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

Mr Stephen James McGee

British – Born 50 years ago (October 1973)

Mr Stephen James McGee
Insurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameScottish Widows Unit Funds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (30 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 09 December 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Insurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Registered Company Address
69 Morrison Street
Edinburgh
Midlothian
EH3 8YF
Scotland
Company NameClerical Medical Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 09 December 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Insurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Registered Company Address
33 Old Broad Street
London
EC2N 1HZ
Company NameHalifax Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 04 November 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Insurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameAegon Investment Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Company NameAegon UK Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (17 years, 12 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameAegon Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameAegon UK Corporate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (20 years after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Company NameAegon Investment Solutions - Nominee 2 (NET) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Registered Company Address
Aegon
Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Company NameAegon Investment Solutions - Nominee 1 (Gross) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Company NameAegon UK Property Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (17 years, 3 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameAegon Investment Solutions - Nominee 3 (ISA) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Registered Company Address
Aegon
Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Company NameMomentum Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Ascent 4, 2 Gladiator Way
Farnborough
Hampshire
GU14 6XN
Company NameAegon Sipp Nominee Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Company NameNewcast Property Developments (TWO) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameNewcast Property Developments (ONE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameScottish Equitable (Managed Funds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (38 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Company NameAndrews Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 31 December 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameLochside Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 31 December 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameAegon Sipp Nominee 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 31 December 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Company NameAegon Sipp Guarantee Nominee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2018 (4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 December 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameAegon UK Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 31 December 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameScottish Equitable Life Assurance Society
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2021 (37 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 31 December 2021)
Assigned Occupation Commercial Programmes Director
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Company NamePension Geeks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2021 (6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (Resigned 31 December 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameScottish Widows (Port Hamilton) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2011 (17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 04 November 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Insurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameLloyds Bank Financial Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (73 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 04 November 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Insurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameDelancey Arnold UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (13 years, 11 months after company formation)
Appointment Duration1 year (Resigned 15 December 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Insurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Registered Company Address
4th Floor 4 Victoria Street
St. Albans
Hertfordshire
AL1 3TF
Company NameDelancey Rolls UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (13 years, 10 months after company formation)
Appointment Duration1 year (Resigned 15 December 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Insurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Registered Company Address
4th Floor 4 Victoria Square
St Albans
Hertfordshire
AL1 3TF
Company NameRolls Development UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (6 years, 10 months after company formation)
Appointment Duration1 year (Resigned 15 December 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Insurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Registered Company Address
4th Floor 4 Victoria Square
St. Albans
Hertfordshire
AL1 3TF
Company NameVictoria Nominees Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 31 December 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameSW No.1 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Insurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Appointment Timeline

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