Malcolm Graham MCCAIG

Total number of appointments 29, 27 active appointments

R&Q REINSURANCE COMPANY (UK) LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1955
Appointed on
8 November 2024
Nationality
British
Occupation
Non-Executive Director

TANDEM MONEY LIMITED

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, England, FY4 2FB
Role ACTIVE
director
Date of birth
May 1955
Appointed on
29 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 2FB £37,000

TANDEM BANK LIMITED

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, England, FY4 2FB
Role ACTIVE
director
Date of birth
May 1955
Appointed on
29 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 2FB £37,000

R&Q SYNDICATE MANAGEMENT LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1955
Appointed on
4 May 2023
Resigned on
31 October 2024
Nationality
British
Occupation
Non-Executive Director

INCEPTUM INSURANCE COMPANY LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1955
Appointed on
4 May 2023
Resigned on
28 November 2024
Nationality
British
Occupation
Non-Executive Director

HAMPDEN AGENCIES LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 January 2023
Nationality
British
Occupation
Company Director

UNUM EUROPEAN HOLDING COMPANY LIMITED

Correspondence address
Milton Court, Dorking, Surrey, RH4 3LZ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 December 2020
Resigned on
31 May 2021
Nationality
British
Occupation
Director

UNUM LIMITED

Correspondence address
Milton Court, Dorking, Surrey, RH4 3LZ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 December 2020
Resigned on
31 May 2021
Nationality
British
Occupation
Director

GENCLOSE LIMITED

Correspondence address
30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
May 1955
Appointed on
29 April 2020
Resigned on
29 November 2023
Nationality
British
Occupation
Director

R&Q ETA COMPANY LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1955
Appointed on
25 March 2020
Nationality
British
Occupation
Non-Executive Director

R&Q GAMMA COMPANY LIMITED

Correspondence address
3 Lloyd's Avenue, London, England, EC3N 3DS
Role ACTIVE
director
Date of birth
May 1955
Appointed on
14 February 2020
Nationality
British
Occupation
Non-Executive Director

UNITED RESPONSE IN BUSINESS LIMITED

Correspondence address
7th Floor - Knollys House 17 Addiscombe Road, Croydon, London, England, CR0 6SR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
18 July 2019
Resigned on
5 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CR0 6SR £10,689,000

CCBI GLOBAL MARKETS (UK) LIMITED

Correspondence address
111 Old Broad Street, London, England, EC2N 1AP
Role ACTIVE
director
Date of birth
May 1955
Appointed on
14 November 2018
Resigned on
30 April 2023
Nationality
British
Occupation
Director

QBE EUROPE SA/NV, UK BRANCH

Correspondence address
Place Du Champ De Mars 5, 1050 Brussels, Belgium
Role ACTIVE
director
Date of birth
May 1955
Appointed on
22 August 2018
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

ROBERT OWEN COMMUNITIES

Correspondence address
Unit Co.3b Corinthian House, 17 Lansdowne Road, Croydon, Surrey, England, CR0 2BX
Role ACTIVE
director
Date of birth
May 1955
Appointed on
24 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2BX £13,492,000

UNITED RESPONSE

Correspondence address
Unit Co.3b Corinthian House, 17 Lansdowne Road, Croydon, Surrey, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2BX £13,492,000

AGEAS SERVICES (UK) LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Role ACTIVE
director
Date of birth
May 1955
Appointed on
19 October 2017
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

AGEAS RETAIL LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Role ACTIVE
director
Date of birth
May 1955
Appointed on
19 October 2017
Nationality
British
Occupation
Company Director

AGEAS INSURANCE LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Role ACTIVE
director
Date of birth
May 1955
Appointed on
19 October 2017
Nationality
British
Occupation
Company Director

AGEAS (UK) LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Role ACTIVE
director
Date of birth
May 1955
Appointed on
10 November 2016
Nationality
British
Occupation
Company Director

UNUM EUROPEAN HOLDING COMPANY LIMITED

Correspondence address
Milton Court, Dorking, Surrey, RH4 3LZ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
6 November 2015
Resigned on
7 August 2019
Nationality
British
Occupation
Director

QBE UK LIMITED

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
May 1955
Appointed on
4 April 2014
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

QBE RE (EUROPE) LIMITED

Correspondence address
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD
Role ACTIVE
director
Date of birth
May 1955
Appointed on
4 April 2014
Nationality
British
Occupation
Company Director

QBE UNDERWRITING LIMITED

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
May 1955
Appointed on
4 April 2014
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

TRADITION (UK) LIMITED

Correspondence address
29 Cloisters House 53 Griffiths Road, London, England, SW19 1SS
Role ACTIVE
director
Date of birth
May 1955
Appointed on
9 December 2013
Resigned on
25 February 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SW19 1SS £442,000

TRADITION FINANCIAL SERVICES LTD.

Correspondence address
29 Cloisters House 53 Griffiths Road, London, England, SW19 1SS
Role ACTIVE
director
Date of birth
May 1955
Appointed on
9 December 2013
Resigned on
25 February 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SW19 1SS £442,000

UNUM LIMITED

Correspondence address
Milton Court, Dorking, Surrey, RH4 3LZ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
22 July 2009
Resigned on
7 August 2019
Nationality
British
Occupation
Non-Executive Director

TFS DERIVATIVES LIMITED

Correspondence address
29 Cloisters House 53 Griffiths Road, London, England, SW19 1SS
Role RESIGNED
director
Date of birth
May 1955
Appointed on
9 December 2013
Resigned on
25 February 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SW19 1SS £442,000

TRAD-X (UK) LIMITED

Correspondence address
29 Cloisters House 53 Griffiths Road, London, England, SW19 1SS
Role RESIGNED
director
Date of birth
May 1955
Appointed on
9 December 2013
Resigned on
25 February 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SW19 1SS £442,000