Malcolm James FALLEN

Total number of appointments 26, 5 active appointments

ORCHID HOLDCO 2 LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
October 1959
Appointed on
27 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

OPTILAN HOLDCO 3 LIMITED

Correspondence address
C/O AZTEC FINANCIAL SERVICES (UK) LIMITED FORUM 4, SOLENT BUSINESS PARK, PARKWAY SOUTH, WHITELEY, FAREHAM, ENGLAND, PO15 7AD
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
27 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ORCHID HOLDCO 1 LIMITED

Correspondence address
C/O AZTEC FINANCIAL SERVICES (UK) LIMITED FORUM 4, SOLENT BUSINESS PARK, PARKWAY SOUTH, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7AD
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
27 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

CANDOVER SERVICES LIMITED

Correspondence address
EY 1 MORE LONDON PLACE, LONDON, SE1 2AF
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
19 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

CANDOVER INVESTMENTS PLC

Correspondence address
C/O ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
9 September 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

KPMG BOXWOOD LIMITED

Correspondence address
15 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5GL
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 December 2011
Resigned on
15 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

KINGSTON COMMUNICATIONS (DATA) TRUSTEES LTD

Correspondence address
WYKEN HOUSE, LEDBOROUGH GATE, BEACONSFIELD, HP9 2DG
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
9 March 2001
Resigned on
20 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2DG £2,863,000

INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED

Correspondence address
WYKEN HOUSE, LEDBOROUGH GATE, BEACONSFIELD, HP9 2DG
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
2 March 2001
Resigned on
29 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2DG £2,863,000

VERNALIS (R&D) LIMITED

Correspondence address
BROOK HOUSE, TRANSPORT WAY, OXFORD, OXFORDSHIRE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 October 1997
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
FINANCE DIR

LIGAND UK LIMITED

Correspondence address
BROOK HOUSE, TRANSPORT WAY, OXFORD, OXFORDSHIRE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 September 1997
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

O2 HOLDINGS LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
31 August 1995
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

TELEFONICA UK LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
31 August 1995
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

COMMUNISIS SECURITY PRODUCTS LTD

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 February 1994
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

AEROSOL RESEARCH COMPANY (GREAT BRITAIN) LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
30 December 1993
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

REXAM CFP LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
21 December 1993
Resigned on
4 December 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

COMMUNISIS BBF LTD

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 November 1993
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

REXAM PENSION TRUSTEES LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 August 1993
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

BLADES EAST AND BLADES LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
25 May 1993
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

SML REALISATIONS LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
19 March 1993
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

COMMUNISIS BROADPRINT LTD

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
16 March 1993
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

OPD PACKAGING LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
16 March 1993
Resigned on
1 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

TBS ENGINEERING LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
16 March 1993
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

MCCORQUODALE COLOUR DISPLAY LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 1992
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

MCCORQUODALE COMMERCIAL PRODUCTS LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
31 August 1992
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

ROBOT NO. 7 LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
31 August 1992
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

REXAM BOOK PRINTING LIMITED

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
31 August 1992
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000