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

Mr Ian McCaig

British – Born 58 years ago (April 1966)

Mr Ian McCaig
39 Victoria Street
London
SW1H 0EU

Current appointments

Resigned appointments

38

Closed appointments

Companies

Company NameLeisure Cars International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Company NameTVL Europe
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Registered Company Address
3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Company NameTVL Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2007 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Registered Company Address
3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Company NameTialis Essential It Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 24 December 2014)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Registered Company Address
24 Dublin Street
Edinburgh
EH1 3PP
Scotland
Company NameOctopus Energy Operations 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 05 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Point 3 Opus 40 Business Park Haywood Road
Warwick
CV34 5AH
Registered Company Address
Uk House 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameThe English Heritage Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2015 (4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (Resigned 31 December 2022)
Assigned Occupation Company Director/Ceo, First Utility
Addresses
Correspondence Address
Engine House Fire Fly Avenue
Swindon
SN2 2EH
Registered Company Address
Engine House
Fire Fly Avenue
Swindon
SN2 2EH
Company NameSeedrs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2018 (9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (Resigned 01 January 2023)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Churchill House 142-146 Old Street
London
EC1V 9BW
Registered Company Address
Stylus Building
112-116 Old Street
London
EC1V 9BG
Company NameLastminute.com Overseas Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2004 (2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameSecret Hotels Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameLastminute.com UK Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
77 Hatton Garden
London
EC1N 8JS
Company NameSecret Hotels3 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameSecret Hotels4 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameTaskbrook Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameThe Destination Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (18 years, 2 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameTravelbargains Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameTravelstore.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (24 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameTravelcoast Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameUrbanbite Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (5 years, 2 months after company formation)
Appointment Duration2 years (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard Dene
62 High Street
Meldreth
Herts
SG8 6LA
Registered Company Address
Masters House
107 Hammersmith Road
London
W14 0QH
Company NameGlobepost Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (22 years after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameSecret Hotels2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Company NameOTC Travel Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameOnline Travel Corporation Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameOnline Travel Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameLeisure Cars U.K. & Ireland Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameLeisure Cars Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameOTBE Group Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameJoint Venture Travel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameFirst Option Hotel Reservations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameExhilaration Incentive Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameCordex Computer Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (25 years, 8 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameAll-Hotels Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameOxford Technology Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
77 Hatton Garden
London
EC1N 8JS
Company NameGemstone Travel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
77 Hatton Garden
London
EC1N 8JS
Company NameLm Travel Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
1020 Eskdale Road Winnersh
Wokingham
RG41 5TS
Company NameTel Holdco Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
77 Hatton Garden
London
EC1N 8JS
Company NameFesticket Ltd
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2019 (7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 27 March 2023)
Assigned Occupation Chairman
Addresses
Correspondence Address
2nd Floor, Centro Forum, 74-80 Camden Street
London
NW1 0EG
Registered Company Address
C/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
Company NameLeisure Cars Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameLast Minute Network Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Victoria Street
London
SW1H 0EU
Registered Company Address
30 Finsbury Square
London
EC2A 1AG

Appointment Timeline

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