Martin Allardyce KELSO

Total number of appointments 10, 10 active appointments

SCOUT HILL MANAGEMENT COMPANY LIMITED

Correspondence address
3 Scout Hill, Chatton, Alnwick, Northumberland, United Kingdom, NE66 5PQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
11 September 2024
Nationality
British
Occupation
Retired

Average house price in the postcode NE66 5PQ £505,000

CHEVIOT TRADING (GLENDALE) LIMITED

Correspondence address
12 Padgepool Place, Wooler, Northumberland, NE71 6BL
Role ACTIVE
director
Date of birth
December 1959
Appointed on
25 March 2024
Resigned on
25 February 2025
Nationality
British
Occupation
Retired

Average house price in the postcode NE71 6BL £117,000

THE GLENDALE GATEWAY TRUST

Correspondence address
Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL
Role ACTIVE
director
Date of birth
December 1959
Appointed on
27 November 2023
Resigned on
25 February 2025
Nationality
British
Occupation
Retired

Average house price in the postcode NE71 6BL £117,000

NORTHUMBRIAN CITIZENS ADVICE BUREAU

Correspondence address
Unit 6 Sovereign House Lennep Way, Jubilee Industrial Estate, Ashington, Northumberland, England, NE63 8UG
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 January 2021
Resigned on
30 November 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE63 8UG £976,000

WHEATLEY FUNDING NO. 1 LIMITED

Correspondence address
Wheatley House 25 Cochrane Street, Glasgow, G1 1HL
Role ACTIVE
director
Date of birth
December 1959
Appointed on
25 September 2019
Resigned on
28 September 2022
Nationality
British
Occupation
Chartered Accountant

WHEATLEY GROUP CAPITAL PLC

Correspondence address
Wheatley House 25 Cochrane Street, Glasgow, G1 1HL
Role ACTIVE
director
Date of birth
December 1959
Appointed on
25 September 2019
Resigned on
28 September 2022
Nationality
British
Occupation
Chartered Accountant

WHEATLEY FUNDING NO. 2 LIMITED

Correspondence address
Wheatley House 25 Cochrane Street, Glasgow, G1 1HL
Role ACTIVE
director
Date of birth
December 1959
Appointed on
25 September 2019
Resigned on
28 September 2022
Nationality
British
Occupation
Chartered Accountant

WHEATLEY HOUSING GROUP LIMITED

Correspondence address
Wheatley House 25 Cochrane Street, Glasgow, G1 1HL
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 June 2016
Resigned on
28 September 2022
Nationality
British
Occupation
Chartered Accountant

CLUB MANAGEMENT SERVICES LTD

Correspondence address
3 Scout Hill, Chatton, Alnwick, Northumberland, England, NE66 5PQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
17 May 2016
Nationality
British
Occupation
Chatered Accountant

Average house price in the postcode NE66 5PQ £505,000

MAIN EVENT MARQUEES LTD

Correspondence address
Flat 3 99a St. Stephen Street, Edinburgh, Scotland, EH3 5AB
Role ACTIVE
director
Date of birth
December 1959
Appointed on
30 March 2016
Nationality
British
Occupation
Director