Malcolm John LE MAY
Total number of appointments 65, 35 active appointments
MYP LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 3 August 2025
- Resigned on
- 16 September 1992
Average house price in the postcode SO32 1JH £1,686,000
POCKIT LIMITED
- Correspondence address
- Suite 19, 45 Salisbury Road, Cardiff, Wales, CF24 4AB
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 11 December 2024
Average house price in the postcode CF24 4AB £342,000
IG TRADING AND INVESTMENTS LIMITED
- Correspondence address
- Cannon Bridge House 25 Dowgate Hill, London, England, EC4R 2YA
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 28 January 2022
- Resigned on
- 18 September 2024
PFG CORPORATE SERVICES LIMITED
- Correspondence address
- No.1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 27 May 2021
- Resigned on
- 1 August 2023
IG INDEX LIMITED
- Correspondence address
- Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 13 January 2021
- Resigned on
- 18 September 2024
IG MARKETS LIMITED
- Correspondence address
- Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 13 January 2021
- Resigned on
- 18 September 2024
PROVIDENT FINANCIAL HOLDINGS LIMITED
- Correspondence address
- No.1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 4 December 2020
- Resigned on
- 1 August 2023
PROVIDENT SPV LIMITED
- Correspondence address
- No.1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 2 November 2020
- Resigned on
- 1 August 2023
DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 12 March 2018
YES CAR CREDIT LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 12 March 2018
- Resigned on
- 1 August 2023
DIRECT AUTO FINANCE LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 12 March 2018
DIRECT AUTO FINANCIAL SERVICES LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 12 March 2018
MONEYBARN NO.4 LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 13 February 2018
- Resigned on
- 1 August 2023
MONEYBARN LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 13 February 2018
- Resigned on
- 1 August 2023
MONEYBARN NO.1 LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 13 February 2018
- Resigned on
- 1 August 2023
DUNCTON GROUP LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 13 February 2018
- Resigned on
- 1 August 2023
MONEYBARN GROUP LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 13 February 2018
- Resigned on
- 1 August 2023
MONEYBARN VEHICLE FINANCE LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 13 February 2018
PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 8 December 2017
- Resigned on
- 1 August 2023
PROVIDENT PERSONAL CREDIT LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 8 December 2017
- Resigned on
- 1 August 2023
JUNO CAPITAL (GP) LLP
- Correspondence address
- 5th Floor 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
- Role ACTIVE
- llp-member
- Date of birth
- January 1958
- Appointed on
- 6 December 2016
JUNO CAPITAL (FP) LLP
- Correspondence address
- Regent House 316 Beulah Hill, London, United Kingdom, SE19 3HF
- Role ACTIVE
- llp-member
- Date of birth
- January 1958
- Appointed on
- 17 November 2016
Average house price in the postcode SE19 3HF £505,000
JUNO CAPITAL LLP
- Correspondence address
- Regent House 316 Beulah Hill, London, United Kingdom, SE19 3HF
- Role ACTIVE
- llp-member
- Date of birth
- January 1958
- Appointed on
- 16 November 2016
Average house price in the postcode SE19 3HF £505,000
VANQUIS BANK LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 26 July 2016
- Resigned on
- 1 August 2023
THE GRANGE FESTIVAL
- Correspondence address
- Estate Office Folly Hill Farm, Itchen Stoke, Alresford, Hampshire, United Kingdom, SO24 9TF
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 6 June 2016
IG GROUP HOLDINGS PLC
- Correspondence address
- Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 10 September 2015
- Resigned on
- 18 September 2024
MONEYBARN VEHICLE FINANCE LIMITED
- Correspondence address
- The New Barn Bedford Road, Petersfield, Hampshire, GU32 3LJ
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 21 July 2015
