IAIN PETER MCINTOSH

Total number of appointments 19, no active appointments


ZIOXI LIMITED

Correspondence address
NEW MILL HOUSE 183 MILTON PARK, ABINGDON, OXON, OX14 4SE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
31 January 2012
Resigned on
10 May 2012
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

TTS GROUP LIMITED

Correspondence address
140 EASTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
31 January 2012
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

SPACE KRAFT LIMITED

Correspondence address
140 EASTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
31 January 2012
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

RM PLC

Correspondence address
140 EASTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 April 2010
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

RM BOOKS LIMITED

Correspondence address
140 EASTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
25 February 2010
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

RM SCHOOLS LIMITED

Correspondence address
140 EASTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
25 February 2010
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

RM EDUCATION LTD

Correspondence address
140 EASTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
25 February 2010
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

SENTINEL PRODUCTS LIMITED

Correspondence address
NEW MILL HOUSE, 183 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SE
Role
Director
Date of birth
February 1963
Appointed on
25 February 2010
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

AXON GROUP LIMITED

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
6 November 2006
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode KT13 0AS £1,590,000

ALEXANDER MANN SOLUTIONS LIMITED

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
28 July 2004
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECT

Average house price in the postcode KT13 0AS £1,590,000

ALEXANDER MANN GROUP LIMITED

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
28 July 2004
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECT

Average house price in the postcode KT13 0AS £1,590,000

ALEXANDER MANN ASSOCIATES LIMITED

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
28 July 2004
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECT

Average house price in the postcode KT13 0AS £1,590,000

QED RECRUITMENT SPECIALISTS LIMITED

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
28 July 2004
Resigned on
27 June 2006
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECT

Average house price in the postcode KT13 0AS £1,590,000

ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
28 July 2004
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECT

Average house price in the postcode KT13 0AS £1,590,000

ENDAVA (MANAGED SERVICES) LIMITED

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
28 July 2004
Resigned on
7 April 2006
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECT

Average house price in the postcode KT13 0AS £1,590,000

ENDAVA (UK) LIMITED

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
28 July 2004
Resigned on
7 April 2006
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECT

Average house price in the postcode KT13 0AS £1,590,000

LIBERATA UK LIMITED

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
26 September 2001
Resigned on
27 June 2003
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode KT13 0AS £1,590,000

KBC ADVANCED TECHNOLOGIES LIMITED

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 March 1999
Resigned on
9 March 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0AS £1,590,000

BLACKHEATH PREP

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
13 October 1998
Resigned on
26 January 1999
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT13 0AS £1,590,000