David Scott MACKLEY

Total number of appointments 9, 7 active appointments

MCGUINNESS FEEDS LIMITED

Correspondence address
Unit 8 Minster Court, Tuscam Way, Camberley, England, GU15 3YY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
4 April 2025
Resigned on
30 June 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode GU15 3YY £644,000

SWEETDREAMS LIMITED

Correspondence address
8 Minster Court Tuscam Way, Camberley, England, GU15 3YY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 January 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 3YY £644,000

SWEETDREAMS CONFECTIONERY LTD

Correspondence address
Unit 8, Minster Court Tuscam Way, Camberley, England, GU15 3YY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 January 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 3YY £644,000

SUGARICH LIMITED

Correspondence address
Unit 8 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
7 December 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 3YY £644,000

A.B. NUTRITION LIMITED

Correspondence address
Unit 8 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
7 December 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 3YY £644,000

FACTORY SERVICES UK LIMITED

Correspondence address
Unit 8 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 3YY £644,000

A.C. SHROPSHIRE LIMITED

Correspondence address
Edward House Grange Business Park, Whetstone, Leicestershire, England, LE8 6EP
Role ACTIVE
director
Date of birth
March 1972
Appointed on
9 March 2020
Resigned on
8 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode LE8 6EP £317,000


GREEN'S LODGE ESTATES LIMITED

Correspondence address
Greens Lodge Farm Forest Road, Huncote, Leicester, England, LE9 3LE
Role RESIGNED
director
Date of birth
March 1972
Appointed on
1 November 2013
Resigned on
8 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode LE9 3LE £834,000

SHROPSHIRE BIO GAS LIMITED

Correspondence address
Greens Lodge Farm Forest Road, Huncote, Leicester, United Kingdom, LE9 6LE
Role RESIGNED
director
Date of birth
March 1972
Appointed on
24 September 2012
Resigned on
8 February 2021
Nationality
British
Occupation
Director