- Resigned on
- 15 September 2016
Average house price in the postcode GU32 3LJ £504,000
VANQUIS BANKING GROUP PLC
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 1 January 2014
- Resigned on
- 1 August 2023
JUNO CAPITAL PARTNERS LLP
- Correspondence address
- 91 Wimple Street, London, United Kingdom, W1G 0EF
- Role ACTIVE
- llp-member
- Date of birth
- January 1958
- Appointed on
- 1 January 2012
CHINA DELTA EXPORT LIMITED
- Correspondence address
- 1 Vine Street, London, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 21 May 2010
THE UPHAM BRUSH COMPANY LIMITED
- Correspondence address
- Old Library Chambers 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom, SP1 1BG
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 21 July 2008
Average house price in the postcode SP1 1BG £687,000
LE MAY FARMING LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 24 November 2006
Average house price in the postcode SO32 1JH £1,686,000
EUROPEAN FILM PARTNERS I LLP
- Correspondence address
- Upham House, Church Street, Upham, SO32 1JH
- Role ACTIVE
- llp-member
- Date of birth
- January 1958
- Appointed on
- 26 March 2004
Average house price in the postcode SO32 1JH £1,686,000
CHANTAL TWO LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 28 July 2000
- Resigned on
- 4 December 2000
Average house price in the postcode SO32 1JH £1,686,000
ING (LONDON) (NO.12) LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role ACTIVE
- director
- Date of birth
- January 1958
- Appointed on
- 4 November 1998
- Resigned on
- 27 May 1999
Average house price in the postcode SO32 1JH £1,686,000
EBBGATE HOLDINGS LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 August 2025
- Resigned on
- 6 October 1994
Average house price in the postcode SO32 1JH £1,686,000
BARCLAYS CAPITAL FINANCE LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 August 2025
- Resigned on
- 6 October 1994
Average house price in the postcode SO32 1JH £1,686,000
THE PREVENTATIVE HEALTHCARE COMPANY LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 August 2025
- Resigned on
- 11 December 2015
Average house price in the postcode SO32 1JH £1,686,000
HASTINGS GROUP HOLDINGS LIMITED
- Correspondence address
- Conquest House 32-34 Collington Avenue, Bexhill-On-Sea, United Kingdom, TN39 3LW
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 September 2015
- Resigned on
- 25 April 2018
MONEYBARN GROUP LIMITED
- Correspondence address
- The New Barn Bedford Road, Petersfield, Hampshire, England, GU32 3LJ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 21 July 2015
- Resigned on
- 15 September 2016
Average house price in the postcode GU32 3LJ £504,000
MONEYBARN NO.4 LIMITED
- Correspondence address
- The New Barn Bedford Road, Petersfield, Hampshire, GU32 3LJ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 21 July 2015
- Resigned on
- 15 September 2016
Average house price in the postcode GU32 3LJ £504,000
MONEYBARN LIMITED
- Correspondence address
- The New Barn Bedford Road, Petersfield, Hampshire, GU32 3LJ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 21 July 2015
- Resigned on
- 15 September 2016
Average house price in the postcode GU32 3LJ £504,000
DUNCTON GROUP LIMITED
- Correspondence address
- The New Barn Bedford Road, Petersfield, Hampshire, GU32 3LJ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 21 July 2015
- Resigned on
- 15 September 2016
Average house price in the postcode GU32 3LJ £504,000
MONEYBARN NO.1 LIMITED
- Correspondence address
- The New Barn Bedford Road, Petersfield, Hampshire, England, GU32 3LJ
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 1 June 2015
- Resigned on
- 15 September 2016
Average house price in the postcode GU32 3LJ £504,000
REG (UK) LTD
- Correspondence address
- C/O Andrew Gammon Minster House 7th Floor, Minster House, 42 Mincing Lane, London, England, EC3R 7AE
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 23 September 2014
- Resigned on
- 6 July 2015
LE MAY ADVISORS LIMITED
- Correspondence address
