Ross Hillier MCCASKILL
Total number of appointments 19, 8 active appointments
OXFORD REAL ESTATE SOCIETY
- Correspondence address
- 2 Cressington Lodge 122 Green Dragon Lane, London, United Kingdom, N21 1HA
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 18 January 2019
- Resigned on
- 8 October 2023
Average house price in the postcode N21 1HA £1,541,000
THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED
- Correspondence address
- FOURTH FLOOR 110 WIGMORE STREET, LONDON, ENGLAND, W1U 3RW
- Role ACTIVE
- Director
- Date of birth
- October 1979
- Appointed on
- 20 December 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CONYGAR NOTTINGHAM LIMITED
- Correspondence address
- FOURTH FLOOR 110 WIGMORE STREET, LONDON, ENGLAND, ENGLAND, W1U 3RW
- Role ACTIVE
- Director
- Date of birth
- October 1979
- Appointed on
- 8 December 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CRESSINGTON LODGE LTD
- Correspondence address
- 4TH FLOOR 110 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RW
- Role ACTIVE
- Director
- Date of birth
- October 1979
- Appointed on
- 10 February 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
THE CONYGAR INVESTMENT COMPANY PLC
- Correspondence address
- 1 DUCHESS STREET DUCHESS STREET, LONDON, ENGLAND, W1W 6AN
- Role ACTIVE
- Director
- Date of birth
- October 1979
- Appointed on
- 1 October 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CONYGAR DEVELOPMENTS LIMITED
- Correspondence address
- 1 DUCHESS STREET DUCHESS STREET, LONDON, ENGLAND, W1W 6AN
- Role ACTIVE
- Director
- Date of birth
- October 1979
- Appointed on
- 17 September 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CONYGAR YNYS MON LIMITED
- Correspondence address
- 1 DUCHESS STREET DUCHESS STREET, LONDON, ENGLAND, W1W 6AN
- Role ACTIVE
- Director
- Date of birth
- October 1979
- Appointed on
- 14 September 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MARTELLO QUAYS LIMITED
- Correspondence address
- 1 DUCHESS STREET DUCHESS STREET, LONDON, ENGLAND, W1W 6AN
- Role ACTIVE
- Director
- Date of birth
- October 1979
- Appointed on
- 14 September 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ROADKING HOLYHEAD LIMITED
- Correspondence address
- 110 FOURTH FLOOR, 110 WIGMORE STREET, LONDON, GREAT BRITAIN, W1U 1HA
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 2 December 2015
- Resigned on
- 30 September 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
REGIONAL REIT ZDP PLC
- Correspondence address
- C/O CAPITA ASSET SERVICES, BEAUFORT HOUSE 51 NEW N, EXETER, ENGLAND, EX4 4EP
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 1 October 2015
- Resigned on
- 24 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EX4 4EP £887,000
RR SEA HANOVER ST. LIMITED
- Correspondence address
- BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 17 September 2015
- Resigned on
- 24 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EX4 4EP £887,000
RR SEA STAFFORD LIMITED
- Correspondence address
- BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 17 September 2015
- Resigned on
- 24 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EX4 4EP £887,000
RR SEA DUNDEE LIMITED
- Correspondence address
- BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 17 September 2015
- Resigned on
- 24 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EX4 4EP £887,000
RR SEA ST. HELENS LIMITED
- Correspondence address
- BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 17 September 2015
- Resigned on
- 24 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EX4 4EP £887,000
CONYGAR HAVERFORDWEST LIMITED
- Correspondence address
- 1 DUCHESS STREET DUCHESS STREET, LONDON, ENGLAND, W1W 6AN
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 17 September 2015
- Resigned on
- 6 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CONYGAR HOLYHEAD LIMITED
- Correspondence address
- 1 DUCHESS STREET DUCHESS STREET, LONDON, ENGLAND, W1W 6AN
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 17 September 2015
- Resigned on
- 6 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
RR SEA STRAND LIMITED
- Correspondence address
- BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 17 September 2015
- Resigned on
- 24 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EX4 4EP £887,000
CONYGAR WALES PLC
- Correspondence address
- 1 DUCHESS STREET DUCHESS STREET, LONDON, ENGLAND, W1W 6AN
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 14 September 2015
- Resigned on
- 6 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CONYGAR HOLDINGS LIMITED
- Correspondence address
- 1 DUCHESS STREET, LONDON LONDON, LONDON, ENGLAND, W1W 6AN
- Role RESIGNED
- Director
- Date of birth
- October 1979
- Appointed on
- 14 September 2015
- Resigned on
- 6 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT