MICHAEL GERALD MCLAREN
Total number of appointments 19, 3 active appointments
FDM GROUP (HOLDINGS) PLC
- Correspondence address
- 3RD FLOOR, COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
- Role ACTIVE
- Director
- Date of birth
- March 1961
- Appointed on
- 11 April 2011
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
ASTRA 5.0 LIMITED
- Correspondence address
- 3RD FLOOR, COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
- Role ACTIVE
- Director
- Date of birth
- March 1961
- Appointed on
- 11 April 2011
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
FDM GROUP LIMITED
- Correspondence address
- 3RD FLOOR, COTTONS CENTRE COTTONS LANE, LONDON, ENGLAND, SE1 2QG
- Role ACTIVE
- Director
- Date of birth
- March 1961
- Appointed on
- 11 April 2011
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
AMALGAMATED RACING LIMITED
- Correspondence address
- BISHOPSGATE HOUSE BRADFORD PARK, SHALFORD, GUILDFORD, SURREY, UNITED KINGDOM, GU4 8ED
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 28 February 2010
- Resigned on
- 27 April 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MDA SOLUTIONS LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 1 August 2004
- Resigned on
- 29 November 2004
- Nationality
- BRITISH
- Occupation
- GROUP MANAGING DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
COMPASS SOFTWARE GROUP LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 23 September 2003
- Resigned on
- 29 November 2004
- Nationality
- BRITISH
- Occupation
- GROUP MANAGING DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
TIMEWEAVE WASHOSP LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 2 September 2002
- Resigned on
- 18 April 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
METABET LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role
- Director
- Date of birth
- March 1961
- Appointed on
- 31 January 2002
- Nationality
- BRITISH
- Occupation
- GROUP MANAGING DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
TIMEWEAVE RETAIL LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 27 July 2000
- Resigned on
- 8 April 2011
- Nationality
- BRITISH
- Occupation
- GROUP MANAGING DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
ONLINE ENTERPRISE SOLUTIONS LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role
- Director
- Date of birth
- March 1961
- Appointed on
- 12 January 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode RH2 0EZ £1,585,000
JEFFERSON LLOYD LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role
- Director
- Date of birth
- March 1961
- Appointed on
- 12 January 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode RH2 0EZ £1,585,000
ALPHAMERIC LOGISTICS LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role
- Director
- Date of birth
- March 1961
- Appointed on
- 12 January 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode RH2 0EZ £1,585,000
TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 1 July 1996
- Resigned on
- 8 April 2011
- Nationality
- BRITISH
- Occupation
- GROUP MANAGING DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
ALPHAMERIC KEYBOARDS LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role
- Director
- Date of birth
- March 1961
- Appointed on
- 12 June 1996
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
ALPHAMERIC TECHNOLOGIES LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role
- Director
- Date of birth
- March 1961
- Appointed on
- 31 October 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
TIMEWEAVE GAMING LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 31 October 1995
- Resigned on
- 18 April 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
TOREX RETAIL ONLINE COMPUTER SERVICES LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 10 May 1995
- Resigned on
- 29 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
OPENBET RETAIL LIMITED
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 18 April 1995
- Resigned on
- 31 May 2010
- Nationality
- BRITISH
- Occupation
- GROUP MANAGING DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
TIMEWEAVE LIMITED
- Correspondence address
- LACON HOUSE, 84 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8RW
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 5 April 1995
- Resigned on
- 8 April 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR