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
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