Donald Weir MUIR

Total number of appointments 17, 11 active appointments

KEYS GROUP LIMITED

Correspondence address
Maybrook House Third Floor, Queensway, Halesowen, United Kingdom, B63 4AH
Role ACTIVE
director
Date of birth
June 1959
Appointed on
6 January 2025
Nationality
British
Occupation
Financial Consultant

TRAVELEX INTERNATIONAL LIMITED

Correspondence address
Gen Ii Corporate Services (Jersey) Limited 47 Esplanade, St Helier, Jersey, JE1 0BD
Role ACTIVE
managing-officer
Date of birth
June 1959
Appointed on
11 August 2023
Nationality
British
Occupation
Director

TRAVELEX INTERNATIONAL LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
10 February 2021
Nationality
British
Occupation
Chartered Accountant

TRAVELEX ISSUERCO 2 PLC

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
29 January 2021
Resigned on
28 June 2022
Nationality
British
Occupation
Director Of Companies

TRAVELEX ACQUISITIONCO LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
6 August 2020
Resigned on
28 June 2022
Nationality
British
Occupation
Chartered Accountant

TRAVELEX ISSUERCO LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
6 August 2020
Nationality
British
Occupation
Chartered Accountant

ATLANTIC MIDCO LIMITED

Correspondence address
Pacifica House 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
June 1959
Appointed on
26 April 2019
Resigned on
30 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,263,000

ATLANTIC TOPCO LIMITED

Correspondence address
Pacifica House 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
June 1959
Appointed on
26 April 2019
Resigned on
30 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,263,000

ATLANTIC BIDCO LIMITED

Correspondence address
Pacifica House 3 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Role ACTIVE
director
Date of birth
June 1959
Appointed on
26 April 2019
Resigned on
30 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DH4 5RA £4,263,000

TITANIUM DWM LIMITED

Correspondence address
11 Cranley Road, Walton On Thames, Surrey, United Kingdom, KT12 5BX
Role ACTIVE
director
Date of birth
June 1959
Appointed on
14 June 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT12 5BX £4,843,000

DRAKESHEAD DEVELOPMENTS LIMITED

Correspondence address
11 Cranley Road, Walton On Thames, Surrey, England, KT12 5BX
Role ACTIVE
director
Date of birth
June 1959
Appointed on
12 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT12 5BX £4,843,000


HAMSARD 3267 LIMITED

Correspondence address
2 Christchurch Road, Northampton, NN1 5LL
Role RESIGNED
director
Date of birth
June 1959
Appointed on
6 February 2019
Resigned on
14 December 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode NN1 5LL £208,000

HUNTERS MOOR 928 LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL
Role RESIGNED
director
Date of birth
June 1959
Appointed on
6 February 2019
Resigned on
14 December 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode NN1 5LL £208,000

CHRISTCHURCH COURT HOLDINGS LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL
Role RESIGNED
director
Date of birth
June 1959
Appointed on
6 February 2019
Resigned on
14 December 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode NN1 5LL £208,000

CAMBIAN GROUP LIMITED

Correspondence address
4th Floor, Waterfront Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH
Role RESIGNED
director
Date of birth
June 1959
Appointed on
21 June 2016
Resigned on
18 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 9RH £949,000

RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED

Correspondence address
Citypoint 21 Tyndrum Street, Glasgow, G4 0JY
Role RESIGNED
director
Date of birth
June 1959
Appointed on
28 March 2011
Resigned on
26 August 2014
Nationality
British
Occupation
Chartered Accountant

TITANIUM GLOBAL SOLUTIONS LTD

Correspondence address
11 Cranley Road, Hersham, Walton-On-Thames, Surrey, England, KT12 5BX
Role
director
Date of birth
June 1959
Appointed on
23 December 2010
Nationality
British
Occupation
Chartered

Average house price in the postcode KT12 5BX £4,843,000