DAVID MALCOLM MCALPINE



Total number of appointments 19, 3 active appointments

CHERRYMAIN LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
20 April 1994
Nationality
BRITISH
Occupation
CIVIL ENGINEERING/BUILDING CON

Average house price in the postcode WC1N 1LG £254,000

PARK LANE AMERICA HOLDINGS LIMITED

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
6 June 1991
Nationality
BRITISH
Occupation
CIVIL ENGINEERING & BUILDING CONTRACTOR

HEPBURN SONS LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
24 February 1991
Nationality
BRITISH
Occupation
CIVIL ENGINEER & BUILDING CONT

Average house price in the postcode WC1N 1LG £254,000


BLARY HILL ENERGY LIMITED

Correspondence address
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7TR
Role RESIGNED
Director
Date of birth
October 1946
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
October 1946
Appointed on
22 March 2013
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

CORDA PREVENTING HEART DISEASE AND STROKE

Correspondence address
YORKSHIRE HOUSE GROSVENOR CRESCENT, LONDON, SW1X 7EP
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 January 2010
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1X 7EP £20,509,000

LANDAU FORTE CHARITABLE TRUST

Correspondence address
YORKSHIRE HOUSE, GROSVENOR CRESCENT, LONDON, SW1X 7EP
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
3 May 2006
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW1X 7EP £20,509,000

PROPERTY INVESTMENTS JV LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role
Director
Date of birth
October 1946
Appointed on
5 February 2004
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode WC1N 1LG £254,000

EHC MARRAKECH LIMITED

Correspondence address
YORKSHIRE HOUSE, GROSVENOR CRESCENT, LONDON, SW1X 7EP
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
13 July 2001
Resigned on
14 August 2007
Nationality
BRITISH
Occupation
CIVIL ENGINEERING BUILDING CON

Average house price in the postcode SW1X 7EP £20,509,000

EHC INTERNATIONAL LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
13 July 2001
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode WC1N 1LG £254,000

ISG CENTRAL SERVICES LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
16 October 1996
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
CIVIL ENGINEER AND BUILDING CO

Average house price in the postcode WC1N 1LG £254,000

ISG INTERIOR SERVICES GROUP UK LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
16 October 1996
Resigned on
8 January 1999
Nationality
BRITISH
Occupation
CIVIL ENGINEER AND BUILDING CO

Average house price in the postcode WC1N 1LG £254,000

U AND I GROUP LIMITED

Correspondence address
YORKSHIRE HOUSE, GROSVENOR CRESCENT, LONDON, SW1X 7EP
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
23 May 1995
Resigned on
4 August 2000
Nationality
BRITISH
Occupation
CIVIL ENGINEERING & CONTRACTOR

Average house price in the postcode SW1X 7EP £20,509,000

U AND I (DEVELOPMENT AND TRADING) LIMITED

Correspondence address
YORKSHIRE HOUSE, GROSVENOR CRESCENT, LONDON, SW1X 7EP
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
24 February 1994
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode SW1X 7EP £20,509,000

SIR ROBERT MCALPINE (HOLDINGS) LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
12 October 1993
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEERING & BUILDING

Average house price in the postcode WC1N 1LG £254,000

SIR ROBERT MCALPINE LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
October 1946
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 £254,000

BUCKINGHAM VICTORIA NORTH LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 March 1992
Resigned on
5 August 1994
Nationality
BRITISH
Occupation
CIVIL ENGINEERING & BUILDING CONTRACTOR

Average house price in the postcode WC1N 1LG £254,000

AONA

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 December 1991
Resigned on
19 January 1998
Nationality
BRITISH
Occupation
FAMILY BUILDER

Average house price in the postcode WC1N 1LG £254,000

SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED

Correspondence address
40 BERNARD STREET, LONDON, WC1N 1LG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 June 1991
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

Average house price in the postcode WC1N 1LG £254,000