Malcolm Ian OFFORD

Total number of appointments 12, 12 active appointments

SCOTTISH RUGBY LIMITED

Correspondence address
Murrayfield, Edinburgh, EH12 5PJ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
16 August 2020
Resigned on
29 October 2021
Nationality
British
Occupation
Director

PELEUS PROPERTY FIRST GP LIMITED

Correspondence address
26 Charlotte Square, Edinburgh, Scotland, EH2 4ET
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 August 2017
Resigned on
10 November 2021
Nationality
British
Occupation
Company Director

PELEUS PROPERTY LIMITED

Correspondence address
26 Charlotte Square, Edinburgh, Scotland, EH2 4ET
Role ACTIVE
director
Date of birth
September 1964
Appointed on
2 August 2017
Resigned on
10 November 2021
Nationality
British
Occupation
Company Director

LONDON SCOTTISH INTERNATIONAL LIMITED

Correspondence address
Flat 2 35 Pont Street, London, United Kingdom, SW1X 0BB
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 April 2017
Resigned on
9 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 0BB £3,649,000

ENTREPRENEURIAL SCOTLAND LIMITED

Correspondence address
26 Charlotte Square, Edinburgh, United Kingdom, EH2 4ET
Role ACTIVE
director
Date of birth
September 1964
Appointed on
20 April 2016
Resigned on
20 November 2019
Nationality
British
Occupation
Company Chairman

THE BORDERS DISTILLERY COMPANY LIMITED

Correspondence address
The Borders Distillery Commercial Road, Hawick, United Kingdom, TD9 7AQ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
5 November 2015
Resigned on
14 October 2021
Nationality
British
Occupation
Company Director

CHIRON PROPERTY LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, EH3 8EH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
29 July 2015
Resigned on
2 November 2021
Nationality
British
Occupation
None

ENTREPRENEURIAL SCOTLAND GROUP LIMITED

Correspondence address
26 Charlotte Square, Edinburgh, United Kingdom, EH2 4ET
Role ACTIVE
director
Date of birth
September 1964
Appointed on
24 April 2015
Resigned on
22 May 2020
Nationality
British
Occupation
Company Chairman

THE AWARD SCHEME LTD.

Correspondence address
Gulliver House Madeira Walk, Windsor, Berkshire, England, SL4 1EU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
11 June 2014
Resigned on
31 October 2021
Nationality
British
Occupation
Self Employed

Average house price in the postcode SL4 1EU £821,000

NO BORDERS CAMPAIGN

Correspondence address
Acanchi Ltd 32-34 Great Marlborough St, London, United Kingdom, W1F 7JB
Role ACTIVE
director
Date of birth
September 1964
Appointed on
18 March 2014
Resigned on
1 January 2015
Nationality
British
Occupation
Company Director

CASHMASTER INTERNATIONAL LIMITED

Correspondence address
Dunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife, Scotland, KY11 9PF
Role ACTIVE
director
Date of birth
September 1964
Appointed on
14 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
None

CASHMASTER (HOLDINGS) LIMITED

Correspondence address
Dunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife, Scotland, KY11 9PF
Role ACTIVE
director
Date of birth
September 1964
Appointed on
6 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Company Director