MURDOCH LANG MCKILLOP

Total number of appointments 35, 18 active appointments

VANTAGE POINT COWES LIMITED

Correspondence address
VANTAGE POINT 4A QUEENS ROAD, COWES, ISLE OF WIGHT, UNITED KINGDOM, PO31 8BY
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PO31 8BY £1,451,000

HAMLET COURT REGENERATION LTD

Correspondence address
9 ST. JOHNS PLACE, NEWPORT, ISLE OF WIGHT, PO30 1LH
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
17 November 2015
Nationality
BRITISH
Occupation
RETIRED CHARTERED ACCOUNTANT

Average house price in the postcode PO30 1LH £237,000

HC (COWES) LIMITED

Correspondence address
9 ST. JOHNS PLACE, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 1LH
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
28 October 2015
Nationality
BRITISH
Occupation
RESTRUCTURING ADVISER

Average house price in the postcode PO30 1LH £237,000

7 STEEL SERVICE (UK) LIMITED

Correspondence address
BUILDING 58 EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

7 STEEL (UK) LIMITED

Correspondence address
BUILDING 58, EAST MOORS ROAD, CARDIFF, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

7 STEEL (PROPERTIES) LIMITED

Correspondence address
BUILDING 58, EAST MOORS ROAD, CARDIFF, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

EXPRESS REINFORCEMENTS LIMITED

Correspondence address
EAGLESBUSH WORKS MILLAND ROAD, NEATH, WEST GLAMORGAN, SA11 1NJ
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA11 1NJ £1,659,000

R.F.A. MANUFACTURING LIMITED

Correspondence address
BUILDING 58 CASTLE WORKS EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

ROM GROUP LIMITED

Correspondence address
BUILDING 58 CASTLE WORKS EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

RFA SYSTEMS LIMITED

Correspondence address
BUILDING 58 CASTLE WORKS EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

RFA - TECH LTD

Correspondence address
BUILDING 58 CASTLE WORKS EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

ROMTECH LIMITED

Correspondence address
BUILDING 58 CASTLE WORKS EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

ROM LIMITED

Correspondence address
BUILDING 58 CASTLE WORKS EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

7 STEEL MANUFACTURING (UK) LIMITED

Correspondence address
BUILDING 58, EAST MOORS ROAD, CARDIFF, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

7 STEEL (UK) HOLDINGS LIMITED

Correspondence address
BUILDING 58, EAST MOORS ROAD, CARDIFF, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

BRC LIMITED

Correspondence address
CORPORATION ROAD, NEWPORT, GWENT, NP19 4RD
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP19 4RD £333,000

RFA (PENISTONE) LIMITED

Correspondence address
BUILDING 58 CASTLE WORKS EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

KILLEARN INVESTMENTS LIMITED

Correspondence address
6 SNOW HILL, LONDON, EC1A 2AY
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
19 April 2010
Nationality
BRITISH
Occupation
RESTRUCTURING ADVISER

BIRMINGHAM HIGHWAYS LIMITED

Correspondence address
UNIT G1 ASH TREE COURT, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, ENGLAND, NG8 6PY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
20 September 2018
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG8 6PY £1,216,000

MANNOK BUILD LIMITED

Correspondence address
QUINN BUILDING PRODUCTS LIMITED GORTMULLAN, DERRYLIN, FERMANAGH, BT92 9AU
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 April 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MANNOK INSULATION (GB) LIMITED

Correspondence address
QUINN THERM UK LIMITED IMPERIAL PARK, NEWPORT, UNITED KINGDOM, NP10 8FS
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 April 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MANNOK CEMENT (NI) LIMITED

Correspondence address
QUINN CEMENT (NI) LIMITED GORTMULLAN, DERRYLIN, FERMANAGH, UNITED KINGDOM, BT92 9AU
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 April 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MANNOK AGGREGATES LIMITED

Correspondence address
QUINN CONCRETE LIMITED GORTMULLAN, DERRYLIN, FERMANAGH, UNITED KINGDOM, BT92 9AU
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 April 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUINN-DIRECT UK PROPERTIES LIMITED

Correspondence address
415 SPICE QUAY 32 SHAD THAMES, LONDON, UNITED KINGDOM, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
28 September 2010
Resigned on
16 November 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 2YL £1,667,000

QUINN PROPERTY (UK) LIMITED

Correspondence address
415 SPICE QUAY 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
28 September 2010
Resigned on
16 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2YL £1,667,000

BLUESKY RESOURCE RECOVERY LIMITED

Correspondence address
315 SPICE QUAY 32 SHAD THAMES, LONDON, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
21 July 2010
Resigned on
16 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MANTLIN LIMITED

Correspondence address
415 SPICE QUAY 31 SHAD THAMES, LONDON, UNITED KINGDOM, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
21 July 2010
Resigned on
30 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2YL £1,667,000

QUINN GROUP LIMITED

Correspondence address
NO. 6 SNOW HILL, LONDON, ENGLAND, EC1A 2AY
Role
Director
Date of birth
October 1947
Appointed on
7 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PROJECT TIGER LLP

Correspondence address
415 SPICE QUAY, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
LLPMEM
Date of birth
October 1947
Appointed on
14 November 2008
Resigned on
20 June 2013
Nationality
BRITISH

Average house price in the postcode SE1 2YL £1,667,000

ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS

Correspondence address
FLAT 314, BUTLERS WHARF BUILDING 36 SHAD THAME, LONDON, SE1 2YE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
2 April 1996
Resigned on
5 April 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2YE £2,134,000

ESUK AEROSPACE AND SIMULATION LIMITED

Correspondence address
FLAT 314, BUTLERS WHARF BUILDING 36 SHAD THAME, LONDON, SE1 2YE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
27 October 1994
Resigned on
8 December 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2YE £2,134,000

CSA GROUP TESTING UK LIMITED

Correspondence address
FLAT 314, BUTLERS WHARF BUILDING 36 SHAD THAME, LONDON, SE1 2YE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
16 March 1994
Resigned on
18 March 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2YE £2,134,000

TVS SUPPLY CHAIN SOLUTIONS LIMITED

Correspondence address
FLAT 314, BUTLERS WHARF BUILDING 36 SHAD THAME, LONDON, SE1 2YE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
2 July 1993
Resigned on
4 August 1993
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode SE1 2YE £2,134,000

LEYLAND TRUCKS LIMITED

Correspondence address
FLAT 314, BUTLERS WHARF BUILDING 36 SHAD THAME, LONDON, SE1 2YE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
3 June 1993
Resigned on
11 June 1993
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode SE1 2YE £2,134,000

THE JOINT INSOLVENCY EXAMINATION BOARD

Correspondence address
29 LAMPSON ROAD, KILLEARN, GLASGOW, LANARKSHIRE, G63 9LT
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
2 November 1992
Resigned on
8 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT