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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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