Malcolm Alec BURNE

Total number of appointments 28, 15 active appointments

WEST END TST. LIMITED

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role ACTIVE
director
Date of birth
March 1944
Appointed on
2 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9LU £2,866,000

GRIT INVESTMENT TRUST PLC

Correspondence address
3rd Floor 80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1944
Appointed on
22 October 2021
Nationality
British
Occupation
Financier

Average house price in the postcode EC2V 6EE £667,000

MILTON CAPITAL PLC

Correspondence address
3rd Floor 80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1944
Appointed on
11 October 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

JP JENKINS DIRECT LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
March 1944
Appointed on
30 July 2021
Resigned on
26 January 2023
Nationality
British
Occupation
Company Director

SPAC-X LTD

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1944
Appointed on
5 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

SECOND MARKET LIMITED

Correspondence address
2nd Floor 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Role ACTIVE
director
Date of birth
March 1944
Appointed on
5 September 2016
Nationality
British
Occupation
Director

STAR TECH NG LTD

Correspondence address
2nd Floor 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Role ACTIVE
director
Date of birth
March 1944
Appointed on
5 May 2016
Nationality
British
Occupation
Director

EXCHANGE INVESTMENT TRUST LIMITED

Correspondence address
2nd Floor 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Role ACTIVE
director
Date of birth
March 1944
Appointed on
25 November 2015
Nationality
British
Occupation
Director

J P JENKINS LIMITED

Correspondence address
56 Station Road, Egham, Surrey, United Kingdom, TW20 9LF
Role ACTIVE
director
Date of birth
March 1944
Appointed on
1 November 2015
Resigned on
26 January 2023
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode TW20 9LF £508,000

THE CROWD INVESTMENT EXCHANGE LIMITED

Correspondence address
2nd Floor 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Role ACTIVE
director
Date of birth
March 1944
Appointed on
18 April 2015
Nationality
British
Occupation
Director

RADIX CAPITAL LIMITED

Correspondence address
47-48 Piccadilly, London, England, W1J 0DT
Role ACTIVE
director
Date of birth
March 1944
Appointed on
12 December 2014
Resigned on
4 May 2017
Nationality
British
Occupation
Company Director

HEIQ LIMITED

Correspondence address
5th Floor 15 Whitehall, London, England, SW1A 2DD
Role ACTIVE
director
Date of birth
March 1944
Appointed on
14 May 2014
Resigned on
7 December 2020
Nationality
British
Occupation
Director

THE VENTURE CAPITAL EXCHANGE LIMITED

Correspondence address
56 STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LF
Role ACTIVE
Director
Date of birth
March 1944
Appointed on
12 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 9LF £508,000

SHELL CENTRE LLP

Correspondence address
55 Gower Street, London, WC1E 6HQ
Role ACTIVE
llp-designated-member
Date of birth
March 1944
Appointed on
8 June 2011

WHITE KNIGHT INVESTMENTS LIMITED

Correspondence address
56, STATION ROAD, EGHAM, SURREY, TW20 9LF
Role ACTIVE
Director
Date of birth
March 1944
Appointed on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 9LF £508,000


MESH HOLDINGS PLC

Correspondence address
3 Claremont Drive, Esher, Surrey, United Kingdom, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
3 July 2018
Resigned on
26 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 9LU £2,866,000

MEGATRENDS CAPITAL LTD

Correspondence address
80 Cheapside, London, EC2V 6EE
Role
director
Date of birth
March 1944
Appointed on
7 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

ARLINGTON GROUP ASSET MANAGEMENT LIMITED

Correspondence address
15 Eldon Street, London, England, EC2M 7LD
Role RESIGNED
director
Date of birth
March 1944
Appointed on
2 May 2012
Resigned on
30 June 2016
Nationality
British
Occupation
Finance

RIVINGTON STREET MEDIA LIMITED

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
24 April 2008
Resigned on
31 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 9LU £2,866,000

GOINDUSTRY-DOVEBID LIMITED

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
4 March 2005
Resigned on
9 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9LU £2,866,000

RIVINGTON STREET HOLDINGS (UK) LIMITED

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
5 May 2004
Resigned on
31 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9LU £2,866,000

CAPRICORN ENERGY UK LIMITED

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
22 September 2003
Resigned on
1 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9LU £2,866,000

JUBILEE METALS GROUP PLC

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
12 June 2002
Resigned on
1 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9LU £2,866,000

NEW WORLD INVESTMENT MANAGERS LIMITED

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
16 April 2002
Resigned on
8 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9LU £2,866,000

PAN AFRICAN RESOURCES PLC

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
25 May 2001
Resigned on
13 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9LU £2,866,000

KEFI MINERALS (ETHIOPIA) LIMITED

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
1 March 1999
Resigned on
26 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 9LU £2,866,000

XENETIC BIOSCIENCES (UK) LIMITED

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
12 September 1996
Resigned on
16 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 9LU £2,866,000

AMBRIAN PLC

Correspondence address
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU
Role RESIGNED
director
Date of birth
March 1944
Appointed on
24 May 1996
Resigned on
22 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 9LU £2,866,000