Ian Charles MACLEAN

Total number of appointments 17, 7 active appointments

PLAZA CLAIMS LIMITED

Correspondence address
128 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
15 November 2024
Nationality
British
Occupation
Director

MAC SOL PROPERTIES LIMITED

Correspondence address
C/O Prydis, Senate Court Southernhay Gardens, Exeter, Devon, United Kingdom, EX1 1NT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

KENILWORTH REAL ESTATE PROPERTY LIMITED

Correspondence address
C/O Prydis, Senate Court Southernhay Gardens, Exeter, Devon, United Kingdom, EX1 1NT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
8 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

KENILWORTH REAL ESTATE SOLUTIONS LIMITED

Correspondence address
C/O Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
10 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EX1 1NT £231,000

FVG SPORTING VISION INTERNATIONAL LIMITED

Correspondence address
Southgate House 59 Magdalen Street, Exeter, England, EX2 4HY
Role ACTIVE
director
Date of birth
February 1957
Appointed on
13 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode EX2 4HY £269,000

IPC LANDSCAPE MANAGEMENT & DESIGN LIMITED

Correspondence address
3 Elm Tree Cottages Whyr Farm, Winterbourne Bassett, Swindon, Wiltshire, SN4 9QE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
7 September 2011
Nationality
British
Occupation
Project Manager

Average house price in the postcode SN4 9QE £94,000

MACLEAN SOLUTIONS LIMITED

Correspondence address
C/O Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom, EX5 1GB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
31 March 2003
Nationality
British
Occupation
Surveyor

KENILWORTH REAL ESTATE SOLUTIONS LIMITED

Correspondence address
Southgate House 59 Magdalen St, Exeter, Devon, United Kingdom, EX2 4HY
Role RESIGNED
director
Date of birth
February 1957
Appointed on
22 March 2013
Resigned on
22 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 4HY £269,000

ENELCO LIMITED

Correspondence address
Southgate House 59 Magdalen Street, Exeter, Devon, EX2 4HY
Role RESIGNED
director
Date of birth
February 1957
Appointed on
13 February 2013
Resigned on
27 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 4HY £269,000

PENHAVEN RECTORY BARNS & MEADOW LIMITED

Correspondence address
Southgate House 59 Magdalen Street, Exeter, United Kingdom, EX2 4HY
Role RESIGNED
director
Date of birth
February 1957
Appointed on
21 February 2011
Resigned on
31 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 4HY £269,000

PENHAVEN (ROSE COTTAGE) LIMITED

Correspondence address
C/O Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Role RESIGNED
director
Date of birth
February 1957
Appointed on
28 May 2010
Resigned on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

PENHAVEN (WELL COTTAGE) LIMITED

Correspondence address
Southgate House 59 Magdalen Street, Exeter, Devon, EX2 4HY
Role
director
Date of birth
February 1957
Appointed on
28 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode EX2 4HY £269,000

PENHAVEN ESTATES LIMITED

Correspondence address
Southgate House 59 Magdalen Street, Exeter, Devon, United Kingdom, EX2 4HY
Role RESIGNED
director
Date of birth
February 1957
Appointed on
28 May 2010
Resigned on
31 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode EX2 4HY £269,000

PENHAVEN (YEW TREE COTTAGE) LIMITED

Correspondence address
Southgate House 59 Magdalen Street, Exeter, Devon, United Kingdom, EX2 4HY
Role
director
Date of birth
February 1957
Appointed on
28 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode EX2 4HY £269,000

ENELCO (HOLDINGS) LIMITED

Correspondence address
Duart House, Broad Hinton, Swindon, Wiltshire, SN4 9PQ
Role RESIGNED
director
Date of birth
February 1957
Appointed on
22 December 2008
Resigned on
13 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode SN4 9PQ £1,228,000

ARQIVA WIRELESS LIMITED

Correspondence address
Duart House, Broad Hinton, Swindon, Wiltshire, SN4 9PQ
Role RESIGNED
director
Date of birth
February 1957
Appointed on
5 September 2001
Resigned on
21 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SN4 9PQ £1,228,000

ARQIVA TRANSMISSION LIMITED

Correspondence address
Duart House, Broad Hinton, Swindon, Wiltshire, SN4 9PQ
Role RESIGNED
director
Date of birth
February 1957
Appointed on
5 September 2001
Resigned on
21 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SN4 9PQ £1,228,000