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

Roy McGregor

British – Born 74 years ago (September 1949)

Roy McGregor
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameBradford & Bingley Property Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
PO Box 88
Croft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameThe Ombudsman For Corporate Estate Agents Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1994 (4 years after company formation)
Appointment Duration2 years, 10 months (Resigned 04 June 1997)
Assigned Occupation Chairman Chief Executive
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
65 New Street
Salisbury
Wilts
SP1 2PH
Company NameBuckland & Sons
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1995 (13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameMichael A Osborne Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameWilson Smith Howkins Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameBradford & Bingley Dormant 12 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (8 years after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
PO Box 88
Croft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameBradford & Bingley Property Services (Southern) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (8 years after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
PO Box 88
Croft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameBradford And Bingley Dormant 7 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (8 years after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
PO Box 88
Croft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameBradford And Bingley Dormant 4 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
PO Box 88
Croft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameMorris Dibben Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36 Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameBowdens Financial Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameEvans & Evans Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameBradford & Bingley Property Services (Essex) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
PO Box 88
Croft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameHamnett Financial Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameN Aitchisons Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameBradford And Bingley Dormant 8 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
PO Box 88
Croft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameALAN De Maid Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
PO Box 88
Croft Road
Crossflatts Bingley
West Yorkshire
BD16 2UA
Company NameBradford And Bingley Dormant 11
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
PO Box 88
Croft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameBradford And Bingley Dormant 6 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
PO Box 88
Croft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameBrian Barber Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameTudorbridge Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameColin Gray (Chislehurst) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (39 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameColin Gray (Mortgage And Financial Services) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameEvans & Evans Financial Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameAdkin
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameAdkin Financial Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameSale Guard Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD
Company NameAitchisons Financial Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (Resigned 31 August 1997)
Assigned Occupation Banker
Addresses
Correspondence Address
Hillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Registered Company Address
36
Salisbury Square
Hatfield
Hertfordshire
AL9 5DD

Appointment Timeline

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