MORAY STUART DUGUID

Total number of appointments 12, no active appointments


CASTLEGATE HIGH PARK LIMITED

Correspondence address
CROMERWOOD COTTAGE, LITTLE GADDESDEN, HERTFORDSHIRE, HP4 1PN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 June 2001
Resigned on
30 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP4 1PN £1,779,000

COOKSON AND ZINN (PTL) LIMITED

Correspondence address
CROMERWOOD COTTAGE, LITTLE GADDESDEN, HERTFORDSHIRE, HP4 1PN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 January 2000
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP4 1PN £1,779,000

TRIGON SNACKS LIMITED

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 March 1999
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6AP £2,960,000

FRANKLIN FUELING SYSTEMS LIMITED

Correspondence address
CROMERWOOD COTTAGE, LITTLE GADDESDEN, HERTFORDSHIRE, HP4 1PN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 December 1998
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP4 1PN £1,779,000

EVANDER GLAZING AND LOCKS LIMITED

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 June 1996
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode N6 6AP £2,960,000

REXAM WCP LIMITED

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 March 1994
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6AP £2,960,000

WEMBLEY PRESS LIMITED

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 December 1993
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6AP £2,960,000

REXAM CW LIMITED

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 December 1993
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6AP £2,960,000

REXAM BOOK PRINTING LIMITED

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 December 1993
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6AP £2,960,000

REXAM WCL LIMITED

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
29 April 1993
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6AP £2,960,000

REXAM RDI LIMITED

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 April 1993
Resigned on
31 May 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N6 6AP £2,960,000

REXAM BC LIMITED

Correspondence address
103 HIGHGATE WEST HILL, LONDON, N6 6AP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 April 1993
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6AP £2,960,000