Ewan John MACLEAN

Total number of appointments 12, 9 active appointments

THE ONE STOP BATHROOM SHOP LIMITED

Correspondence address
1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, United Kingdom, BD18 3DZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 March 2017
Resigned on
27 May 2025
Nationality
New Zealander
Occupation
Chartered Accountant

BAUDET PODS LIMITED

Correspondence address
1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 March 2017
Resigned on
27 May 2025
Nationality
New Zealander
Occupation
Chartered Accountant

SPRAY ENGINEERING (UK) LIMITED

Correspondence address
1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 March 2017
Resigned on
27 May 2025
Nationality
New Zealander
Occupation
Chartered Accountant

PARK VIEW BUSINESS FINANCE LIMITED

Correspondence address
1 PARKVIEW COURT, ST. PAULS ROAD, SHIPLEY, WEST YORKSHIRE, UNITED KINGDOM, BD18 3DZ
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
22 January 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BAUDET (UK) LIMITED

Correspondence address
1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, England, BD18 3DZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
8 November 2012
Resigned on
27 May 2025
Nationality
New Zealander
Occupation
Chartered Accountant

A2Z FINANCIAL SERVICES LIMITED

Correspondence address
1 PARK VIEW COURT,, ST PAUL'S ROAD, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD18 3DZ
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 September 2011
Nationality
NEW ZEALANDER
Occupation
CHARTERED ACCOUNTANT

SPRAY ENGINEERING LIMITED

Correspondence address
1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, England, BD18 3DZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 April 2011
Resigned on
27 May 2025
Nationality
New Zealander
Occupation
Chartered Accountant

PLUS PODS LIMITED

Correspondence address
1 Park View Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2009
Resigned on
27 May 2025
Nationality
New Zealander
Occupation
Chartered Accountant

CH MAINTENANCE SERVICES LIMITED

Correspondence address
1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, England, BD18 3DZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 April 2008
Resigned on
27 May 2025
Nationality
New Zealander
Occupation
Ch Accountant

MARINE VALLEY ESTATE LIMITED

Correspondence address
15 PROSPECT STREET, BRIDLINGTON, EAST YORKSHIRE, YO15 2AE
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
17 October 2010
Resigned on
24 April 2016
Nationality
NEW ZEALANDER
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode YO15 2AE £175,000

LISHMAN SIDWELL CAMPBELL & PRICE LIMITED

Correspondence address
RIDGES, 16 SEDBERGH PARK, ILKLEY, WEST YORKSHIRE, LS29 8SZ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 June 2006
Resigned on
22 February 2012
Nationality
NEW ZEALANDER
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS29 8SZ £546,000

LISHMAN SIDWELL CAMPBELL & PRICE LLP

Correspondence address
RIDGES, 16 SEDBERGH PARK, ILKLEY, LS29 8SZ
Role RESIGNED
LLPMEM
Date of birth
May 1961
Appointed on
1 September 2005
Resigned on
31 August 2011
Nationality
NEW ZEALANDER

Average house price in the postcode LS29 8SZ £546,000