COLIN ALEXANDER MACADAM

Total number of appointments 10, 2 active appointments

FUSION PROCESSING LTD

Correspondence address
ENGINE SHED CLOCK TOWER YARD, TEMPLE MEADS, BRISTOL, BS1 6QH
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
30 August 2019
Nationality
BRITISH
Occupation
CHAIRMAN

CONSENTLY LTD

Correspondence address
49 Station Road Ainsdale, Southport, United Kingdom, PR8 3HH
Role ACTIVE
director
Date of birth
April 1958
Appointed on
2 November 2015
Resigned on
10 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR8 3HH £298,000


PERMALI GLOUCESTER LIMITED

Correspondence address
BRISTOL ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 5TT
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 2016
Resigned on
15 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWINCCO 1224 LIMITED

Correspondence address
1 PEGASUS WAY, BOWERHILL, MELKSHAM, WILTSHIRE, UNITED KINGDOM, SN12 6TR
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
8 March 2013
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN12 6TR £222,000

THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED

Correspondence address
RURAL INNOVATION CENTRE NATIONAL AGRICULTURAL CENT, STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2LG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
8 November 2011
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PFG HOLDINGS LIMITED

Correspondence address
1 PEGASUS WAY, BOWERHILL, MELKSHAM, WILTSHIRE, SN12 6TR
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 March 2009
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN12 6TR £222,000

PLAYFORCE LIMITED

Correspondence address
1 PEGASUS WAY, BOWERHILL, MELKSHAM, WILTSHIRE, UNITED KINGDOM, SN12 6TR
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 March 2008
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN12 6TR £222,000

COGNITO LIMITED

Correspondence address
32 SWAN WAY, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU51 5TT
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
14 February 2006
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU51 5TT £358,000

COGNITO LIMITED

Correspondence address
32 SWAN WAY, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU51 5TT
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
5 September 2001
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
OPERATIONS

Average house price in the postcode GU51 5TT £358,000

EDACED 1 LIMITED

Correspondence address
32 SWAN WAY, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU51 5TT
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
11 March 1997
Resigned on
20 June 2000
Nationality
BRITISH
Occupation
OPERATIONS

Average house price in the postcode GU51 5TT £358,000