Kevin Hayes MCNAIR

Total number of appointments 13, 5 active appointments

RBG LEGAL SERVICES LIMITED

Correspondence address
165 Fleet Street, London, United Kingdom, EC4A 2DY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
25 April 2024
Nationality
American
Occupation
Director

Average house price in the postcode EC4A 2DY £90,780,000

CGHL HOLDINGS DORMANT COMPANY LIMITED

Correspondence address
C/O Memery Crystal 165 Fleet Street, London, England, EC4A 2DY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 March 2024
Nationality
American
Occupation
Director

Average house price in the postcode EC4A 2DY £90,780,000

CCL DORMANT COMPANY LIMITED

Correspondence address
C/O Memery Crystal 165 Fleet Street, London, England, EC4A 2DY
Role ACTIVE
director
Date of birth
May 1966
Appointed on
21 March 2024
Nationality
American
Occupation
Director

Average house price in the postcode EC4A 2DY £90,780,000

RBG HOLDINGS PLC

Correspondence address
C/O Interpath Advisory 1 Marsden Street, Manchester, M2 1HW
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 November 2023
Nationality
American
Occupation
Director

AKC MANAGEMENT SERVICES LIMITED

Correspondence address
Mallard Cottage The Green, Nun Monkton, York, England, YO26 8ER
Role ACTIVE
director
Date of birth
May 1966
Appointed on
18 August 2017
Nationality
American
Occupation
Finance Director

Average house price in the postcode YO26 8ER £1,194,000


EBIQUITY PLC

Correspondence address
Citypoint One Ropemaker Street, London, EC2Y 9AW
Role RESIGNED
director
Date of birth
May 1966
Appointed on
10 October 2018
Resigned on
7 January 2019
Nationality
American
Occupation
Director

NIGEL WRIGHT CONSULTANCY LIMITED

Correspondence address
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF
Role RESIGNED
director
Date of birth
May 1966
Appointed on
21 March 2014
Resigned on
1 August 2014
Nationality
American
Occupation
Chief Operating Officer

Average house price in the postcode NE1 6AF £109,000

NIGEL WRIGHT INTERNATIONAL LIMITED

Correspondence address
Lloyds Court 78 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AF
Role RESIGNED
director
Date of birth
May 1966
Appointed on
21 March 2014
Resigned on
1 August 2014
Nationality
American
Occupation
Chief Operating Officer

Average house price in the postcode NE1 6AF £109,000

NIGEL WRIGHT GROUP LIMITED

Correspondence address
Lloyds Court 78 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AF
Role RESIGNED
director
Date of birth
May 1966
Appointed on
21 March 2014
Resigned on
1 August 2014
Nationality
American
Occupation
Chief Operating Officer

Average house price in the postcode NE1 6AF £109,000

NIGEL WRIGHT GROUP HOLDINGS LIMITED

Correspondence address
Lloyds Court 78 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AF
Role RESIGNED
director
Date of birth
May 1966
Appointed on
21 March 2014
Resigned on
1 August 2014
Nationality
American
Occupation
Chief Operating Officer

Average house price in the postcode NE1 6AF £109,000

NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED

Correspondence address
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6AF
Role RESIGNED
director
Date of birth
May 1966
Appointed on
21 March 2014
Resigned on
1 August 2014
Nationality
American
Occupation
Chief Operating Officer

Average house price in the postcode NE1 6AF £109,000

ARCTIC MINING LIMITED

Correspondence address
Suite 2 Meadow Drove Business Centre, Meadow Drove, Bourne, Lincolnshire, United Kingdom, PE10 0BP
Role RESIGNED
director
Date of birth
May 1966
Appointed on
6 December 2010
Resigned on
4 April 2013
Nationality
American
Occupation
Cfo

ANGEL MINING PLC

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role
director
Date of birth
May 1966
Appointed on
25 May 2010
Nationality
American
Occupation
Cfo