Malcolm Graham MCCAIG
Natural Person
Title | Mr |
---|---|
First Name | Malcolm |
Middle Names | Graham |
Last Name | MCCAIG |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 2 |
Resigned | 18 |
Total | 30 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
R&Q REINSURANCE COMPANY (UK) LIMITED | Nov 08, 2024 | Active | Non-Executive Director | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | |
TANDEM BANK LIMITED | Jun 29, 2023 | Active | Director | Director | Sir Frank Whittle Way FY4 2FB Blackpool Viscount Court England | England | British | |
TANDEM MONEY LIMITED | Jun 29, 2023 | Active | Director | Director | Sir Frank Whittle Way FY4 2FB Blackpool Viscount Court England | England | British | |
HAMPDEN AGENCIES LIMITED | Jan 01, 2023 | Active | Company Director | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | |
R&Q ETA COMPANY LIMITED | Mar 25, 2020 | Dissolved | Non-Executive Director | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | |
R&Q GAMMA COMPANY LIMITED | Feb 14, 2020 | Active | Non-Executive Director | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | |
ROBERT OWEN COMMUNITIES | Jul 24, 2018 | Active | Director | Director | Corinthian House 17 Lansdowne Road CR0 2BX Croydon Unit Co.3b Surrey England | England | British | |
UNITED RESPONSE | Mar 21, 2018 | Active | Director | Director | Corinthian House 17 Lansdowne Road CR0 2BX Croydon Unit Co.3b Surrey United Kingdom | England | British | |
AGEAS RETAIL LIMITED | Oct 19, 2017 | Active | Company Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire | England | British | |
AGEAS INSURANCE LIMITED | Oct 19, 2017 | Active | Company Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire | England | British | |
AGEAS (UK) LIMITED | Nov 10, 2016 | Active | Company Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire | England | British | |
QBE RE (EUROPE) LIMITED | Apr 04, 2014 | Converted / Closed | Company Director | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | England | British | |
AGEAS SERVICES (UK) LIMITED | Oct 19, 2017 | Oct 31, 2024 | Active | Company Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire | England | British |
QBE UK LIMITED | Apr 04, 2014 | Jun 30, 2024 | Active | Company Director | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | England | British |
QBE UNDERWRITING LIMITED | Apr 04, 2014 | Jun 30, 2024 | Active | Company Director | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | England | British |
GENCLOSE LIMITED | Apr 29, 2020 | Nov 29, 2023 | Liquidation | Director | Director | City Road EC1Y 2AB London 30 United Kingdom | England | British |
CCBI GLOBAL MARKETS (UK) LIMITED | Nov 14, 2018 | Apr 30, 2023 | Active | Director | Director | Old Broad Street EC2N 1AP London 111 England | England | British |
UNITED RESPONSE IN BUSINESS LIMITED | Jul 18, 2019 | Nov 05, 2021 | Dissolved | Director | Director | 17 Addiscombe Road CR0 6SR Croydon 7th Floor - Knollys House London England | England | British |
UNUM LIMITED | Dec 01, 2020 | May 31, 2021 | Active | Director | Director | Milton Court Dorking RH4 3LZ Surrey | England | British |
UNUM EUROPEAN HOLDING COMPANY LIMITED | Dec 01, 2020 | May 31, 2021 | Active | Director | Director | Milton Court Dorking RH4 3LZ Surrey | England | British |
TFS DERIVATIVES LIMITED | Dec 09, 2013 | Feb 25, 2020 | Active | Non-Executive Director | Director | 53 Griffiths Road SW19 1SS London 29 Cloisters House England | England | British |
TRADITION (UK) LIMITED | Dec 09, 2013 | Feb 25, 2020 | Active | Non-Executive Director | Director | 53 Griffiths Road SW19 1SS London 29 Cloisters House England | England | British |
TRADITION FINANCIAL SERVICES LTD. | Dec 09, 2013 | Feb 25, 2020 | Active | Non-Executive Director | Director | 53 Griffiths Road SW19 1SS London 29 Cloisters House England | England | British |
TRAD-X (UK) LIMITED | Dec 09, 2013 | Feb 25, 2020 | Active | Non-Executive Director | Director | 53 Griffiths Road SW19 1SS London 29 Cloisters House England | England | British |
UNUM EUROPEAN HOLDING COMPANY LIMITED | Nov 06, 2015 | Aug 07, 2019 | Active | Director | Director | Milton Court Dorking RH4 3LZ Surrey | England | British |
UNUM LIMITED | Jul 22, 2009 | Aug 07, 2019 | Active | Non-Executive Director | Director | Milton Court Dorking RH4 3LZ Surrey | England | British |
ONESAVINGS BANK PLC | Aug 02, 2010 | Dec 31, 2016 | Active | Chairman | Director | Sun Pier ME4 4ET Chatham Reliance House Kent United Kingdom | England | Canadian |
LONDON CAPITAL GROUP HOLDINGS PLC | Aug 25, 2010 | May 20, 2014 | Dissolved | None | Director | Falcon House, 26 Morden Road Wimbledon SW19 3BJ London 23 United Kingdom | England | Canadian |
AMTRUST SYNDICATES LIMITED | Sep 23, 2011 | Dec 06, 2013 | Dissolved | Company Director | Director | Mark Lane EC3R 7QQ London 47 United Kingdom | England | Canadian |
JUBILEE GROUP HOLDINGS LIMITED | Sep 23, 2011 | Oct 31, 2013 | Dissolved | Company Director | Director | Mark Lane EC3R 7QQ London 47 United Kingdom | England | Canadian |
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