Neil Andrew MCGILL
Total number of appointments 66, 66 active appointments
WHITEFOORD TRUST CORPORATION LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6HL
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 1 July 2024
Average house price in the postcode EC4N 6HL £59,500,000
WHITEFOORD HOLDINGS LIMITED
- Correspondence address
- 122 Mayfield Road, Edinburgh, Scotland, EH9 3AH
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 26 March 2024
MUNNYPOT LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, England, EC4N 6HL
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 March 2024
Average house price in the postcode EC4N 6HL £59,500,000
VERSO WEALTH MANAGEMENT LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, England, EC4N 6HL
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 March 2024
Average house price in the postcode EC4N 6HL £59,500,000
DUKE DFM HOLDCO LIMITED
- Correspondence address
- 4 Maguire Street, London, United Kingdom, SE1 2NQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 March 2024
Average house price in the postcode SE1 2NQ £1,121,000
VWM HOLDCO LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6HL
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 March 2024
Average house price in the postcode EC4N 6HL £59,500,000
AXIS PENSIONS MANAGEMENT LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, England, EC4N 6HL
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 March 2024
Average house price in the postcode EC4N 6HL £59,500,000
WHITEFOORD CONSULTING LIMITED
- Correspondence address
- 4 Maguire Street, London, England, SE1 2NQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 March 2024
Average house price in the postcode SE1 2NQ £1,121,000
WHITEFOORD (2010) LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, England, EC4N 6HL
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 March 2024
Average house price in the postcode EC4N 6HL £59,500,000
NORCLAD LIMITED
- Correspondence address
- Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 16 December 2022
- Resigned on
- 7 March 2023
AMA TIMBER SERVICES LIMITED
- Correspondence address
- Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 16 December 2022
- Resigned on
- 7 March 2023
S. V. TIMBER LTD
- Correspondence address
- Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 September 2022
- Resigned on
- 7 March 2023
WHYTE BIKES (FINANCE) LIMITED
- Correspondence address
- Whitworth Road St Leonards On Sea, East Sussex, United Kingdom, TN37 7PZ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 22 December 2021
- Resigned on
- 5 February 2024
KEN'S YARD LIMITED
- Correspondence address
- Unit 2 Orchardbank Industrial Estate, Newford Park, Forfar, Angus, United Kingdom, DD8 1TD
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 15 November 2021
- Resigned on
- 7 March 2023
ORCHARD TIMBER PRODUCTS LIMITED
- Correspondence address
- Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus, DD8 1TD
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 15 November 2021
- Resigned on
- 7 March 2023
LEGNAME LIMITED
- Correspondence address
- Unit 2 Orchardbank Industrial Estate, Forfar, Angus, DD8 1TD
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 15 November 2021
- Resigned on
- 7 March 2023
INTELLIGENT DOOR SOLUTIONS LIMITED
- Correspondence address
- Bramall Lane Sheffield, South Yorkshire, United Kingdom, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 2 November 2021
- Resigned on
- 7 March 2023
MUNNYPOT LIMITED
- Correspondence address
- The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 10 September 2021
- Resigned on
- 12 November 2021
Average house price in the postcode BN44 3TN £445,000
CAIRNGORM CAPITAL PARTNERS LLP
- Correspondence address
- 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- llp-member
- Date of birth
- February 1977
- Appointed on
- 1 September 2021
DUKE DFM HOLDCO LIMITED
- Correspondence address
- 2nd Floor 110 George Street, Edinburgh, United Kingdom, EH2 4LH
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 5 August 2021
- Resigned on
- 10 September 2021
DUKE 2021 TOPCO LIMITED
- Correspondence address
- 2nd Floor 110 George Street, Edinburgh, United Kingdom, EH2 4LH
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 5 August 2021
DUKE 2021 BIDCO LIMITED
- Correspondence address
- 2nd Floor 110 George Street, Edinburgh, United Kingdom, EH2 4LH
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 5 August 2021
DUKE 2021 MIDCO LIMITED
- Correspondence address
- 2nd Floor 110 George Street, Edinburgh, United Kingdom, EH2 4LH
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 4 August 2021
VWM HOLDCO LIMITED
- Correspondence address
- 22 Cross Keys Close, London, United Kingdom, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 3 April 2021
- Resigned on
- 13 September 2022
HYMOR TIMBER LIMITED
- Correspondence address
- C/O Arnold Laver & Co Ltd Bramall Lane, Sheffield, England, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 26 February 2021
- Resigned on
- 7 March 2023
WHYTE BIKES LIMITED
- Correspondence address
- Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 25 February 2021
- Resigned on
- 21 November 2023
ATB 2021 BIDCO LIMITED
- Correspondence address
- 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 20 January 2021
- Resigned on
- 21 November 2023
ATB 2021 MIDCO LIMITED
- Correspondence address
- 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 19 January 2021
- Resigned on
- 21 November 2023
ATB 2021 TOPCO LIMITED
- Correspondence address
- 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 19 January 2021
- Resigned on
- 21 November 2023
FIRE DOOR INSPECT LIMITED
- Correspondence address
- Bramall Lane, Sheffield, United Kingdom, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 November 2018
- Resigned on
- 7 March 2023
NATIONAL TIMBER GROUP ENGLAND LIMITED
- Correspondence address
- Bramall Lane, Sheffield, South Yorkshire, United Kingdom, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 November 2018
- Resigned on
- 7 March 2023
ARNOLD LAVER HOLDINGS LIMITED
- Correspondence address
- Bramall Lane, Sheffield, United Kingdom, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 November 2018
- Resigned on
- 7 March 2023
SCOTIA ROOFING SUPPLIES LIMITED
- Correspondence address
- Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 29 June 2018
LHSL 2 LIMITED
- Correspondence address
- 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 29 June 2018
- Resigned on
- 7 March 2023
NATIONAL TIMBER GROUP SCOTLAND LIMITED
- Correspondence address
- Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 29 June 2018
- Resigned on
- 7 March 2023
GLOW INSULATION & SITE SUPPLIES LIMITED
- Correspondence address
- Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 29 June 2018
- Resigned on
- 7 March 2023
SCOTIA ROOFING & BUILDING SUPPLIES LTD.
