Download leads from Nexok and grow your business. Find out more

Iain Peter McIntosh

British – Born 61 years ago (February 1963)

Iain Peter McIntosh
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS

Current appointments

Resigned appointments

35

Closed appointments

Companies

Company NameKBC Advanced Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (20 years, 11 months after company formation)
Appointment Duration2 years (Resigned 09 March 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Company NameKBC Process Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 09 March 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Company NameKBC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 09 March 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Company NamePetrofine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 09 March 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Company NameAlexander Mann Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 September 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
7 Bishopsgate
London
EC2N 3AQ
Company NameAlexander Mann Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 September 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
7 Bishopsgate
London
EC2N 3AQ
Company NameEndava (Managed Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 07 April 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
125 Old Broad Street
London
EC2N 1AR
Company NameAlexander Mann Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 September 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
7 Bishopsgate
London
EC2N 3AQ
Company NameEndava (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 07 April 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
125 Old Broad Street
London
EC2N 1AR
Company NameAmiqus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 September 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
7 Bishopsgate
London
EC2N 3AQ
Company NameAdlam Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2004 (5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 28 September 2006)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Company NameAxon Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2006 (9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
70 6th Floor
Gracechurch Street
London
EC3V 0XL
Company NameRM Education Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (36 years, 3 months after company formation)
Appointment Duration5 years, 7 months (Resigned 28 September 2015)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Registered Company Address
142b Park Drive
Milton Park
Abingdon
Oxon
OX14 4SE
Company NameSpace Kraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (20 years after company formation)
Appointment Duration3 years, 6 months (Resigned 25 August 2015)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Registered Company Address
Titus House
29 Saltaire Road
Shipley
West Yorkshire
BD18 3HH
Company NameTTS Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 28 September 2015)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Registered Company Address
142b Park Drive
Milton Park
Abingdon
Oxon
OX14 4SE
Company NameZioxi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (12 years, 4 months after company formation)
Appointment Duration3 months, 1 week (Resigned 10 May 2012)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
New Mill House 183 Milton Park
Abingdon
Oxon
OX14 4SE
Registered Company Address
57 High Street
Tetsworth
Oxon
OX9 7BS
Company NameKBC Process Automation Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 09 March 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
Kbc House
42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Company NameDormant Company 3987802 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 27 June 2003)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameDormant Company 2702550 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (8 years, 12 months after company formation)
Appointment Duration2 years, 3 months (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameNotegreen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 27 June 2003)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
St. Chads House
Cross Keys
Lichfield
Staffordshire
WS13 6DN
Company NameLiberata Pension Trustees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 27 June 2003)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
Fifth Floor
100 Wood Street
London
EC2V 7EX
Company NameCSL Pension Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 27 June 2003)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
17 London End
Beaconsfield Old Town
Buckinghamshire
HP9 2HN
Company NameDormant Company 2334026 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 27 June 2003)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameTon Up 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 27 June 2003)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameAdepta Resources Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (8 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 June 2003)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameQed Recruitment Specialists Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 27 June 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
Suite 3 Middlesex House
Rutherford Close
Stevenage
Herts
SG1 2EF
Company NameAlexander Mann Employee Benefit Trust Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 28 September 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameConcise Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 07 April 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
Heathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
Company NameAkamai Financial Markets (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 13 September 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
10 Furnival Street
London
EC4A 1YH
Company NameConcise Mobile Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 07 April 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
Heathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
Company NameConcise Software Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 07 April 2006)
Assigned Occupation Group Finance Direct
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
Heathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
Company NameAxon International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2007 (1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Heatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Registered Company Address
Axon Centre
Church Road
Egham
Surrey
TW20 9QB
Company NameRM Books Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (Resigned 28 September 2015)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Registered Company Address
140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Company NameRM Schools Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (7 years after company formation)
Appointment Duration5 years, 7 months (Resigned 28 September 2015)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Registered Company Address
142b Park Drive
Milton Park
Abingdon
Oxon
OX14 4SE
Company NameDacta Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 01 June 2015)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Registered Company Address
140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing