Roderick Dugald MCDOUGALL



Total number of appointments 16, 9 active appointments

REDIWELD LIMITED

Correspondence address
High March, High March Industrial Es, Daventry, Northamptonshire, NN11 4QE
Role ACTIVE
director
Date of birth
July 1942
Appointed on
29 March 2024
Resigned on
15 December 2020
Nationality
British
Occupation
Director

MOREL BROTHERS,COBBETT & SON,LIMITED

Correspondence address
6 St Marks Place, London, W11 1NS
Role ACTIVE
director
Date of birth
July 1942
Appointed on
29 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W11 1NS £1,569,000

VISTAPLAN INTERNATIONAL LIMITED

Correspondence address
High March, High March Industrial Es, Daventry, Northamptonshire, NN11 4QE
Role ACTIVE
director
Date of birth
July 1942
Appointed on
29 March 2024
Resigned on
15 December 2020
Nationality
British
Occupation
Director

REDIWELD RUBBER & PLASTICS LIMITED

Correspondence address
High March, High March Industrial Es, Daventry, Northamptonshire, NN11 4QE
Role ACTIVE
director
Date of birth
July 1942
Appointed on
29 March 2024
Resigned on
15 December 2020
Nationality
British
Occupation
Director

FIRST RESPONSE (EUROPE) LIMITED

Correspondence address
Zeeta House 200, Upper Richmond Road, London, England, SW15 2SH
Role ACTIVE
director
Date of birth
July 1942
Appointed on
16 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2SH £1,095,000

REDIWELD HOLDINGS LIMITED

Correspondence address
High March, High March Industrial Estate, Daventry, Northamptonshire, NN11 4QE
Role ACTIVE
director
Date of birth
July 1942
Appointed on
22 July 2003
Resigned on
15 December 2020
Nationality
British
Occupation
Company Director

REDIVAC LIMITED

Correspondence address
High March, High March Industrial Estate, Daventry, Northamptonshire, NN11 4QE
Role ACTIVE
director
Date of birth
July 1942
Appointed on
1 November 2002
Resigned on
15 December 2020
Nationality
British
Occupation
Director

ISEKI VACUUM SYSTEMS LIMITED

Correspondence address
High March, High March Industrial Estate, Daventry Northampton, Northamptonshire, NN11 4QE
Role ACTIVE
director
Date of birth
July 1942
Appointed on
1 November 2002
Resigned on
15 December 2020
Nationality
British
Occupation
Director

FII GROUP PLC

Correspondence address
6 St Marks Place, London, W11 1NS
Role ACTIVE
director
Date of birth
July 1942
Appointed on
31 January 1995
Resigned on
3 July 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 1NS £1,569,000


TAYLOR YOUNG SECURITIES LIMITED

Correspondence address
6 St Marks Place, London, W11 1NS
Role RESIGNED
director
Date of birth
July 1942
Appointed on
29 March 2024
Resigned on
5 September 2001
Nationality
British
Occupation
Consultant

Average house price in the postcode W11 1NS £1,569,000

BESPOKE FOODS LIMITED

Correspondence address
80-84 Bondway, London, United Kingdom, SW8 1SF
Role RESIGNED
director
Date of birth
July 1942
Appointed on
29 March 2024
Resigned on
11 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1SF £3,381,000

TAYLOR YOUNG INVESTMENT MANAGEMENT LIMITED

Correspondence address
6 St Marks Place, London, W11 1NS
Role RESIGNED
director
Date of birth
July 1942
Appointed on
29 March 2024
Resigned on
5 September 2001
Nationality
British
Occupation
Consultant

Average house price in the postcode W11 1NS £1,569,000

TOUCHSTAR PLC

Correspondence address
6 St Marks Place, London, W11 1NS
Role RESIGNED
director
Date of birth
July 1942
Appointed on
26 March 1997
Resigned on
24 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 1NS £1,569,000

THE LONDON & COUNTRY VICTUALLER LIMITED

Correspondence address
45 Rowdell Road, Europa House, Northolt, Middlesex, England, UB5 6AG
Role RESIGNED
director
Date of birth
July 1942
Appointed on
3 January 1997
Resigned on
11 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode UB5 6AG £584,000

WESTMINSTER GARDENS PROPERTY COMPANY LIMITED(THE)

Correspondence address
6 St Marks Place, London, W11 1NS
Role
director
Date of birth
July 1942
Appointed on
5 September 1994
Resigned on
12 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 1NS £1,569,000

SYAN TECHNOLOGY LIMITED

Correspondence address
6 St Marks Place, London, W11 1NS
Role RESIGNED
director
Date of birth
July 1942
Appointed on
26 February 1992
Resigned on
23 November 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 1NS £1,569,000