIES 6 LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
20 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

BP TRADINGCO LIMITED

Correspondence address
186 Torrington Avenue, Coventry, England, CV4 9AJ
Role ACTIVE
director
Date of birth
September 1947
Appointed on
30 June 2017
Nationality
British
Occupation
Director

BROOKS PACKAGING LIMITED

Correspondence address
186 Torrington Avenue, Coventry, England, CV4 9AJ
Role ACTIVE
director
Date of birth
September 1947
Appointed on
30 June 2017
Nationality
British
Occupation
Director

KITE PACKAGING PROPERTIES 5 LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
26 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

ROCKMILL (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED

Correspondence address
8 Rosebriars, Esher, Surrey, England, KT10 9NN
Role ACTIVE
director
Date of birth
September 1947
Appointed on
1 January 2016
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 9NN £4,087,000

KITE PACKAGING PROPERTIES 4 LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
6 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

KITE PACKAGING (SOUTH WEST) LIMITED

Correspondence address
186 Torrington Avenue, Tile Hill, Coventry, CV4 9AJ
Role ACTIVE
director
Date of birth
September 1947
Appointed on
10 October 2014
Nationality
British
Occupation
Company Director

KITE PACKAGING PROPERTIES 3 LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
14 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CV3 4GB £50,854,000

KITE PACKAGING PROPERTIES 2 LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
4 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CV3 4GB £50,854,000

PAPERPAK 2013 LIMITED

Correspondence address
186 Torrington Avenue, Tile Hill Coventry, West Midlands, CV4 9AJ
Role ACTIVE
director
Date of birth
September 1947
Appointed on
26 July 2011
Nationality
British
Occupation
England

PAPERPAK LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
26 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

KITE PACKAGING GROUP HOLDINGS LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
21 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV3 4GB £50,854,000

THEPACKAGINGSTORE.CO.UK LIMITED

Correspondence address
186 Torrington Avenue, Tile Hill, Coventry, West Midlands, CV4 9AJ
Role ACTIVE
director
Date of birth
September 1947
Appointed on
15 October 2008
Nationality
British
Occupation
Director

FLYING INVESTMENTS LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
3 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

KITE PACKAGING PROPERTIES 1 LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
24 July 2006
Nationality
British
Occupation
Co Director

Average house price in the postcode CV3 4GB £50,854,000

KITE PACKAGING LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
15 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

KITE AUTOMATED SOLUTIONS LIMITED

Correspondence address
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN
Role ACTIVE
director
Date of birth
September 1947
Appointed on
14 October 2003
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9NN £4,087,000

KITE ENVIRONMENTAL SOLUTIONS LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
18 November 2002
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000

KPF PROPERTIES LIMITED

Correspondence address
186 Torrington Avenue, Tile Hill, Coventry, CV4 9AJ
Role ACTIVE
director
Date of birth
September 1947
Appointed on
18 October 2001
Nationality
British
Occupation
Director

K PROP SERVICES LIMITED

Correspondence address
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN
Role ACTIVE
director
Date of birth
September 1947
Appointed on
8 June 2001
Nationality
British
Occupation
Manager

Average house price in the postcode KT10 9NN £4,087,000

PPK ONE LIMITED

Correspondence address
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN
Role ACTIVE
director
Date of birth
September 1947
Appointed on
8 June 2001
Nationality
British
Occupation
Manager

Average house price in the postcode KT10 9NN £4,087,000

KITE CONSULTING LIMITED

Correspondence address
186 Torrington Avenue, Tile Hill, Coventry, CV4 9AJ
Role ACTIVE
director
Date of birth
September 1947
Appointed on
9 March 2001
Nationality
British
Occupation
Director

KITE PACKAGING GROUP LIMITED

Correspondence address
Puma Park 102-106 Scimitar Way, Coventry, England, CV3 4GB
Role ACTIVE
director
Date of birth
September 1947
Appointed on
9 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4GB £50,854,000


TRUFLO INTERNATIONAL LIMITED

Correspondence address
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN
Role RESIGNED
director
Date of birth
September 1947
Appointed on
3 August 2025
Resigned on
18 May 2001
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9NN £4,087,000

CUMBERNAULD PACKAGING LIMITED

Correspondence address
8 Rosebriars, Esher Park Avenue, Esher, United Kingdom, KT10 9NN
Role RESIGNED
director
Date of birth
September 1947
Appointed on
16 June 2010
Resigned on
16 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9NN £4,087,000

EMPLOYEE OWNERSHIP ASSOCIATION

Correspondence address
Kite Packaging Group Ltd 186 Torrington Avenue, Tile Hill, Coventry, United Kingdom, CV4 9AJ
Role RESIGNED
director
Date of birth
September 1947
Appointed on
29 May 2008
Resigned on
1 January 2011
Nationality
British
Occupation
Managing Director

KITE PACKAGING GROUP HOLDINGS LIMITED

Correspondence address
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN
Role RESIGNED
director
Date of birth
September 1947
Appointed on
20 February 2008
Resigned on
17 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9NN £4,087,000

KITE PACKAGING (SOUTH WALES) LIMITED

Correspondence address
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN
Role
director
Date of birth
September 1947
Appointed on
14 May 2003
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9NN £4,087,000

MACFARLANE GROUP UK LIMITED

Correspondence address
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN
Role RESIGNED
director
Date of birth
September 1947
Appointed on
17 November 1999
Resigned on
9 April 2001
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9NN £4,087,000

FCX PENSION TRUSTEES LIMITED

Correspondence address
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN
Role RESIGNED
director
Date of birth
September 1947
Appointed on
2 December 1996
Resigned on
9 April 2001
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9NN £4,087,000

BAKER STREET CORPORATE SERVICES LIMITED

Correspondence address
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN
Role RESIGNED
director
Date of birth
September 1947
Appointed on
18 November 1996
Resigned on
9 April 2001
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9NN £4,087,000