Euan James MCALPINE
Total number of appointments 35, 19 active appointments
QUARRICRETE LIMITED
- Correspondence address
- Lower Carden Hall, Malpas, Cheshire, SY14 7HW
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 21 October 2025
- Resigned on
- 1 March 1995
Average house price in the postcode SY14 7HW £3,014,000
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
Average house price in the postcode SS9 2UA £444,000
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
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
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
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
Average house price in the postcode CV1 2EL £710,000
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
Average house price in the postcode CV1 2EL £710,000
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
Average house price in the postcode CV1 2EL £710,000
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
Average house price in the postcode CV1 2EL £710,000
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
Average house price in the postcode CV1 2EL £710,000
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
Average house price in the postcode CV1 2EL £710,000
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
Average house price in the postcode CV1 2EL £710,000
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
Average house price in the postcode IG4 5BL £638,000
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
Average house price in the postcode LL20 7LB £451,000
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
Average house price in the postcode CV1 2EL £710,000
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
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
Average house price in the postcode OX49 5PX £419,000
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
Average house price in the postcode OX49 5PX £419,000
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
Average house price in the postcode LL20 7LB £451,000
BODFARI QUARRY PRODUCTS LIMITED
- Correspondence address
- Lower Carden Hall, Malpas, Cheshire, SY14 7HW
- Role RESIGNED
- director
- Date of birth
- July 1958
- Appointed on
- 21 October 2025
- Resigned on
- 18 May 1995
Average house price in the postcode SY14 7HW £3,014,000
TARMAC UK HOLDINGS LIMITED
- Correspondence address
- Lower Carden Hall, Malpas, Cheshire, SY14 7HW
- Role RESIGNED
- director
- Date of birth
- July 1958
- Appointed on
- 21 October 2025
- Resigned on
- 1 March 1995
Average house price in the postcode SY14 7HW £3,014,000
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
Average house price in the postcode CV1 2EL £710,000
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
Average house price in the postcode CV1 2EL £710,000
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
Average house price in the postcode OX49 5PX £419,000
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
Average house price in the postcode OX49 5PX £419,000
ADM ENERGY PLC
- Correspondence address
- 44 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AP
- Role RESIGNED
- Director
- Date of birth
- July 1958
- Appointed on
- 29 September 2008
- Resigned on
- 31 March 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2A 1AP £95,685,000
KAZERA GLOBAL PLC
- Correspondence address
- 31 LOMBARD STREET, LONDON, ENGLAND, EC3V 9BQ
- Role RESIGNED
- Director
- Date of birth
- July 1958
- Appointed on
- 1 September 2008
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 9BQ £92,476,000
PITTAWAY DECORATIVE GROUP LIMITED
- Correspondence address
- LOWER CARDEN HALL, MALPAS, CHESHIRE, SY14 7HW
- Role RESIGNED
- Director
- Date of birth
- July 1958
- Appointed on
- 8 October 1999
- Resigned on
- 3 April 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SY14 7HW £3,014,000
PERSICLE LIMITED
- Correspondence address
- LOWER CARDEN HALL, MALPAS, CHESHIRE, SY14 7HW
- Role RESIGNED
- Director
- Date of birth
- July 1958
- Appointed on
- 13 March 1998
- Resigned on
- 23 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SY14 7HW £3,014,000
THE BUTTERMERE & WESTMORLAND GREEN SLATE COMPANY LIMITED
- Correspondence address
- LOWER CARDEN HALL, MALPAS, CHESHIRE, SY14 7HW
- Role RESIGNED
- Director
- Date of birth
- July 1958
- Appointed on
- 31 January 1994
- Resigned on
- 30 June 1995
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode SY14 7HW £3,014,000
ALFRED MCALPINE AVIATION LIMITED
- Correspondence address
- LOWER CARDEN HALL, MALPAS, CHESHIRE, SY14 7HW
- Role RESIGNED
- Director
- Date of birth
- July 1958
- Appointed on
- 17 April 1992
- Resigned on
- 30 June 1995
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode SY14 7HW £3,014,000
ALFRED MCALPINE SLATE PENRHYN LIMITED
- Correspondence address
- LOWER CARDEN HALL, MALPAS, CHESHIRE, SY14 7HW
- Role RESIGNED
- Director
- Date of birth
- July 1958
- Appointed on
- 17 April 1992
- Resigned on
- 30 June 1995
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode SY14 7HW £3,014,000
TARMAC UK LIMITED
- Correspondence address
- LOWER CARDEN HALL, MALPAS, CHESHIRE, SY14 7HW
- Role RESIGNED
- Director
- Date of birth
- July 1958
- Appointed on
- 17 April 1992
- Resigned on
- 1 March 1995
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode SY14 7HW £3,014,000
WINNER DEVELOPMENTS LIMITED
- Correspondence address
- LOWER CARDEN HALL, MALPAS, CHESHIRE, SY14 7HW
- Role RESIGNED
- Director
- Date of birth
- July 1958
- Appointed on
- 14 June 1991
- Resigned on
- 28 January 2000
- Nationality
- BRITISH
Average house price in the postcode SY14 7HW £3,014,000
CARILLION (AM) LIMITED
- Correspondence address
- LOWER CARDEN HALL, MALPAS, CHESHIRE, SY14 7HW
- Role RESIGNED
- Director
- Date of birth
- July 1958
- Appointed on
- 17 April 1991
- Resigned on
- 30 June 1995
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode SY14 7HW £3,014,000