- Upham House Upham House Church Street, Upham, Southampton, United Kingdom, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 1 February 2012
- Resigned on
- 31 January 2016
Average house price in the postcode SO32 1JH £1,686,000
MATRIX-SECURITIES LIMITED
- Correspondence address
- One Vine Street, London, United Kingdom, W1J 0AH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 19 February 2011
- Resigned on
- 15 August 2011
MATRIX GROUP LIMITED
- Correspondence address
- 1 Vine Street, London, W1J 0AH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 1 July 2010
- Resigned on
- 15 August 2011
TALL SHIPS YOUTH TRUST
- Correspondence address
- Upham House Upham, Southampton, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 25 May 2010
- Resigned on
- 18 December 2013
Average house price in the postcode SO32 1JH £1,686,000
MATRIX CORPORATE CAPITAL LLP
- Correspondence address
- One Vine Street, London, United Kingdom, W1J 0AH
- Role RESIGNED
- llp-member
- Date of birth
- January 1958
- Appointed on
- 13 July 2009
- Resigned on
- 15 August 2011
ECLIPSE FILM PARTNERS NO. 26 LLP
- Correspondence address
- Upham House Church Street, Upham, Southampton, Hampshire, SO32 1JH
- Role RESIGNED
- llp-member
- Date of birth
- January 1958
- Appointed on
- 24 July 2006
- Resigned on
- 6 April 2013
Average house price in the postcode SO32 1JH £1,686,000
PINEWOOD TECHNOLOGIES GROUP PLC
- Correspondence address
- Pendragon Plc Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 1 March 2006
- Resigned on
- 25 November 2014
Average house price in the postcode NG15 0DR £4,837,000
JER REAL ESTATE ADVISORS (UK) LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 6 October 2005
- Resigned on
- 4 March 2009
Average house price in the postcode SO32 1JH £1,686,000
TWYFORD SCHOOL
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 18 May 2004
- Resigned on
- 23 November 2017
Average house price in the postcode SO32 1JH £1,686,000
RSA INSURANCE GROUP LIMITED
- Correspondence address
- Gcc Secretarial - Rsa Insurance Group Plc 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 30 March 2004
- Resigned on
- 8 May 2014
AVIVA INVESTORS PENSIONS LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 26 April 2002
- Resigned on
- 10 January 2003
Average house price in the postcode SO32 1JH £1,686,000
AVIVA INVESTORS HOLDINGS LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 4 December 2001
- Resigned on
- 10 January 2003
Average house price in the postcode SO32 1JH £1,686,000
AVIVA INVESTORS LONDON LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 2 October 2001
- Resigned on
- 10 January 2003
Average house price in the postcode SO32 1JH £1,686,000
AVIVA INVESTORS GLOBAL SERVICES LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 2 October 2001
- Resigned on
- 10 January 2003
Average house price in the postcode SO32 1JH £1,686,000
INTEGRUM LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role
- director
- Date of birth
- January 1958
- Appointed on
- 13 August 2001
- Resigned on
- 5 September 2003
Average house price in the postcode SO32 1JH £1,686,000
SILVERWIND SECURITIES LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 29 September 2000
- Resigned on
- 4 December 2000
Average house price in the postcode SO32 1JH £1,686,000
CHARTERHOUSE SECURITIES HOLDINGS
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 29 September 2000
- Resigned on
- 4 December 2000
Average house price in the postcode SO32 1JH £1,686,000
ING (LONDON) (NO.11) LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 1 March 1999
- Resigned on
- 4 December 2000
Average house price in the postcode SO32 1JH £1,686,000
ING INTERMEDIATE HOLDINGS LIMITED
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 26 November 1998
- Resigned on
- 4 December 2000
Average house price in the postcode SO32 1JH £1,686,000
UBS REORGANISATION 2021-03 LTD
- Correspondence address
- Upham House, Upham, Hampshire, SO32 1JH
- Role RESIGNED
- director
- Date of birth
- January 1958
- Appointed on
- 3 January 1995
- Resigned on
- 30 September 1998
Average house price in the postcode SO32 1JH £1,686,000