Charles George Alexander MCLEOD
Natural Person
Title | Mr |
---|---|
First Name | Charles |
Middle Names | George Alexander |
Last Name | MCLEOD |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 8 |
Resigned | 32 |
Total | 47 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PROJECTCO SOLUTIONS LIMITED | Aug 08, 2025 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | |
THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC | Apr 25, 2023 | Active | Director | Director | 399-401 Strand WC2R 0LT London 4th Floor United Kingdom | United Kingdom | British | |
THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED | Apr 25, 2023 | Active | Director | Director | 399-401 Strand WC2R 0LT London 4th Floor United Kingdom | United Kingdom | British | |
SCATTERED THOUGHTS RECORDS LIMITED | Dec 07, 2020 | Active | Director | Director | 399-401 Strand WC2R 0LT London 4th Floor England | United Kingdom | British | |
SPEYSIDE RENEWABLE ENERGY FINANCE PLC | Sep 03, 2020 | Dissolved | Director | Director | 12 Old Bond Street W1S 4PW London 1st Floor United Kingdom | United Kingdom | British | |
CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED | Sep 03, 2020 | Dissolved | Director | Director | 12 Old Bond Street W1S 4PW London 1st Floor United Kingdom | United Kingdom | British | |
SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED | Sep 03, 2020 | Dissolved | Director | Director | 12 Old Bond Street W1S 4PW London 1st Floor United Kingdom | United Kingdom | British | |
VISUCIUS (CONSTRUCTION) LIMITED | Jan 15, 2018 | Dissolved | Director | Director | HP5 1DH Chesham 16 Station Road Buckinghamshire United Kingdom | United Kingdom | British | |
GRACE FACILITIES MANAGEMENT LIMITED | Jan 12, 2018 | Dissolved | Director | Director | HP5 1DH Chesham 16 Station Road Buckinghamshire United Kingdom | United Kingdom | British | |
EDUCATION FUTURES PSDP LIMITED | Jan 11, 2018 | Dissolved | Director | Director | HP5 1DH Chesham 16 Station Road Buckinghamshire United Kingdom | United Kingdom | British | |
THREE VALLEYS HEALTHCARE LIMITED | Sep 11, 2017 | Liquidation | Director | Director | Station Road HP5 1DH Chesham 16 Buckinghamshire England | United Kingdom | British | |
BIRMINGHAM HIGHWAYS HOLDINGS LIMITED | Aug 12, 2015 | In Administration | Director | Director | 1 Bread Street EC4M 9HH London Bow Bells House England | United Kingdom | British | |
MCLEOD PARTNERSHIPS LTD | Oct 07, 2010 | Active | Director | Director | 399-401 Strand WC2R 0LT London 4th Floor England | United Kingdom | British | |
EMEYE ROCHDALE LIMITED | Jul 02, 2008 | Dissolved | Director | Director | Hollandbury Park Kings Hill ME19 4BZ West Malling 15 Kent | United Kingdom | British | |
EMEYE LIMITED | Mar 28, 2008 | Dissolved | Director | Director | Hollandbury Park Kings Hill ME19 4BZ West Malling 15 Kent | United Kingdom | British | |
SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED | Sep 03, 2020 | Mar 21, 2022 | Active | Director | Director | 12 Old Bond Street W1S 4PW London 1st Floor United Kingdom | United Kingdom | British |
CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED | Sep 03, 2020 | Jun 11, 2021 | Active | Director | Director | 12 Old Bond Street W1S 4PW London 1st Floor United Kingdom | United Kingdom | British |
BIRMINGHAM HIGHWAYS LIMITED | Aug 12, 2015 | Dec 17, 2018 | Active | Director | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British |
AMEY HALLAM HIGHWAYS HOLDINGS LIMITED | Aug 12, 2015 | Nov 30, 2018 | Active | Director | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British |
AMEY HALLAM HIGHWAYS LIMITED | Aug 12, 2015 | Nov 30, 2018 | Active | Director | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British |
THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED | Jul 22, 2015 | Nov 29, 2018 | Active | Director | Director | 138 Cheapside EC2V 6AE London Cheapside House London United Kingdom | United Kingdom | British |
THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED | Jul 22, 2015 | Nov 29, 2018 | Active | Director | Director | 138 Cheapside EC2V 6AE London Cheapside House London United Kingdom | United Kingdom | British |
CORNWALL ENERGY RECOVERY HOLDINGS LTD | Aug 12, 2016 | Jul 12, 2018 | Active | Director | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British |
CORNWALL ENERGY RECOVERY LTD | Aug 12, 2016 | Jul 12, 2018 | Active | Director | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British |
WEST LONDON ENERGY RECOVERY HOLDINGS LTD | Aug 12, 2016 | Jul 12, 2018 | Active | Director | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British |
WEST LONDON ENERGY RECOVERY LTD | Aug 12, 2016 | Jul 12, 2018 | Active | Director | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British |
AVRENIM FACILITIES MANAGEMENT LIMITED | Jan 12, 2018 | May 22, 2018 | Active | Director | Director | 138 Cheapside EC2V 6AE London 6th Floor Cheapside House England | United Kingdom | British |
THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED | Jul 22, 2015 | May 11, 2018 | Dissolved | Director | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British |
THE HOSPITAL COMPANY (LIVERPOOL) LIMITED | Jul 22, 2015 | May 11, 2018 | Dissolved | Director | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British |
JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED | Jul 12, 2012 | Nov 26, 2015 | Active | Director | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | United Kingdom | British |
JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED | Jul 12, 2012 | Nov 26, 2015 | Active | Director | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British |
LIONMAT CLOSED | Nov 11, 2014 | Jun 25, 2015 | Dissolved | Company Director | Director | 155 Canterbury Road E10 6EJ London Barclay Primary School | United Kingdom | British |
BIRMINGHAM SCHOOLS PSP PHASE 1A LIMITED | Sep 20, 2009 | Sep 23, 2010 | Active | Director | Director | Hollandbury Park Kings Hill ME19 4BZ West Malling 15 | United Kingdom | British |
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD | May 26, 2009 | Sep 23, 2010 | Active | Director | Director | Hollandbury Park Kings Hill ME19 4BZ West Malling 15 Kent | United Kingdom | British |
EAST LANCASHIRE LEP COMPANY LIMITED | May 26, 2009 | Sep 23, 2010 | Active | Director | Director | Hollandbury Park Kings Hill ME19 4BZ West Malling 15 Kent | United Kingdom | 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