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
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
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
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
SPAC-X LTD
- Correspondence address
- 80 Cheapside, London, England, EC2V 6EE
- Role ACTIVE
- director
- Date of birth
- March 1944
- Appointed on
- 5 July 2021
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode KT10 9LU £2,866,000