George Angus MACFARLANE
Total number of appointments 16, 9 active appointments
MAC DESIGN INVESTMENTS LIMITED
- Correspondence address
- 146 New London Road, Chelmsford, Essex, England, CM2 0AW
- Role ACTIVE
- director
- Date of birth
- January 1948
- Appointed on
- 2 June 2020
Average house price in the postcode CM2 0AW £594,000
EWING HOUSE CAR PARKING LTD
- Correspondence address
- 46-54 HIGH STREET, INGATESTONE, ESSEX, UNITED KINGDOM, CM4 9DW
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 7 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM4 9DW £417,000
POLYXON LIMITED
- Correspondence address
- 26 HILLFIELD PARK, LONDON, N21 3QH
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 17 August 2018
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode N21 3QH £1,072,000
STANDARD GAS TECHNOLOGIES LIMITED
- Correspondence address
- Mill House Mill Green Road, Mill Green, Ingatestone, Essex, England, CM4 0HX
- Role ACTIVE
- director
- Date of birth
- January 1948
- Appointed on
- 18 November 2016
- Resigned on
- 19 February 2022
Average house price in the postcode CM4 0HX £6,040,000
SOUTH EAST PROPERTY DEVELOPERS II LIMITED
- Correspondence address
- 46-54 High Street, Ingatestone, Essex, United Kingdom, CM4 9DW
- Role ACTIVE
- director
- Date of birth
- January 1948
- Appointed on
- 16 August 2016
Average house price in the postcode CM4 9DW £417,000
SOUTH EAST PROPERTY DEVELOPERS LIMITED
- Correspondence address
- 46-54 HIGH STREET, INGATESTONE, ESSEX, UNITED KINGDOM, CM4 9DW
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 25 April 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM4 9DW £417,000
INGLETON 7 LIMITED
- Correspondence address
- 146 New London Road, Chelmsford, Essex, England, CM2 0AW
- Role ACTIVE
- director
- Date of birth
- January 1948
- Appointed on
- 23 December 2014
Average house price in the postcode CM2 0AW £594,000
MAC DESIGN HOLDINGS LIMITED
- Correspondence address
- 146 New London Road, Chelmsford, England, CM2 0AW
- Role ACTIVE
- director
- Date of birth
- January 1948
- Appointed on
- 28 November 2011
Average house price in the postcode CM2 0AW £594,000
MAC DESIGN AND BUILD LIMITED
- Correspondence address
- 146 New London Road, Chelmsford, Essex, England, CM2 0AW
- Role ACTIVE
- director
- Date of birth
- January 1948
- Appointed on
- 20 July 2005
Average house price in the postcode CM2 0AW £594,000
MASSIVE ANALYTIC LIMITED
- Correspondence address
- 53 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HS
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 28 December 2012
- Resigned on
- 17 September 2013
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WC2N 4HS £2,027,000
54/56 CADOGAN SQUARE FREEHOLD LIMITED
- Correspondence address
- MILL HOUSE MILL GREEN ROAD, MILL GREEN, INGATESTONE, ESSEX, CM4 0HX
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 28 October 2012
- Resigned on
- 2 May 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM4 0HX £6,040,000
MANAGEMENT (3) RAWSTORNE STREET LIMITED
- Correspondence address
- MILL HOUSE MILL GREEN ROAD, FRYERNING, INGATESTONE, ESSEX, UNITED KINGDOM, CM4 0HX
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 9 November 2010
- Resigned on
- 12 July 2012
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode CM4 0HX £6,040,000
BAC CONSERVATORIES LIMITED
- Correspondence address
- THORNFLEET 26 MOUNT AVENUE, HUTTON MOUNT, SHANFIELD, ESSEX, CM13 2NY
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 5 March 2004
- Resigned on
- 19 January 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM13 2NY £2,842,000
PROVIDUS DEVELOPMENTS LIMITED
- Correspondence address
- THORNFLEET 26 MOUNT AVENUE, HUTTON MOUNT, SHANFIELD, ESSEX, CM13 2NY
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 19 May 2003
- Resigned on
- 19 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM13 2NY £2,842,000
VERTICE PROPERTY SERVICES LIMITED
- Correspondence address
- MILL HOUSE, MILL GREEN, INGATESTONE, ESSEX, CM4 0HX
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 6 June 2002
- Resigned on
- 15 August 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM4 0HX £6,040,000
NAPIER MANAGEMENT SERVICES LIMITED
- Correspondence address
- HILL FARM, CHILDERDITCH STREET CHILDERDITH WARL, BRENTWOOD, ESSEX, CM13 3EG
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 21 June 1994
- Resigned on
- 24 August 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM13 3EG £1,324,000