Cameron Shaun MURRAY

Total number of appointments 30, 30 active appointments

ST GEORGE'S, EDINBURGH

Correspondence address
3 Upper Coltbridge Terrace, Edinburgh, Scotland, EH12 6AD
Role ACTIVE
director
Date of birth
August 1969
Appointed on
12 March 2025
Nationality
British
Occupation
Fund Manager

STANDARD LIFE INVESTMENTS BRENT CROSS GENERAL PARTNER LIMITED

Correspondence address
1 George Street, Edinburgh, EH2 2LL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB II) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

ABRDN (GENERAL PARTNER EPGF) LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 December 2021
Nationality
British
Occupation
Company Director

ASPER FITZALAN LIMITED

Correspondence address
280 Bishopsgate, London, England, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
8 September 2021
Nationality
British
Occupation
Director

STRATFORD STUDIOS LTD

Correspondence address
280 Bishopsgate, London, England, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
22 July 2021
Nationality
British
Occupation
Director

LANDROW PLACE LTD

Correspondence address
Bow Bells House 1 Bread Street, London, United Kingdom, EC4M 9HH
Role ACTIVE
director
Date of birth
August 1969
Appointed on
21 July 2021
Resigned on
24 September 2021
Nationality
British
Occupation
Director

ABRDN REAL ESTATE OPERATIONS LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
26 October 2020
Nationality
British
Occupation
Company Director

WELBRENT PROPERTY INVESTMENT COMPANY LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

3 ST ANDREW SQUARE APARTMENTS LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

HAMPSTEAD RESIDENTIAL MANAGEMENT COMPANY LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 October 2020
Resigned on
24 February 2021
Nationality
British
Occupation
Fund Manager

UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 October 2020
Resigned on
20 December 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1W 6HL £769,000

INHOCO 3107 LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

ASPER STRATFORD VILLAGE LTD

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
27 March 2020
Nationality
British
Occupation
Director

ICENI NOMINEES (NO. 2) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
9 December 2019
Nationality
British
Occupation
Chartered Surveyor

GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
9 December 2019
Nationality
British
Occupation
Chartered Surveyor

SLIF PROPERTY INVESTMENT GP LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
6 December 2019
Nationality
British
Occupation
Chartered Surveyor

G PARK MANAGEMENT COMPANY LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
6 December 2019
Resigned on
2 May 2024
Nationality
British
Occupation
Chartered Surveyor

REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
14 August 2018
Nationality
British
Occupation
Director

LONDON LOGISTICS NOMINEES LIMITED

Correspondence address
3rd Floor, 6 Duke Street St James's, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 March 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6BN £54,572,000

LONDON LOGISTICS NOMINEES B LIMITED

Correspondence address
3rd Floor, 6 Duke Street St James's, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 March 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6BN £54,572,000

TRITAX LONDON LOGISTICS GP LIMITED

Correspondence address
3rd Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 March 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6BN £54,572,000

BLBP4 LIMITED

Correspondence address
40 Princes Street, Edinburgh, Scotland, EH2 2BY
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 July 2014
Resigned on
14 December 2016
Nationality
British
Occupation
Chartered Surveyor

PROPERTY CHANCERY (UK) LIMITED

Correspondence address
88 Wood Street, London, EC2V 7QF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 July 2014
Nationality
British
Occupation
Chartered Surveyor

BEDFONT LAKES BUSINESS PARK (GP1) LIMITED

Correspondence address
40 Princes Street, Edinburgh, Scotland, EH2 2BY
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 July 2014
Nationality
British
Occupation
Chartered Surveyor

BEDFONT LAKES BUSINESS PARK (GP2) LIMITED

Correspondence address
40 Princes Street, Edinburgh, Scotland, EH2 2BY
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 July 2014
Nationality
British
Occupation
Chartered Surveyor

BLBP3 LIMITED

Correspondence address
40 Princes Street, Edinburgh, Scotland, EH2 2BY
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 July 2014
Resigned on
14 December 2016
Nationality
British
Occupation
Chartered Surveyor