TYE DOUGLAS MACLEOD

Total number of appointments 37, 10 active appointments

ALVANIE LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
6 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

NOTIGI LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
24 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

LUTOSE LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
24 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

MDF & PARTNERS UK LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
30 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL14 8EU £195,000

BREURN LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
30 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL14 8EU £195,000

KITSCOTTY LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
15 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

SPRINT GAMING LIMITED

Correspondence address
6 Maling Close, Bishop Auckland, England, DL14 8EU
Role ACTIVE
director
Date of birth
January 1991
Appointed on
7 April 2020
Resigned on
5 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DL14 8EU £195,000

UPFLOW LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
30 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

CASHLIE LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
11 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL14 8EU £195,000

CORNSAY LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL14 8EU £195,000


MALADON LTD

Correspondence address
349 MAYS LANE, BARNET, HERTFORDSHIRE, ENGLAND, EN5 2QF
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
1 February 2021
Resigned on
10 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 2QF £441,000

LEERINGTON LTD

Correspondence address
13 PARKWOOD ROAD, MANCHESTER, ENGLAND, M23 0AA
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
1 February 2021
Resigned on
12 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M23 0AA £277,000

CARNFIRTH LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
1 February 2021
Resigned on
7 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

OTHDRILL LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
1 February 2021
Resigned on
5 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

CRAYLISH LTD

Correspondence address
UNIT 8C R37 ST. JAMES'S ROAD, BLACKBURN, ENGLAND, BB1 8ET
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
1 February 2021
Resigned on
16 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB1 8ET £158,000

MARPAZ LTD

Correspondence address
2 SOUTH HILL STREET, OLDHAM, ENGLAND, OL4 1DZ
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
29 January 2021
Resigned on
9 July 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL4 1DZ £88,000

GOLDBRAUN LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
29 January 2021
Resigned on
12 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

LONGDOR LTD

Correspondence address
13 PARKWOOD ROAD, MANCHESTER, ENGLAND, M23 0AA
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
29 January 2021
Resigned on
14 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M23 0AA £277,000

TORCAN LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
30 November 2020
Resigned on
26 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

ONRIFE LTD

Correspondence address
64 NILE STREET, INTERNATIONAL HOUSE, LONDON, ENGLAND, N1 7SR
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
30 November 2020
Resigned on
9 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

TORSONCE LTD

Correspondence address
64 NILE STREET, INTERNATIONAL HOUSE, LONDON, ENGLAND, N1 7SR
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
30 November 2020
Resigned on
9 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

HUFFNAM LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
30 November 2020
Resigned on
22 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

DREISTON LTD

Correspondence address
GRANGE HOUSE BRICK KILN STREET, OFFICE 4, TIPTON, ENGLAND, DY4 9BP
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
30 November 2020
Resigned on
26 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

DRAITONS LTD

Correspondence address
24 HANS PLACE, FLAT 5, LONDON, ENGLAND, SW1X 0JY
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
2 October 2020
Resigned on
13 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 0JY £2,185,000

WORTHLEY LTD

Correspondence address
19 HIGH STREET- SWINFENS YARD, STONY STRATFORD, MILTON KEYNES, ENGLAND, MK11 1SY
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
2 October 2020
Resigned on
24 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

BARTROM LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
2 October 2020
Resigned on
14 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

CHARMSLEY LTD

Correspondence address
14 CHANDOS ROAD, LONDON, ENGLAND, NW2 4LU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
2 October 2020
Resigned on
13 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW2 4LU £869,000

DALGONAR LTD

Correspondence address
106 BEWSEY ROAD, WARRINGTON, ENGLAND, WA5 0JT
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
10 June 2020
Resigned on
23 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA5 0JT £135,000

SANDOX LTD

Correspondence address
75 BARR STREET, BIRMINGHAM, ENGLAND, B19 3DS
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
10 June 2020
Resigned on
20 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B19 3DS £740,000

INNELLAN LTD

Correspondence address
UNIT 8C, R37 ROSEWOOD BUSINESS PARK ST. JAMES'S RO, BLACKBURN, ENGLAND, BB1 8ET
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
9 June 2020
Resigned on
28 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB1 8ET £158,000

MARWAYNE LTD

Correspondence address
20-30A ABINGTON STREET, NORTHAMPTON, ENGLAND, NN1 2AJ
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
15 May 2020
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN1 2AJ £603,000

LOVERNA LTD

Correspondence address
11 PATMORE WAY, ROMFORD, ENGLAND, RM5 2HE
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
15 May 2020
Resigned on
2 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM5 2HE £421,000

NAICAM LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
15 May 2020
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

RANKY LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
31 March 2020
Resigned on
16 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL14 8EU £195,000

SUBTOTAL LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
1 March 2020
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL14 8EU £195,000

SUBMIT LTD

Correspondence address
6 MALING CLOSE, BISHOP AUCKLAND, ENGLAND, DL14 8EU
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
2 February 2020
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL14 8EU £195,000

BEDBURN LTD

Correspondence address
57 PARK STREET SOUTH, WOLVERHAMPTON, ENGLAND, WV2 3JF
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
20 January 2020
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV2 3JF £174,000