- Correspondence address
- Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 29 June 2018
- Resigned on
- 7 March 2023
CUSTOMADE HOLDINGS LIMITED
- Correspondence address
- Old End Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
Average house price in the postcode GL10 3RQ £905,000
TRUEMANS (HOLDINGS) LTD
- Correspondence address
- 3rd Floor 22 Cross Keys Close, London, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
TRADE COUNTERS LIMITED
- Correspondence address
- 3rd Floor 22 Cross Keys Close, London, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
SAMEDAY TRADE FRAMES LIMITED
- Correspondence address
- 3rd Floor 22 Cross Keys Close, London, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
POLYFRAME ALUMINIUM LTD
- Correspondence address
- Mile Thorn Works Gibbet Street, Halifax, West Yorkshire, HX1 4JR
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
Average house price in the postcode HX1 4JR £1,493,000
POLYFRAME HALIFAX LIMITED
- Correspondence address
- Mile Thorn Works Gibbet Street, Halifax, West Yorkshire, England, HX1 4JR
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
Average house price in the postcode HX1 4JR £1,493,000
CUSTOMADE GROUP LIMITED
- Correspondence address
- Oldend Hall Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
Average house price in the postcode GL10 3RQ £905,000
LIVINGSTON KITCHENS LIMITED
- Correspondence address
- 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
CUSTOMADE (UK) LIMITED
- Correspondence address
- Old End Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
Average house price in the postcode GL10 3RQ £905,000
PNL 2020 REALISATIONS LIMITED
- Correspondence address
- Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
PDL 2020 REALISATIONS LIMITED
- Correspondence address
- Suite 3 Regenecy House, 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
FAL 2020 REALISATIONS LIMITED
- Correspondence address
- Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
CGM 2020 REALISATIONS LIMITED
- Correspondence address
- Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
SAMEDAY HOLDINGS LIMITED
- Correspondence address
- 3rd Floor 22 Cross Keys Close, London, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
ATLAS GLAZED ROOF SOLUTIONS LIMITED
- Correspondence address
- Oldend Hall Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
Average house price in the postcode GL10 3RQ £905,000
MYSON SERVICES LIMITED
- Correspondence address
- Oldend Hall, Oldends Industrial Estate, Oldends, Stonehouse, Gloucestershire, GL10 3RQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
Average house price in the postcode GL10 3RQ £905,000
POLYFRAME COMPOSITE DOORS LTD
- Correspondence address
- Mile Thorn Works Gibbet Street, Halifax, West Yorkshire, HX1 4JR
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
Average house price in the postcode HX1 4JR £1,493,000
HOURGLASS SEAL LIMITED
- Correspondence address
- Oldend Hall Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
Average house price in the postcode GL10 3RQ £905,000
POLYFRAME LIVINGSTON LIMITED
- Correspondence address
- 14 Grange Road Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 13 April 2018
CGH 2020 REALISATIONS LIMITED
- Correspondence address
- Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 10 April 2018
NORTH YORKSHIRE TIMBER COMPANY LIMITED
- Correspondence address
- Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 14 February 2018
- Resigned on
- 7 March 2023
Average house price in the postcode DL6 2NA £289,000
NYT (HOLDINGS) LIMITED
- Correspondence address
- C/O North Yorkshire Timber, Co Ltd Standard House Thurston, Road Northallerton Bus Park, Northallerton, DL6 2NA
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 14 February 2018
- Resigned on
- 7 March 2023
Average house price in the postcode DL6 2NA £289,000
JOSEPH THOMPSON & CO.,LIMITED
- Correspondence address
- Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 14 February 2018
- Resigned on
- 7 March 2023
Average house price in the postcode DL6 2NA £289,000
THORNBRIDGE SAWMILLS LIMITED
- Correspondence address
- Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, FK3 8XX
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 7 November 2017
NATIONAL TIMBER GROUP TOPCO LIMITED
- Correspondence address
- 22 Cross Keys Close, Marylebone, London, United Kingdom, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 21 September 2017
- Resigned on
- 25 May 2023
NATIONAL TIMBER GROUP MIDCO LIMITED
- Correspondence address
- 22 Cross Keys Close, Marylebone, London, United Kingdom, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 21 September 2017
- Resigned on
- 25 May 2023
ST 2020 REALISATIONS LIMITED
- Correspondence address
- Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 23 May 2017
STC 2020 REALISATIONS LIMITED
- Correspondence address
- Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 23 May 2017
STEVENSWOOD MIDCO LIMITED
- Correspondence address
- 3rd Floor 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 23 May 2017