Kenneth Muir MCGRIGOR

Total number of appointments 10, 3 active appointments

HURST TOPCO LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
April 1963
Appointed on
2 March 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode TF7 4FA £1,302,000

REGENERUS LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Midlothian, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 May 2019
Nationality
British
Occupation
Company Director

DETERTECH HOLDINGS LIMITED

Correspondence address
PARTNERSHIP HOUSE CENTRAL PARK, TELFORD, SHROPSHIRE, ENGLAND, TF2 9TZ
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
29 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

SMARTWATER GROUP LIMITED

Correspondence address
PARTNERSHIP HOUSE CENTRAL PARK, TELFORD, SHROPSHIRE, ENGLAND, TF2 9TZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 December 2019
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THEMIS RISK HOLDINGS LIMITED

Correspondence address
PARTNERSHIP HOUSE CENTRAL PARK, TELFORD, SHROPSHIRE, ENGLAND, TF2 9TZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 November 2019
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

DETERTECH UK LIMITED

Correspondence address
PARTNERSHIP HOUSE CENTRAL PARK, TELFORD, SHROPSHIRE, ENGLAND, TF2 9TZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 November 2019
Resigned on
2 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

DETERTECH UK LIMITED

Correspondence address
27 QUEEN ANNE'S GATE, LONDON, UNITED KINGDOM, SW1H 9BU
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 November 2008
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9BU £6,983,000

SMARTWATER FOUNDATION LIMITED

Correspondence address
PARTNERSHIP HOUSE CENTRAL PARK, TELFORD, SHROPSHIRE, ENGLAND, TF2 9TZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
24 September 2008
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

CANNON TELECOMMS LIMITED

Correspondence address
1 TERRACE VILLAS, CHISWICK MALL, LONDON, W6 9TU
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
10 October 2001
Resigned on
2 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9TU £1,958,000

TEACRATE RENTALS LIMITED

Correspondence address
151 SCRUBS LANE, LONDON, NW10 6RH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
31 December 1991
Resigned on
8 April 2002
Nationality
BRITISH
Occupation
DIRECTOR