Andrew Milne Aytoun MACDONALD
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Andrew Milne Aytoun MACDONALD

    Natural Person

    TitleMr
    First NameAndrew
    Middle NamesMilne Aytoun
    Last NameMACDONALD
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive10
    Resigned17
    Total28

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    XTEL TECHNOLOGY SOURCING LTDOct 11, 2022ActiveDirectorDirector
    21 Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor
    West Sussex
    England
    EnglandBritish
    REDEPLOY TECHNOLOGIES GROUP LIMITEDMar 21, 2022DissolvedDirectorDirector
    Longmead Business Park
    KT19 9QN Epsom
    Unit 10 First Quarter Blenheim Road
    Surrey
    England
    EnglandBritish
    REDEPLOY TECHNOLOGIES LIMITEDMar 21, 2022DissolvedDirectorDirector
    Longmead Business Park
    KT19 9QN Epsom
    Unit 10 First Quarter Blenheim Road
    Surrey
    England
    EnglandBritish
    XTEL ENGINEERING LIMITEDOct 01, 2017DissolvedCompany DirectorDirector
    First Quarter
    Blenheim Road
    KT19 9QN Epsom
    Unit 10
    Surrey
    United Kingdom
    EnglandBritish
    AITKEN MACDONALD LIMITEDJun 13, 2017DissolvedCompany DirectorDirector
    167
    Woodcote Valley Road
    CR8 3BN Purley
    Braemoray
    Surrey
    England
    EnglandBritish
    XTEL TECHNOLOGIES LIMITEDJun 09, 2017DissolvedCompany DirectorDirector
    167 Woodcote Valley Road
    CR8 3BN Purley
    Braemoray
    Surrey
    England
    EnglandBritish
    TECH SOURCE GLOBAL LIMITEDAug 21, 2015DissolvedCompany DirectorDirector
    58 Queens Road
    RG1 4RP Reading
    Prospect House
    Berkshire
    United Kingdom
    EnglandBritish
    TECH SOURCE EUROPE LIMITEDNov 29, 2012DissolvedCompany DirectorDirector
    Woodcote Valley Road
    CR8 3BN Purley
    167
    United Kingdom
    EnglandBritish
    GEOPAQ PROPERTIES LLPJun 16, 2008DissolvedLLP Designated Member
    167 Woodcote Valley Road
    CR8 3BN Purley
    Braemoray
    Surrey
    England
    AITKEN MACDONALD LIMITEDMay 05, 2006DissolvedCompany DirectorDirector
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    EnglandBritish
    AITKEN MACDONALD LIMITEDMay 05, 2006DissolvedCompany DirectorSecretary
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    British
    XTEL LTDApr 07, 2020Nov 18, 2022ActiveManaging DirectorDirector
    Longmead Business Park
    KT19 9QN Epsom
    Unit 10 First Quarter Blenheim Road
    Surrey
    England
    EnglandBritish
    XTEL TECHNOLOGIES GROUP LTDJul 11, 2017Oct 07, 2022ActiveCompany DirectorDirector
    Blenheim Road
    KT19 9QN Epsom
    Unit 10, First Quarter
    Surrey
    England
    EnglandBritish
    XTEL TECHNOLOGY SOLUTIONS LTDMar 10, 2010Oct 07, 2022ActiveCompany DirectorDirector
    Blenheim Road
    Longmead Business Park
    KT19 9QN Epsom
    Unit 10 First Quarter
    Surrey
    EnglandBritish
    REDEPLOY TECHNOLOGIES GROUP LIMITEDApr 05, 2019Aug 28, 2019DissolvedDirectorDirector
    Longmead Business Park
    KT19 9QN Epsom
    Unit 10 First Quarter Blenheim Road
    Surrey
    England
    EnglandBritish
    GEOPAQ TECHNOLOGIES LIMITEDMar 27, 2002Aug 24, 2012ActiveDirectorDirector
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    EnglandBritish
    GEOPAQ TECHNOLOGIES LIMITEDMar 27, 2002Aug 24, 2012ActiveDirectorSecretary
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    British
    DEE VOICE & DATA LIMITEDJun 08, 2010Jul 21, 2011DissolvedDirectorDirector
    492a Perth Road
    Dundee
    DD2 1LR
    EnglandBritish
    GLOBAL SPARES SOLUTIONS LTDApr 28, 2009Jun 17, 2011ActiveDirectorSecretary
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    British
    GLOBAL SPARES SOLUTIONS LTDSep 19, 2006Jun 17, 2011ActiveCompany DirectorDirector
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    EnglandBritish
    DEE VOICE & DATA LIMITEDAug 16, 2007Jun 08, 2010DissolvedDirectorSecretary
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    British
    DEE VOICE & DATA LIMITEDAug 16, 2007Jun 08, 2010DissolvedDirectorDirector
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    EnglandBritish
    HOMESAVE UTILITIES LIMITEDFeb 19, 2002May 31, 2006DissolvedSecretary
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    British
    HOMESAVE UTILITIES LIMITEDDec 20, 2001May 31, 2006DissolvedCompany DirectorDirector
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    EnglandBritish
    DEE VOICE & DATA LIMITEDJan 04, 2002Nov 10, 2005DissolvedDirectorSecretary
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    British
    DEE VOICE & DATA LIMITEDJan 04, 2002Nov 10, 2005DissolvedDirectorDirector
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    EnglandBritish
    MACASPIN DEVELOPMENTS LIMITEDFeb 08, 2005Apr 10, 2005DissolvedCompany DirectorDirector
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    EnglandBritish
    DIGITAL IP LIMITEDJun 01, 1997Feb 01, 1998ActiveBusinessmanDirector
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    EnglandBritish

    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