CHARLES GEORGE ALEXANDER MCLEOD
Total number of appointments 35, 5 active appointments
VISUCIUS (CONSTRUCTION) LIMITED
- Correspondence address
- 16 STATION ROAD, CHESHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP5 1DH
- Role ACTIVE
- Director
- Date of birth
- March 1963
- Appointed on
- 15 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP5 1DH £315,000
GRACE FACILITIES MANAGEMENT LIMITED
- Correspondence address
- 16 STATION ROAD, CHESHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP5 1DH
- Role ACTIVE
- Director
- Date of birth
- March 1963
- Appointed on
- 12 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP5 1DH £315,000
EDUCATION FUTURES PSDP LIMITED
- Correspondence address
- 16 STATION ROAD, CHESHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP5 1DH
- Role ACTIVE
- Director
- Date of birth
- March 1963
- Appointed on
- 11 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP5 1DH £315,000
THREE VALLEYS HEALTHCARE LIMITED
- Correspondence address
- 16 STATION ROAD, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1DH
- Role ACTIVE
- Director
- Date of birth
- March 1963
- Appointed on
- 11 September 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP5 1DH £315,000
BIRMINGHAM HIGHWAYS HOLDINGS LIMITED
- Correspondence address
- BOW BELLS HOUSE 1 BREAD STREET, LONDON, ENGLAND, EC4M 9HH
- Role ACTIVE
- Director
- Date of birth
- March 1963
- Appointed on
- 12 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
AVRENIM FACILITIES MANAGEMENT LIMITED
- Correspondence address
- 6TH FLOOR CHEAPSIDE HOUSE 138 CHEAPSIDE, LONDON, ENGLAND, EC2V 6AE
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 12 January 2018
- Resigned on
- 22 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CORNWALL ENERGY RECOVERY HOLDINGS LTD
- Correspondence address
- SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 12 August 2016
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 1ES £405,000
WEST LONDON ENERGY RECOVERY LTD
- Correspondence address
- SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 12 August 2016
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 1ES £405,000
WEST LONDON ENERGY RECOVERY HOLDINGS LTD
- Correspondence address
- SUEZ HOUSE GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 12 August 2016
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 1ES £405,000
CORNWALL ENERGY RECOVERY LTD
- Correspondence address
- SUEZ HOUSE GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 12 August 2016
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL6 1ES £405,000
BIRMINGHAM HIGHWAYS LIMITED
- Correspondence address
- BOW BELLS HOUSE 1 BREAD STREET, LONDON, UNITED KINGDOM, EC4M 9HH
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 12 August 2015
- Resigned on
- 17 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED
- Correspondence address
- BOW BELLS HOUSE 1 BREAD STREET, LONDON, UNITED KINGDOM, EC4M 9HH
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 22 July 2015
- Resigned on
- 11 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED
- Correspondence address
- CHEAPSIDE HOUSE 138 CHEAPSIDE, LONDON, LONDON, UNITED KINGDOM, EC2V 6AE
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 22 July 2015
- Resigned on
- 29 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE HOSPITAL COMPANY (LIVERPOOL) LIMITED
- Correspondence address
- BOW BELLS HOUSE 1 BREAD STREET, LONDON, UNITED KINGDOM, EC4M 9HH
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 22 July 2015
- Resigned on
- 11 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED
- Correspondence address
- CHEAPSIDE HOUSE 138 CHEAPSIDE, LONDON, LONDON, UNITED KINGDOM, EC2V 6AE
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 22 July 2015
- Resigned on
- 29 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LIONMAT CLOSED
- Correspondence address
- BARCLAY PRIMARY SCHOOL 155 CANTERBURY ROAD, LONDON, E10 6EJ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 11 November 2014
- Resigned on
- 25 June 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED
- Correspondence address
- TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 12 July 2012
- Resigned on
- 26 November 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SG19 2BD £252,000
JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED
- Correspondence address
- TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 12 July 2012
- Resigned on
- 26 November 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SG19 2BD £252,000
BIRMINGHAM SCHOOLS PSP PHASE 1A LIMITED
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 20 September 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 20 August 2009
- Resigned on
- 22 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 20 August 2009
- Resigned on
- 22 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
BIRMINGHAM LEP COMPANY LIMITED
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 20 August 2009
- Resigned on
- 22 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
EAST LANCASHIRE LEP COMPANY LIMITED
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 26 May 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 26 May 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
EAST LANCASHIRE LEP FINANCE COMPANY LIMITED
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 26 May 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
LANCASHIRE SCHOOLS SPC PHASE 3 LTD
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 26 May 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
LANCASHIRE SCHOOLS SPC PHASE 2 LTD
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 3 February 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
LANCASHIRE SCHOOLS SPC PHASE 2A LTD
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 3 February 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 3 February 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- COMAPNY DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 3 February 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
LANCASHIRE SCHOOLS PSP LIMITED
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 3 February 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 3 February 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
LANCASHIRE SCHOOLS SPC PHASE 1 LTD
- Correspondence address
- 15 HOLLANDBURY PARK, KINGS HILL, WEST MALLING, KENT, ME19 4BZ
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 3 February 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME19 4BZ £1,365,000
THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED
- Correspondence address
- 43 ALLAN WALK, BRIDGE OF ALLAN, STIRLING, FK9 4PD
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 26 June 2001
- Resigned on
- 14 November 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ESP (HOLDINGS) LIMITED
- Correspondence address
- 43 ALLAN WALK, BRIDGE OF ALLAN, STIRLING, FK9 4PD
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 26 June 2001
- Resigned on
- 14 November 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR