COLIN KENNETH RAE

Total number of appointments 18, 4 active appointments

SPRINGFIELD PROPERTIES PLC

Correspondence address
ALEXANDER FLEMING HOUSE 8 SOUTHFIELD DRIVE, ELGIN, MORAYSHIRE, IV30 6GR
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

COLIN RAE DEVELOPMENT SOLUTIONS LTD

Correspondence address
THE HERMITAGE 5 LADYWELL ROAD, EDINBURGH, SCOTLAND, EH12 7TA
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
25 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ZEROC GROUP (2008) LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, EC2V 6EE
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
4 March 2016
Nationality
BRITISH
Occupation
GROUP DEVELOPMENT DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

UPPER STRAND DEVELOPMENTS LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
15 April 2003
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode EC2V 6EE £667,000


ZEROC ACHESON CONSORTIUM LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, EC2V 6EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
17 May 2018
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
GROUP DEVELOPMENT DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

CORNERSTONEZED PLYMOUTH LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
17 May 2018
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
GROUP DEVELOPMENT DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

MODULARWISE LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
3 May 2017
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

MDH (GROUP) LIMITED

Correspondence address
PLACES FOR PEOPLE 80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
27 March 2017
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

ALLENBUILD LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
18 July 2016
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
GROUP DEVELOPMENT DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

ZERO C HOLDINGS LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, EC2V 6EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
4 March 2016
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
GROUP DEVELOPMENT DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
25 February 2016
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
GROUP DEVELOPMENT DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE GROUP LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, EC2V 6EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
24 February 2016
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
GROUP DEVELOPMENT DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

SHRUBHILL INVESTMENTS LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
5 November 2014
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

THE ENGINE YARD EDINBURGH LTD

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
13 June 2014
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6EE £667,000

HOMES FOR SCOTLAND LIMITED

Correspondence address
5 NEW MART PLACE, EDINBURGH, LOTHIAN, UNITED KINGDOM, EH14 1RW
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
4 May 2012
Resigned on
6 November 2019
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

TURNING POINT SCOTLAND SERVICES LIMITED

Correspondence address
54 GOVAN ROAD, GLASGOW, SCOTLAND, G51 1JL
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
16 September 2006
Resigned on
17 September 2013
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

TURNING POINT SCOTLAND

Correspondence address
54 GOVAN ROAD, GLASGOW, SCOTLAND, G51 1JL
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
17 September 2003
Resigned on
21 September 2011
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

NORTH AYRSHIRE VENTURES LIMITED

Correspondence address
5 BLINKBONNY GROVE, EDINBURGH, EH4 3HH
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
25 October 1999
Resigned on
19 September 2001
Nationality
BRITISH
Occupation
DIRECTOR