Alasdair MACLEOD

Total number of appointments 11, 10 active appointments

PA WORKSPACE LTD

Correspondence address
42 Church Street, Shildon, England, DL4 1DY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
3 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DL4 1DY £97,000

ORCABER LIMITED

Correspondence address
42 Church St, Shildon, England, DL4 1DY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
30 August 2021
Resigned on
15 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DL4 1DY £97,000

LUTOSE LTD

Correspondence address
PO BOX 40 42 Church Street, Shildon, England, DL4 1DY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
23 August 2021
Resigned on
16 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DL4 1DY £97,000

NOTIGI LTD

Correspondence address
PO BOX 41 42 Church Street, Shildon, England, DL4 1DY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
23 August 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DL4 1DY £97,000

SHERRIDON LTD

Correspondence address
6 Maling Close, Bishop Auckland, England, DL14 8EU
Role ACTIVE
director
Date of birth
July 1966
Appointed on
15 May 2021
Resigned on
22 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode DL14 8EU £193,000

SPRINT GAMING LIMITED

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
14 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL14 8EU £193,000

ULCAT LTD

Correspondence address
35 42 Church Street, Shildon, England, DL4 1DY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
22 January 2020
Resigned on
15 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DL4 1DY £97,000

AGILEBIZ LTD

Correspondence address
42 Church Street, Shildon, England, DL4 1DY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
20 January 2020
Resigned on
14 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DL4 1DY £97,000

HUNWICK LTD

Correspondence address
6 Maling Close, Bishop Auckland, England, DL14 8EU
Role ACTIVE
director
Date of birth
July 1966
Appointed on
16 January 2020
Resigned on
8 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode DL14 8EU £193,000

ADAPTDEV LTD

Correspondence address
30 42 Church Street, Shildon, England, DL4 1DY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
12 July 2016
Nationality
British
Occupation
It Engineer, Consultant & Trainer

Average house price in the postcode DL4 1DY £97,000


MANCHESTER GEOTECHNICAL LIMITED

Correspondence address
17a Jackson Street, St. Helens, England, WA9 1AH
Role RESIGNED
director
Date of birth
July 1966
Appointed on
22 January 2020
Resigned on
9 April 2020
Nationality
British
Occupation
Company Director