HAMISH ALEXANDER LAING

Total number of appointments 6, 3 active appointments

OXFORD NANOSYSTEMS LTD

Correspondence address
UNIT 11 BLACKLANDS WAY, ABINGDON BUSINESS PARK, ABINGDON, UNITED KINGDOM, OX14 1DY
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
14 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX14 1DY £104,000

PIRETA LIMITED

Correspondence address
C/O 19 CORPORATE FINANCE LIMITED LAUREL COURT, 19 BROAD HIGH WAY, COBHAM, SURREY, KT11 2RR
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2RR £2,674,000

ENSTONE UPLANDS AND DISTRICT CONSERVATION TRUST

Correspondence address
MANOR FARMHOUSE WESTCOTE BARTON, CHIPPING NORTON, ENGLAND, OX7 7AD
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
27 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX7 7AD £4,693,000


ANGLO CHINESE SCHOOL OF LONDON LIMITED

Correspondence address
205 WARWICK ROAD, LONDON, ENGLAND, W14 8PU
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
30 July 2017
Resigned on
30 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8PU £5,381,000

47 ST.GEORGE'S SQUARE MANAGEMENT LIMITED

Correspondence address
UNIT 3 CASTLE GATE, CASTLE STREET, HERTFORD, SG14 1HD
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
24 January 2017
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG14 1HD £408,000

VIPR DIGITAL LIMITED

Correspondence address
35 CATHERINE PLACE, LONDON, UNITED KINGDOM, SW1E 6DY
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 May 2016
Resigned on
2 October 2020
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SW1E 6DY £3,671,000