STUART ALEXANDER MACLENNAN

Total number of appointments 15, 11 active appointments

KV ENERGY LTD

Correspondence address
1 HOLME FAULD, SCOTBY, CARLISLE, UNITED KINGDOM, CA4 8BL
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
8 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA4 8BL £310,000

ME AND MY HEALTH LIMITED

Correspondence address
31 LONSDALE STREET, CARLISLE, CUMBRIA, ENGLAND, CA1 1BJ
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
29 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA1 1BJ £267,000

CIRCULAR 1 HEALTH LIMITED

Correspondence address
31 LONSDALE STREET, CARLISLE, CUMBRIA, ENGLAND, CA1 1BJ
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
26 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA1 1BJ £267,000

LANRIGG ENERGY COMPANY LTD

Correspondence address
Th Little Bampton, Wigton, United Kingdom, CA7 0JQ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA7 0JQ £298,000

REATHWAITE ENERGY COMPANY LTD

Correspondence address
Warwick Mill Business Village Warwick Mill Business Park, Warwick Bridge, Carlisle, England, CA4 8RR
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 July 2018
Nationality
British
Occupation
Company Director

COWS & CO ENERGY INVESTMENTS LIMITED

Correspondence address
CROFTHEAD FARM CROCKETFORD, DUMFRIES, UNITED KINGDOM, DG2 8QW
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
23 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

REIVER GROUP LIMITED

Correspondence address
POTSTOWN FARM MIDDLEBIE, LOCKERBIE, SCOTLAND, DG11 3EP
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
7 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

YESTER ENERGY COMPANY LIMITED

Correspondence address
Arkle House 31 Londsdale Street, Carlisle, England, CA1 1BJ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
13 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode CA1 1BJ £267,000

CIRCULAR 1 INVESTMENTS LIMITED

Correspondence address
SUITE 12 RIVER COURT 5 WEST VICTORIA DOCK ROAD, DUNDEE, SCOTLAND, DD1 3JT
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

APPLEBY CREAMERY LIMITED

Correspondence address
APPLEBY CREAMERY CROSS CROFT INDUSTRIAL ESTATE, APPLEBY-IN-WESTMORLAND, CUMBRIA, ENGLAND, CA16 6HX
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA16 6HX £277,000

CIRCULAR 1 CONSULTING LIMITED

Correspondence address
1 HOLME FAULD, SCOTBY, CARLISLE, ENGLAND, CA4 8BL
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
7 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA4 8BL £310,000


MILKALYSER LIMITED

Correspondence address
SCIENCE PARK CENTRE GO2 6 BABBAGE WAY, CLYST HONITON, EXETER, DEVON, UNITED KINGDOM, EX5 2FN
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
16 May 2018
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX5 2FN £1,779,000

COWS & CO GROUP LIMITED

Correspondence address
CROFTHEAD FARM CROCKETFORD, DUMFRIES, UNITED KINGDOM, DG2 8QW
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
24 September 2015
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

DAVID ALLEN AGRIBUSINESS LIMITED

Correspondence address
DALMAR HOUSE BARRAS LANE ESTATE, DALSTON, CARLISLE, CUMBRIA, CA5 7NY
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
30 July 2014
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
AGRICULTURAL CONSULTANT

GENUS BREEDING LIMITED

Correspondence address
BELVEDERE HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
18 December 2012
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode RG21 4HG £5,070,000