MALCOLM EDWIN MAYNARD GLAISTER

Total number of appointments 12, 8 active appointments

RS2019 LTD

Correspondence address
RAMSTER PETWORTH ROAD, CHIDDINGFOLD, GODALMING, ENGLAND, GU8 4SN
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
17 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 4SN £509,000

RAMSNEST COMMUNITY BROADBAND LTD

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
19 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

RAMSTER SPORTING SOCIETY LTD

Correspondence address
RAMSTER PETWORTH ROAD, CHIDDINGFOLD, GODALMING, UNITED KINGDOM, GU8 4SN
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
7 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 4SN £509,000

TRINITAS SERVICES LIMITED

Correspondence address
TRINITY HOUSE DEPOT, TRINITY HOUSE THE QUAY, HARWICH, ESSEX, CO12 3JW
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
22 March 2016
Nationality
ENGLISH
Occupation
DIRECTOR

EIGHT GREAT TECHNOLOGIES GP LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
2 July 2015
Nationality
BRITISH
Occupation
BANKER

BASE SECURITY SOLUTIONS LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
13 October 2014
Nationality
BRITISH
Occupation
BANKER

DEER CREEK SERVICES LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
22 August 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

RAMSTER EVENTS AND CONSULTING LTD

Correspondence address
RAMSTER, PETWORTH ROAD, CHIDDINGFOLD, SURREY, GU8 4SN
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
6 December 2002
Nationality
ENGLISH
Occupation
INVESTMENT BANKING

Average house price in the postcode GU8 4SN £509,000


ICONIC LABS PLC

Correspondence address
46 GRAFTON STREET, MANCHESTER, ENGLAND, M13 9NT
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
21 December 2017
Resigned on
24 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M13 9NT £587,000

JPMIB NOMINEES LIMITED

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
21 September 2004
Resigned on
28 March 2006
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

J.P. MORGAN INTERNATIONAL BANK LIMITED

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
21 September 2004
Resigned on
23 March 2006
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

MONLOSTAN NOMINEES LIMITED

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
20 September 2004
Resigned on
28 March 2006
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER