Ian Daniel MCLEOD
Total number of appointments 9, 2 active appointments
ENERAQUA TECHNOLOGIES PLC
- Correspondence address
- C/O Memery Crystal Limited 165 Fleet Street, London, United Kingdom, EC4A 2DY
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 19 August 2021
- Resigned on
- 16 November 2021
Average house price in the postcode EC4A 2DY £90,780,000
CENERGIST LIMITED
- Correspondence address
- 7 Bede House Glover Industrial Estate, Washington, England, NE37 2SH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 31 October 2017
- Resigned on
- 30 November 2021
Average house price in the postcode NE37 2SH £228,000
CARILLION HOME SERVICES LIMITED
- Correspondence address
- NE43
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 29 November 2006
- Resigned on
- 30 May 2008
MICO SERVICES LIMITED
- Correspondence address
- NE43
- Role
- director
- Date of birth
- April 1968
- Appointed on
- 29 November 2006
- Resigned on
- 30 May 2008
MILLFOLD GROUP LIMITED
- Correspondence address
- NE43
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 14 February 2006
- Resigned on
- 30 May 2008
NATIONBROOK LIMITED
- Correspondence address
- NE43
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 15 November 2005
- Resigned on
- 30 May 2008
EAGLEBROOK LIMITED
- Correspondence address
- NE43
- Role
- director
- Date of birth
- April 1968
- Appointed on
- 15 November 2005
- Resigned on
- 30 May 2008
DEBIND INTERNATIONAL (UK) LTD.
- Correspondence address
- NE43
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 3 October 2005
- Resigned on
- 30 May 2008
EAGA ENERGY SOLUTIONS LIMITED
- Correspondence address
- NE43
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 26 June 2005
- Resigned on
- 30 May 2008