Gregor Charles William MACRAE

Total number of appointments 41, 19 active appointments

ANG EUROPEAN TECH ADVISORS LTD

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
23 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1NR £2,514,000

PILGRIM MANAGEMENT LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
26 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1NR £2,514,000

ONGAR HOUSE LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
23 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1NR £2,514,000

TREVOR PROPERTY LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
23 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1NR £2,514,000

CLONCURRY PROPERTY LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
21 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1NR £2,514,000

EWELME HILLS LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
13 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1NR £2,514,000

TIZIANA LIFE SCIENCES LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
21 January 2020
Nationality
ENGLISH
Occupation
DIRECTOR

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

APPLEDORE SPORTS MANAGEMENT LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
17 July 2019
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode SW1A 1NR £2,514,000

APPLEDORE PROPERTY MANAGEMENT LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
17 July 2019
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode SW1A 1NR £2,514,000

CLARGES CONSULTANCY LIMITED

Correspondence address
35 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JD
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 August 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4JD £228,000

HAMPTON RESOURCES LIMITED

Correspondence address
35 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JD
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
30 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 4JD £228,000

B C ESTATE LIMITED

Correspondence address
35 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JD
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
24 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4JD £228,000

TRIPLE 8 HOLDINGS LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
18 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1NR £2,514,000

PINTA CONSULTANCY LIMITED

Correspondence address
35 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JD
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
15 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 4JD £228,000

MAYZE SERVICES LIMITED

Correspondence address
35 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JD
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
15 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 4JD £228,000

CRAZELE PROPERTIES LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
21 November 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1A 1NR £2,514,000

APPLEDORE BLEU DES MERS LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
3 May 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1A 1NR £2,514,000

APPLEDORE CONSULTING LIMITED

Correspondence address
32-33 St. James's Place, London, England, SW1A 1NR
Role ACTIVE
director
Date of birth
May 1962
Appointed on
3 May 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1A 1NR £2,514,000

PRETZI LIMITED

Correspondence address
35 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JD
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
3 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4JD £228,000


OPSKIC GROUP LIMITED

Correspondence address
14 C/O APPLEDORE, CURZON STREET, LONDON, ENGLAND, W1J 5HN
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 June 2015
Resigned on
23 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

SORINO LIMITED

Correspondence address
35 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JD
Role
Director
Date of birth
May 1962
Appointed on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4JD £228,000

HAMPTON RESOURCES LIMITED

Correspondence address
3 MORE LONDON PLACE, LONDON, ENGLAND, SE1 2RE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 February 2014
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
DIRECTOR/TAX SPECIALIST

ELYSIUM GOLF LIMITED

Correspondence address
71 EARDLEY CRESCENT, LONDON, ENGLAND, SW5 9JT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 February 2014
Resigned on
14 November 2018
Nationality
BRITISH
Occupation
DIRECTOR/TAX SPECIALIST

Average house price in the postcode SW5 9JT £867,000

PINTA CONSULTANCY LIMITED

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2RE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 August 2012
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SIMP HOLDING LTD.

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 January 2012
Resigned on
7 February 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MAYZE SERVICES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 May 2010
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
NONE

VISTRA TRUST CORPORATION (UK) LIMITED

Correspondence address
24 PRIORY COURT, HARLOW, ESSEX, UNITED KINGDOM, CM18 7AX
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 April 2007
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM18 7AX £254,000

VISTRA CORPORATE SERVICES (UK) LIMITED

Correspondence address
24 PRIORY COURT, HARLOW, ESSEX, UNITED KINGDOM, CM18 7AX
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 August 2006
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM18 7AX £254,000

VISTRA CAPITAL MARKETS TRUSTEES LIMITED

Correspondence address
24 PRIORY COURT, HARLOW, ESSEX, UNITED KINGDOM, CM18 7AX
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 August 2006
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM18 7AX £254,000

ACCOMPLISH CORPORATE SERVICES LIMITED

Correspondence address
24 PRIORY COURT, HARLOW, ESSEX, UNITED KINGDOM, CM18 7AX
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 July 2006
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM18 7AX £254,000

VISTRA HOLDINGS (UK) LIMITED

Correspondence address
24 PRIORY COURT, HARLOW, ESSEX, UNITED KINGDOM, CM18 7AX
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
3 April 2006
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM18 7AX £254,000

VISTRA (UK) LIMITED

Correspondence address
24 PRIORY COURT, HARLOW, ESSEX, UNITED KINGDOM, CM18 7AX
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 March 2006
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM18 7AX £254,000

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
24 PRIORY COURT, HARLOW, ESSEX, UNITED KINGDOM, CM18 7AX
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 March 2006
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM18 7AX £254,000

FINSBURY SAILING LLP

Correspondence address
HYLANDS, HARLOW COMMON, HASTINGWOOD, CM17 9NF
Role RESIGNED
LLPMEM
Date of birth
May 1962
Appointed on
24 September 2003
Resigned on
8 July 2005
Nationality
BRITISH

Average house price in the postcode CM17 9NF £2,107,000

BRITANNIA ROW LIMITED

Correspondence address
HYLANDS, HARLOW COMMON, HASTINGWOOD, ESSEX, CM17 9NF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 March 2003
Resigned on
9 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM17 9NF £2,107,000

VEECO AERO LIMITED

Correspondence address
HYLANDS, HARLOW COMMON, HASTINGWOOD, ESSEX, CM17 9NF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 March 2003
Resigned on
25 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM17 9NF £2,107,000

NICK MASON MUSIC OVERSEAS LIMITED

Correspondence address
HYLANDS, HARLOW COMMON, HASTINGWOOD, ESSEX, CM17 9NF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 March 2003
Resigned on
9 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM17 9NF £2,107,000

NICK MASON MUSIC LIMITED

Correspondence address
HYLANDS, HARLOW COMMON, HASTINGWOOD, ESSEX, CM17 9NF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 March 2003
Resigned on
9 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM17 9NF £2,107,000

TEN TENTHS LIMITED

Correspondence address
HYLANDS, HARLOW COMMON, HASTINGWOOD, ESSEX, CM17 9NF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 March 2003
Resigned on
9 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM17 9NF £2,107,000

MORNTANE LIMITED

Correspondence address
HYLANDS, HARLOW COMMON, HASTINGWOOD, ESSEX, CM17 9NF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 March 2003
Resigned on
9 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM17 9NF £2,107,000

CHT NOMINEES LIMITED

Correspondence address
24 PRIORY COURT, HARLOW, ESSEX, UNITED KINGDOM, CM18 7AX
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 November 1999
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM18 7AX £254,000