DAVID MALCOLM KAYE

Total number of appointments 42, 11 active appointments

BELVELLER PROPERTIES LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

HACKING PROPERTY INVESTMENTS 4 LIMITED

Correspondence address
73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 3QQ £7,960,000

HACKING PROPERTY INVESTMENTS 3 LIMITED

Correspondence address
73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 3QQ £7,960,000

POYNTERS PROPERTY COMPANY LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
13 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

ANGLIA INVESTMENTS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
7 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

WESTGATE GROUP LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
4 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

LANGLEY VALE LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

MERRYWOOD LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
5 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

HACKING PROPERTY INVESTMENTS 31A LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
30 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

HACKING PROPERTY INVESTMENTS 17B LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
18 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

HACKING PROPERTY INVESTMENTS 17A LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
18 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000


EURECOSSE PROPERTIES LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role
Director
Date of birth
May 1951
Appointed on
10 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

FREELAND VISION LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role
Director
Date of birth
May 1951
Appointed on
25 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

CUDMORE CHILDRENS CENTER LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role
Director
Date of birth
May 1951
Appointed on
19 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

PRIDDAVALE LIMITED

Correspondence address
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role
Director
Date of birth
May 1951
Appointed on
15 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

PALACE CAPITAL (NEWCASTLE) LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
7 August 2017
Resigned on
19 July 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC3V 9DF £28,410,000

PALACE CAPITAL (NORTHAMPTON) LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
17 June 2015
Resigned on
19 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

PL FOODS UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 March 2013
Resigned on
12 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ACTINIUM LIMITED

Correspondence address
PENNE LODGE, 1 PENNE CLOSE, RADLETT, HERTFORDSHIRE, WD7 7PL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
21 September 2000
Resigned on
20 September 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD7 7PL £2,121,000

MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED

Correspondence address
PENNE LODGE, 1 PENNE CLOSE, RADLETT, HERTFORDSHIRE, WD7 7PL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
28 January 2000
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode WD7 7PL £2,121,000

PERSONAL PENSION MANAGEMENT LTD

Correspondence address
PENNE LODGE, 1 PENNE CLOSE, RADLETT, HERTFORDSHIRE, WD7 7PL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
23 June 1995
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode WD7 7PL £2,121,000

PENNE CLOSE MANAGEMENT LIMITED

Correspondence address
PENNE LODGE, 1 PENNE CLOSE, RADLETT, HERTFORDSHIRE, WD7 7PL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 February 1995
Resigned on
16 August 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode WD7 7PL £2,121,000

MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED

Correspondence address
PENNE LODGE, 1 PENNE CLOSE, RADLETT, HERTFORDSHIRE, WD7 7PL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
30 June 1994
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode WD7 7PL £2,121,000

MUFG CORPORATE MARKETS (UK) LIMITED

Correspondence address
PENNE LODGE, 1 PENNE CLOSE, RADLETT, HERTFORDSHIRE, WD7 7PL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
28 April 1994
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode WD7 7PL £2,121,000

EVERED BARDON QUARRY PRODUCTS LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1992
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3PQ £947,000

PETERBOROUGH QUARRIES,LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1992
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3PQ £947,000

BLENCOWE LIME CO.,LIMITED(THE)

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1992
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3PQ £947,000

OGDEN ROADSTONE LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1992
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3PQ £947,000

IVONBROOK QUARRIES LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1992
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3PQ £947,000

HOLCIM UK LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
9 April 1992
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3PQ £947,000

HANSON MARINE HOLDINGS LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
19 November 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B15 3PQ £947,000

LONDON AND NORTHERN GROUP LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
14 August 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B15 3PQ £947,000

NORTHUMBRIA INVESTMENTS LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B15 3PQ £947,000

EVERED CONCRETE PRODUCTS LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3PQ £947,000

CASTLETON SAND & GRAVEL QUARRIES,LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B15 3PQ £947,000

AGGREGATE INDUSTRIES MANAGEMENT LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B15 3PQ £947,000

BETA DIRECTORS LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B15 3PQ £947,000

EVERED LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
11 May 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B15 3PQ £947,000

MARBLE REALISATIONS PLC

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
8 April 1991
Resigned on
18 November 1991
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B15 3PQ £947,000

J.J. & P. MCLACHLAN LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
22 June 1990
Resigned on
30 September 1992
Nationality
BRITISH

Average house price in the postcode B15 3PQ £947,000

ST. MACHAR DEVELOPMENT COMPANY LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
23 June 1988
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B15 3PQ £947,000

W. H. RANKIN LIMITED

Correspondence address
34 AUGUSTUS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3PQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
23 June 1988
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B15 3PQ £947,000