Malcolm Garland LINDLEY
Natural Person
| Title | Mr |
|---|---|
| First Name | Malcolm |
| Middle Names | Garland |
| Last Name | LINDLEY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 4 |
| Inactive | 5 |
| Resigned | 24 |
| Total | 33 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| THE CENTURY INNS GROUP LIMITED | Oct 28, 2025 | Active | Director | Cabot House Compass Point Business Park PE27 5JL St Ives 1 Cambridgeshire England | England | British | ||
| BDEA LTD | Oct 06, 2023 | Active | Director | Cabot House Compass Point Business Park PE27 5JL St Ives 1 Cambridgeshire England | England | British | ||
| VALYRIAN BLOODSTOCK LIMITED | Oct 14, 2022 | Dissolved | Director | Station Road PE27 5BH St. Ives 15 United Kingdom | England | British | ||
| PICPOUL FILMS LTD | Jul 03, 2020 | Dissolved | Director | Gladeside Bar Hill CB23 8DY Cambridge 7 England | England | British | ||
| INVEST SMART LLP | Feb 28, 2018 | Dissolved | LLP Designated Member | Kingsway C/O Hamlins Llp WC2B 6AN London 1 Kingsway United Kingdom | England | |||
| INVEST SMART LONDON LIMITED | Nov 14, 2017 | Active | Director | Kingsway C/O Hamlins Llp WC2B 6AN London 1 United Kingdom | England | British | ||
| MARMALMAT LIMITED | Jun 29, 2015 | Active | Director | Common Lane Hemingford Abbots PE28 9AN Huntingdon 13 Cambridgeshire United Kingdom | England | British | ||
| INTERO UK LTD | Feb 21, 2011 | Dissolved | Director | Common Lane Hemingford Abbots PE28 9AN Cambridge 13 Cambridgeshire United Kingdom | England | British | ||
| PROPERTY REFERRAL SYSTEMS LIMITED | Feb 18, 2002 | Dissolved | Director | 13 Common Lane Hemingford Abbots PE28 9AN Huntingdon Cambridgeshire | England | British | ||
| THE LETTING AGENCY LTD | Dec 07, 2017 | Nov 23, 2023 | Active | Director | The Pavement PE27 5AD St. Ives 10 Cambridgeshire England | England | British | |
| THE WISE PROPERTY GROUP LTD | Sep 01, 2017 | Nov 23, 2023 | Active | Director | Common Lane Hemingford Abbots PE28 9AN Huntingdon 13 England | England | British | |
| THE CAMBRIDGE ESTATE AGENCY LTD | Dec 22, 2015 | Nov 23, 2023 | Active | Director | The Pavement PE27 5AD St. Ives 10 England | England | British | |
| THE BROOKMAN GROUP LTD | Dec 21, 2015 | Oct 31, 2023 | Active | Director | Common Lane Hemingford Abbots PE28 9AN Huntingdon 13 Cambridgeshire England | England | British | |
| WISE MORTGAGE ADVICE LTD | Mar 05, 2018 | Apr 01, 2021 | Active | Director | Hemingford Abbots PE28 9AN Huntingdon 13 Common Lane United Kingdom | England | British | |
| WELLINGTON WISE INDEPENDENT ESTATE AGENTS LIMITED | Dec 07, 2017 | Apr 01, 2021 | Active | Director | The Pavement PE27 5AD St. Ives 10 England | England | British | |
| WELLINGTONWISE LETTING AGENTS LTD | Jun 08, 2018 | Feb 09, 2021 | Active | Director | Common Lane Hemingford Abbots PE28 9AN Huntingdon 13 England | England | British | |
| COW HOTELS LIMITED | Jan 03, 2018 | Dec 05, 2018 | Dissolved | Director | Mugginton DE6 4PJ Ashbourne The Cock Inn Derbyshire United Kingdom | England | British | |
| BERKELEY INNS LIMITED | Jan 03, 2018 | Oct 02, 2018 | Active | Director | Mugginton Weston Underwood DE6 4PJ Ashbourne The Cock Inn Derbyshire | England | British | |
| NURTUR.GROUP LTD | Jul 12, 2017 | May 31, 2018 | Active | Director | Park Lane W1K 7AG London 121 England | England | British | |
| MOVING LOGIC LTD | Oct 04, 2016 | May 31, 2018 | Dissolved | Director | Park Lane W1K 7AG London 121 England | England | British | |
| THE MAYFAIR ESTATE AGENCY LIMITED | Aug 06, 2014 | May 31, 2018 | Dissolved | Director | 121 Park Lane Mayfair W1K 7AG London | England | British | |
| THE PROPERTY GUILD LTD | Jun 30, 2014 | May 31, 2018 | Dissolved | Director | Park Lane Mayfair W1K 7AG London 121 | England | British | |
| FC CAMBRIDGE LTD | Jun 01, 2012 | May 31, 2018 | Dissolved | Director | Park Lane W1K 7AG London 121 | England | British | |
| FCBP LTD | Jan 04, 2012 | May 31, 2018 | Active | Director | Dukes Court CB5 8DZ Cambridge 3 England England | England | British | |
| FCEA LIMITED | Jul 03, 2008 | May 31, 2018 | Active | Director | Dukes Court CB5 8DZ Cambridge 3 England England | England | British | |
| FINE & COUNTRY LIMITED | Jun 21, 2001 | May 31, 2018 | Active | Director | Dukes Court CB5 8DZ Cambridge 3 England England | England | British | |
| GPEA LIMITED | May 20, 1993 | May 31, 2018 | Active | Director | 121 Park Lane Mayfair London W1K 7AG | England | British | |
| PROPERTY LOGIC LTD. | Nov 26, 2009 | Apr 29, 2018 | Active | Director | Common Lane Hemingford Abbotts PE28 9AN Huntingdon 13 Cambs England | England | British | |
| INDEPENDENT ASSET SERVICES LIMITED | Dec 22, 2010 | Jan 07, 2015 | Dissolved | Director | Common Lane Hemingford Abbots PE28 9AN Huntingdon 13 United Kingdom | England | British | |
| AGENTS GIVING | Dec 15, 2010 | Jan 21, 2014 | Active | Director | Common Lane Hemingford Abbots PE28 9AN Huntingdon 13 Cambridgeshire England | England | British | |
| P1 COMMUNICATIONS (PROPERTY) LIMITED | Dec 16, 2010 | Dec 31, 2011 | Dissolved | Director | Park Lane Park Lane W1K 7AG London 121 England | England | British | |
| BLOSSOMING HOMES LTD | Dec 30, 2009 | Dec 01, 2011 | Active | Director | Whiteladies Road BS8 2XU Bristol 174 United Kingdom | England | British | |
| THE MAYFAIR ESTATE AGENCY LIMITED | Nov 07, 2003 | May 31, 2006 | Dissolved | Director | 13 Common Lane Hemingford Abbots PE28 9AN Huntingdon Cambridgeshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0