Murray ANGUS

Total number of appointments 13, 9 active appointments

PYE GROUP LTD

Correspondence address
4th Floor Radius House 51 Clarendon Road, Watford, Hertfordshire, England, WD17 1HP
Role ACTIVE
director
Date of birth
May 1955
Appointed on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1HP £7,853,000

RAYGUS BARBING SALOON LIMITED

Correspondence address
22 Barrow Way, Dinnington, Sheffield, England, S25 3AB
Role ACTIVE
director
Date of birth
May 1955
Appointed on
23 June 2021
Nationality
British
Occupation
Beautician

Average house price in the postcode S25 3AB £237,000

JAVA COFFEE COMPANY LIMITED

Correspondence address
Proton Holdings Ltd Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom, WF6 1QT
Role ACTIVE
director
Date of birth
May 1955
Appointed on
13 March 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode WF6 1QT £851,000

CRAWSHAW MILLS MANAGEMENT LIMITED

Correspondence address
1 Spinners Chase, Pudsey, West Yorkshire, England, LS28 7BB
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 May 2015
Resigned on
5 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS28 7BB £439,000

PROTON HOLDINGS LIMITED

Correspondence address
Proton House Proton House,, Ripley Drive, Normanton Industrial Estate, Normanton, Wakefield, United Kingdom, WF6 1QT
Role ACTIVE
director
Date of birth
May 1955
Appointed on
27 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode WF6 1QT £851,000

PROTON CHEMICALS LIMITED

Correspondence address
The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England, WF6 1QT
Role ACTIVE
director
Date of birth
May 1955
Appointed on
29 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode WF6 1QT £851,000

SWC HEALTH AND HYGIENE LIMITED

Correspondence address
The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England, WF6 1QT
Role ACTIVE
director
Date of birth
May 1955
Appointed on
29 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode WF6 1QT £851,000

PROTON GROUP HOLDINGS LIMITED

Correspondence address
The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England, WF6 1QT
Role ACTIVE
director
Date of birth
May 1955
Appointed on
16 September 2003
Nationality
British
Occupation
Director

Average house price in the postcode WF6 1QT £851,000

THE PROTON GROUP LIMITED

Correspondence address
C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
27 April 1999
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK5 8PJ £1,900,000


CHEMBLEND LIMITED

Correspondence address
1 Spinners Chase, Pudsey, West Yorkshire, LS28 7BB
Role RESIGNED
director
Date of birth
May 1955
Appointed on
29 September 2006
Resigned on
18 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS28 7BB £439,000

INTERCHEM LIMITED

Correspondence address
1 Spinners Chase, Pudsey, West Yorkshire, LS28 7BB
Role RESIGNED
director
Date of birth
May 1955
Appointed on
26 June 2000
Resigned on
10 July 2000
Nationality
British
Occupation
Director

Average house price in the postcode LS28 7BB £439,000

CHEMBLEND LIMITED

Correspondence address
1 Spinners Chase, Pudsey, West Yorkshire, LS28 7BB
Role RESIGNED
director
Date of birth
May 1955
Appointed on
26 June 2000
Resigned on
10 July 2000
Nationality
British
Occupation
Director

Average house price in the postcode LS28 7BB £439,000

PROTON CHEMICALS LIMITED

Correspondence address
1 Spinners Chase, Pudsey, West Yorkshire, LS28 7BB
Role RESIGNED
director
Date of birth
May 1955
Appointed on
26 June 2000
Resigned on
10 July 2000
Nationality
British
Occupation
Director

Average house price in the postcode LS28 7BB £439,000