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