CULLUM MCALPINE

Total number of appointments 16, 1 active appointments

CHERRYMAIN LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
20 April 1994
Nationality
BRITISH
Occupation
CIVIL ENGINEERING/BUILDING CON

Average house price in the postcode WC1N 1LG £264,000


CLIFTON DOWN CHARITABLE TRUST LIMITED

Correspondence address
MERCHANTS' HALL, THE PROMENADE, CLIFTON, BRISTOL, AVON,, BS8 3NH
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 November 2015
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLARY HILL ENERGY LIMITED

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7TR
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
31 March 2015
Resigned on
8 April 2020
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING CONT

PENMANSHIEL ENERGY LIMITED

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7TR
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
22 March 2013
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

SOMERSET SPORTING SOCIETY LTD

Correspondence address
100 PARK AVENUE, AZTEC WEST, BRISTOL, UNITED KINGDOM, BS32 4TT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
4 December 2012
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

CAFEFIRST LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 August 2005
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode WC1N 1LG £264,000

RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED

Correspondence address
BEAUFORT COURT EGG FARM LANE, OFF STATION ROAD, KINGS LANGLEY, HERTFORDSHIRE, UNITED KINGDOM, WD4 8LR
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
4 November 2003
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

MITIE GROUP PLC

Correspondence address
THE MANOR HOUSE, COLD ASHTON, CHIPPENHAM, WILTSHIRE, SN14 8JU
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 April 2003
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 8JU £827,000

RENEWABLE ENERGY SYSTEMS LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
4 September 1998
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
CIVIL ENG & BUILDING CONTRACT

Average house price in the postcode WC1N 1LG £264,000

EDEN PROJECT LIMITED

Correspondence address
THE MANOR HOUSE, COLD ASHTON, CHIPPENHAM, WILTSHIRE, SN14 8JU
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
2 February 1998
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
BUILDING CONTRACTOR

Average house price in the postcode SN14 8JU £827,000

EASTOAK LIMITED

Correspondence address
THE MANOR HOUSE, COLD ASHTON, CHIPPENHAM, WILTSHIRE, SN14 8JU
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
9 June 1997
Resigned on
11 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN14 8JU £827,000

SIR ROBERT MCALPINE (HOLDINGS) LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
18 January 1994
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode WC1N 1LG £264,000

SIR ROBERT MCALPINE LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
6 June 1992
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode WC1N 1LG £264,000

WINNER DEVELOPMENTS LIMITED

Correspondence address
THE MANOR HOUSE, COLD ASHTON, CHIPPENHAM, WILTSHIRE, SN14 8JU
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 June 1991
Resigned on
1 December 2004
Nationality
BRITISH

Average house price in the postcode SN14 8JU £827,000

SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
6 June 1991
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING CONTRACTOR

Average house price in the postcode WC1N 1LG £264,000

ARMA DEVELOPMENTS LIMITED

Correspondence address
THE MANOR HOUSE, COLD ASHTON, CHIPPENHAM, WILTSHIRE, SN14 8JU
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
24 October 1990
Resigned on
4 October 1999
Nationality
BRITISH
Occupation
CIVIL ENG+BLD CONTRACTOR

Average house price in the postcode SN14 8JU £827,000