Euan James MCALPINE

Total number of appointments 23, 19 active appointments

QUARRICRETE LIMITED

Correspondence address
Lower Carden Hall, Malpas, Cheshire, SY14 7HW
Role ACTIVE
director
Date of birth
July 1958
Appointed on
4 August 2025
Resigned on
1 March 1995
Nationality
British
Occupation
Business Executive

Average house price in the postcode SY14 7HW £3,035,000

ROCHFORD ACT LIMITED

Correspondence address
Turnpike House 1208-1210 London Road, Leigh-On-Sea, England, SS9 2UA
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SS9 2UA £447,000

SUSTAINABLE ENERGY & FUELS GROUP (HOLDINGS) LTD

Correspondence address
The Base Dallam Lane, Warrington, England, WA2 7NG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA2 7NG £126,000

ALFRED MCALPINE ASPHALT LIMITED

Correspondence address
Development Hq Old Lennie Schoolhouse, Edinburgh, Scotland, EH12 0AW
Role ACTIVE
director
Date of birth
July 1958
Appointed on
10 January 2022
Nationality
British
Occupation
Company Director

GLASS CERAMIC TECHNOLOGIES LIMITED

Correspondence address
Uk Hq Old Lennie Schoolhouse, Edinburgh, Scotland, EH12 0AW
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 November 2021
Resigned on
12 December 2023
Nationality
British
Occupation
Company Director

PROPIFI BONDS PLC

Correspondence address
5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 March 2021
Resigned on
7 April 2025
Nationality
British
Occupation
Businessman

Average house price in the postcode CV1 2EL £715,000

PROPIFI INVESTMENTS LTD

Correspondence address
5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV1 2EL £715,000

PROPIFI PLATFORM LTD

Correspondence address
5 The Quadrant, Coventry, England, CV1 2EL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 August 2020
Resigned on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV1 2EL £715,000

PROPIFI SECURITY TRUSTEE

Correspondence address
5 The Quadrant, Coventry, West Midlands, England, CV1 2EL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV1 2EL £715,000

NEXUS HOUSING DEVELOPMENTS UK LTD

Correspondence address
5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 August 2020
Resigned on
1 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV1 2EL £715,000

PROPIFI CAPITAL INVESTMENTS LTD

Correspondence address
5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 August 2020
Resigned on
22 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV1 2EL £715,000

PROPIFI MANAGEMENT LTD

Correspondence address
5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV1 2EL £715,000

SEGMENT HOUSING LIMITED

Correspondence address
170 Redbridge Lane East, Ilford, Essex, IG4 5BL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 July 2020
Resigned on
1 January 2023
Nationality
British
Occupation
Chairman (Segment Housing)

Average house price in the postcode IG4 5BL £643,000

PARTNERIAETH RHOSTIR GOGLEDD CYMRU CBC

Correspondence address
Pen Y Bryn Llanarmon Dyffryn Ceiriog, Llangollen, Clwyd, Wales, LL20 7LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 March 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode LL20 7LB £453,000

PROPIFI CAPITAL LTD

Correspondence address
5 The Quadrant, Coventry, CV1 2EL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
4 February 2019
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV1 2EL £715,000

OLD GOLD HOLDINGS LIMITED

Correspondence address
Old Gold Holdings Limited 1 High Street, Watlington, England, OX49 5PH
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 February 2018
Nationality
British
Occupation
Director

MAITLAND-SMITH DEVELOPMENTS LIMITED

Correspondence address
Couching House Couching Street, Watlington, United Kingdom, OX49 5PX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 March 2017
Resigned on
18 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX49 5PX £422,000

MAITLAND-SMITH PLC

Correspondence address
Couching House Couching Street, Watlington, Oxfordshire, United Kingdom, OX49 5PX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 July 2016
Nationality
British
Occupation
Investment Management

Average house price in the postcode OX49 5PX £422,000

RINGCITY LIMITED

Correspondence address
Pen Y Bryn Llanarmon Dyffryn Ceiriog, Llangollen, Wales, LL20 7LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
7 May 2002
Nationality
British
Occupation
Director

Average house price in the postcode LL20 7LB £453,000


PROPIFI SECURITY TRUSTEE

Correspondence address
5 The Quadrant, Coventry, West Midlands, England, CV1 2EL
Role RESIGNED
director
Date of birth
July 1958
Appointed on
14 December 2018
Resigned on
4 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV1 2EL £715,000

PROPIFI CAPITAL LTD

Correspondence address
5 The Quadrant, Coventry, England, CV1 2EL
Role RESIGNED
director
Date of birth
July 1958
Appointed on
1 June 2018
Resigned on
4 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV1 2EL £715,000

UK CROWDFUNDS LIMITED

Correspondence address
Couching House Couching Street, Watlington, Oxfordshire, United Kingdom, OX49 5PX
Role RESIGNED
director
Date of birth
July 1958
Appointed on
9 August 2016
Resigned on
1 June 2018
Nationality
British
Occupation
Investment Management

Average house price in the postcode OX49 5PX £422,000

SIMPLIFY HOUSING LIMITED

Correspondence address
Couching House Couching Street, Watlington, United Kingdom, OX49 5PX
Role RESIGNED
director
Date of birth
July 1958
Appointed on
1 May 2016
Resigned on
18 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX49 5PX £422,000