Paul Michael Towler MACILDOWIE

Total number of appointments 15, 10 active appointments

HUUB LIMITED

Correspondence address
St Helen's House King Street, Derby, DE1 3EE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 August 2020
Resigned on
22 November 2021
Nationality
British
Occupation
Chair Person

Average house price in the postcode DE1 3EE £302,000

HUUB HOLDINGS LIMITED

Correspondence address
St Helen's House King Street, Derby, United Kingdom, DE1 3EE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 August 2020
Resigned on
22 November 2021
Nationality
British
Occupation
Chair Person

Average house price in the postcode DE1 3EE £302,000

EMEA RECRUITMENT LIMITED

Correspondence address
Second Floor, City Buildings Carrington Street, Nottingham, England, NG1 7FG
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 July 2017
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 7FG £5,307,000

THE SPENCER GROUP HOLDINGS LIMITED

Correspondence address
Unit 8 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4DG
Role ACTIVE
director
Date of birth
April 1962
Appointed on
26 September 2016
Resigned on
12 March 2025
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode NG12 4DG £960,000

PEOPLETOO LIMITED

Correspondence address
110 CROPWELL ROAD, RADCLIFFE-ON-TRENT, NOTTINGHAM, ENGLAND, NG12 2JG
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
1 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG12 2JG £1,108,000

MPL CONTACT LIMITED

Correspondence address
UNIT 32-35 CARLTON BUSINESS AND TECHNOLOGY CENTRE, WALLACE AVENUE, CARLTON, NOTTINGHAM, ENGLAND, NG4 3AA
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG4 3AA £1,014,000

BPR MEDICAL LIMITED

Correspondence address
22 HAMILTON WAY, OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5BU
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
1 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG18 5BU £999,000

TURNING POINT INVESTMENTS LLP

Correspondence address
4 EDISON VILLAGE, HIGHFIELDS SCIENCE PARK, NOTTINGHAM, ENGLAND, NG7 2RF
Role ACTIVE
LLPDMEM
Date of birth
April 1962
Appointed on
23 July 2009
Nationality
BRITISH

Average house price in the postcode NG7 2RF £225,000

INSIDE TRACK 3 LLP

Correspondence address
110 CROPWELL ROAD, RADCLIFFE-ON-TRENT, NOTTINGHAM, NG12 2JG
Role ACTIVE
LLPMEM
Date of birth
April 1962
Appointed on
27 February 2004
Nationality
BRITISH

Average house price in the postcode NG12 2JG £1,108,000

INSIDE TRACK 2 LLP

Correspondence address
110 CROPWELL ROAD, RADCLIFFE-ON-TRENT, NOTTINGHAM, NG12 2JG
Role ACTIVE
LLPMEM
Date of birth
April 1962
Appointed on
6 February 2004
Nationality
BRITISH

Average house price in the postcode NG12 2JG £1,108,000


TRENT COLLEGE ENTERPRISES LIMITED

Correspondence address
TRENT COLLEGE DERBY ROAD, LONG EATON, NOTTINGHAM, ENGLAND, NG10 4AD
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
12 November 2013
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

TRENT COLLEGE LIMITED

Correspondence address
110 CROPWELL ROAD, RADCLIFFE ON TRENT, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 2JG
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
18 September 2006
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG12 2JG £1,108,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
110 CROPWELL ROAD, RADCLIFFE-ON-TRENT, NOTTINGHAM, NG12 2JG
Role RESIGNED
LLPMEM
Date of birth
April 1962
Appointed on
4 February 2005
Resigned on
6 April 2010
Nationality
BRITISH

Average house price in the postcode NG12 2JG £1,108,000

MACILDOWIE ASSOCIATES LIMITED

Correspondence address
110 CROPWELL ROAD, RADCLIFFE ON TRENT, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 2JG
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 April 1997
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG12 2JG £1,108,000

NICHOLAS ANDREWS LIMITED

Correspondence address
58 BINGHAM ROAD, RADCLIFFE ON TRENT, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 2FU
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 September 1991
Resigned on
2 October 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG12 2FU £335,000