Robert James MACAULAY

Total number of appointments 12, 12 active appointments

MENAI HOMES LTD

Correspondence address
17 Church Street, Beaumaris, Wales, LL58 8AB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LL58 8AB £426,000

HERB GARDEN (ANGLESEY) MANAGEMENT CO LTD

Correspondence address
17 Church Street, Beaumaris, Wales, LL58 8AB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
20 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LL58 8AB £426,000

ANGLESEY MAIDS LTD

Correspondence address
15 Stad Bryn Glas, Brynsiencyn, Llanfairpwllgwyngyll, Wales, LL61 6RD
Role ACTIVE
director
Date of birth
January 1960
Appointed on
20 April 2021
Resigned on
26 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LL61 6RD £198,000

STRAIGHT DEVELOPMENT LTD

Correspondence address
REGENT HOUSE CHURCH STREET, BEAUMARIS, WALES, LL58 8AB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
17 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8AB £426,000

BEAUMARIS PROPERTY LTD

Correspondence address
17 CHURCH STREET, BEAUMARIS, UNITED KINGDOM, LL58 8AB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
12 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL58 8AB £426,000

DICKO & CO LIMITED

Correspondence address
REGENT HOUSE 17 CHURCH STREET, BEAUMARIS, GWYNEDD, LL58 8AB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
15 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8AB £426,000

DIXONS REALTY LTD

Correspondence address
REGENT HOUSE CHURCH STREET, BEAUMARIS, GWYNEDD, LL58 8AB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8AB £426,000

WYLAN LTD

Correspondence address
REGENT HOUSE 17 CHURCH STREET, BEAUMARIS, GWYNEDD, UNITED KINGDOM, LL58 8AB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
12 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL58 8AB £426,000

MOUSELOFT LTD

Correspondence address
REGENT HOUSE, 17 CHURCH STREET, BEAUMARIS, GWYNEDD, LL58 8AB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
9 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL58 8AB £426,000

RED SQUIRRELS TRUST WALES LTD

Correspondence address
REGENT HOUSE 17 CHURCH STREET, BEAUMARIS, GWYNEDD, UNITED KINGDOM, LL58 8AB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
12 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8AB £426,000

BEAUMARIS LEGION LTD

Correspondence address
TYN Y MYNYDD, LLANDDONA, BEAUMARIS, GWYNEDD, LL58 8TR
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
26 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL58 8TR £428,000

ACEBARN LIMITED

Correspondence address
REGENT HOUSE CHURCH STREET, BEAUMARIS, GWYNEDD, WALES, LL58 8AB
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
21 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL58 8AB £426,000