GORDON ROBERT MCKIE

Total number of appointments 62, 2 active appointments

RED REALM LIMITED

Correspondence address
PADDOCK COTTAGE BEECH GREEN LANE, WITHYHAM, HARTFIELD, ENGLAND, TN7 4DB
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
4 February 2021
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode TN7 4DB £1,017,000

CITY INN (JERSEY) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

DEERFIELD UK HOLDINGS LIMITED

Correspondence address
18 ST SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
30 October 2017
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

MORAG FINANCE LIMITED

Correspondence address
18 ST. SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
26 October 2017
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

GRAND MARAIS CAPITAL LIMITED

Correspondence address
18 ST SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
26 October 2017
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

ALTER DOMUS FUND SERVICES (UK) LIMITED

Correspondence address
18 ST SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
23 August 2017
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED

Correspondence address
18 ST SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
23 August 2017
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

ALTER DOMUS (UK) LIMITED

Correspondence address
18 ST. SWITHIN'S LANE, LONDON, EC4N 8AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
2 August 2017
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

DP AIRCRAFT UK LIMITED

Correspondence address
18 ST SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
22 June 2017
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

DEVONHURST MANAGEMENT (OFFICES) LIMITED

Correspondence address
13 MAYFIELD GRANGE LITTLE TRODGERS LANE, MAYFIELD, TN20 6BF
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
28 October 2015
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TN20 6BF £824,000

125 OBS (NOMINEES 1) LIMITED

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
31 July 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

125 OBS GP LIMITED

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
31 July 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

125 OBS (NOMINEES 2) LIMITED

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
31 July 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

KENSINGTON UK REAL ESTATE TRADING LIMITED

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
15 July 2015
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
15 July 2015
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

TIGER NO. 2 GENERAL PARTNER LIMITED

Correspondence address
40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PRECIS (1672) LIMITED

Correspondence address
40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CARBON ATRIUM LIMITED

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

BROOMCO (4102) LIMITED

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

TIGER NO. 1 GENERAL PARTNER LIMITED

Correspondence address
40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

TIGER (NOMINEES) LIMITED

Correspondence address
40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

TIGER NO. 5 LIMITED

Correspondence address
40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BRE/CARBON VHCUK LIMITED

Correspondence address
40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ELDON BUSINESS PARK LIMITED

Correspondence address
ASTICUS BUILDING PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

CAROLIA WESTMINSTER HOTEL LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
27 November 2014
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
VICE PRESIDENT

CAROLIA MIDCO LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
27 November 2014
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
VICE PRESIDENT

CAROLIA BIDCO II LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
26 November 2014
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
VICE PRESIDENT

LOGICOR EUROPE LTD

Correspondence address
40 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 5AL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
11 December 2012
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CG CUTLERS GARDENS (UK) NO.2 LIMITED

Correspondence address
11 - 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
17 July 2012
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4LB £3,510,000

CUTLERS GARDENS ESTATES LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
17 July 2012
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
NONE

CG SHIELD HOUSE (UK) NO.2 LIMITED

Correspondence address
11 - 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
17 July 2012
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4LB £3,510,000

CG SHIELD HOUSE (UK) NO.1 LIMITED

Correspondence address
11 - 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
17 July 2012
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4LB £3,510,000

CG CUTLERS GARDENS (UK) NO.1 LIMITED

Correspondence address
11 - 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
17 July 2012
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4LB £3,510,000

HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED

Correspondence address
PRINCE FREDERICK HOUSE 35-37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
12 June 2012
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2PP £39,000

RHOMBUS NO.3 LIMITED

Correspondence address
PRINCE FREDERICK HOUSE 35-37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
18 April 2012
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1S 2PP £39,000

BLACKSTONE EUROPE LLP

Correspondence address
40 BERKELEY SQUARE, LONDON, W1J 5AL
Role RESIGNED
LLPMEM
Date of birth
July 1973
Appointed on
1 April 2012
Resigned on
29 February 2016
Nationality
BRITISH

AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED

Correspondence address
WIMBLEDON BUSINESS CEN 2ND FLOOR THE OLD TOWN HALL, WIMBLEDON, LONDON, ENGLAND, SW19 8YB
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
2 March 2012
Resigned on
14 March 2016
Nationality
BRITISH
Occupation
VICE PRESIDENT

NIDO MANAGEMENT UK LIMITED

Correspondence address
9 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6XF
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
9 February 2012
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2B 6XF £208,000

TEAL WAKEFIELD NO.1 LIMITED

Correspondence address
PRINCE FREDERICK HOUSE 35-37 MADDOX STREET, 2ND FLOOR, LONDON, UNITED KINGDOM, W1S 2PP
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
8 February 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2PP £39,000

TEAL CORBY LIMITED

Correspondence address
PRINCE FREDERICK HOUSE 35-37 MADDOX STREET, 2ND FLOOR, LONDON, UNITED KINGDOM, W1S 2PP
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
8 February 2012
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2PP £39,000

TEAL KINGSTON PARK LIMITED

Correspondence address
PRINCE FREDERICK HOUSE 35-37 MADDOX STREET, 2ND FLOOR, LONDON, UNITED KINGDOM, W1S 2PP
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
8 February 2012
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2PP £39,000

FIRST STOP HOTELS LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY CAFE (BRISTOL) LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, UNITED KINGDOM, EH3 9WJ
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY INN (EUROPE) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE, 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY INN (ASIA PACIFIC) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE, 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY CAFE (MANCHESTER) LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY CAFE (SOUTH AMERICA) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY CAFE (ASIA PACIFIC) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY INN (SOUTH AMERICA) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE, 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CAROLIA HOSPITALITY UK LIMITED

Correspondence address
FIRST FLOOR BEACON HOUSE 26 WORPLE ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4EE
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
28 September 2011
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY CAFE (GLASGOW) LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY CAFE (AFRICA) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE, 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY CAFE (NORTH AFRICA) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE, 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY CAFE (EUROPE) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE, 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY INN (AFRICA) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE, 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY INN (NORTH AFRICA) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE, 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CITY CAFE (INDIA) LIMITED

Correspondence address
1ST FLOOR BEACON HOUSE, 26 WORPLE ROAD, LONDON, UNITED KINGDOM, SW19 4EE
Role
Director
Date of birth
July 1973
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
VICE PRESIDENT

CHAPTER KING'S CROSS LIMITED

Correspondence address
9 KINGSWAY, LONDON, WC2B 6XF
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
16 November 2010
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2B 6XF £208,000

CHAPTER SPITALFIELDS LIMITED

Correspondence address
9 KINGSWAY, LONDON, WC2B 6XF
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
16 November 2010
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2B 6XF £208,000

KX RESIDENTIAL LIMITED

Correspondence address
9 KINGSWAY, LONDON, WC2B 6XF
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
16 November 2010
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2B 6XF £208,000

MX RESIDENTIAL LIMITED

Correspondence address
9 KINGSWAY, LONDON, WC2B 6XF
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
16 November 2010
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2B 6XF £208,000

CHAPTER NOTTING HILL LIMITED

Correspondence address
9 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6XF
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
16 November 2010
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2B 6XF £208,000