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

Arnold Iversen

British – Born 76 years ago (November 1947)

Arnold Iversen
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN

Current appointments

Resigned appointments

89

Closed appointments

Companies

Company NameVHM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1992 (2 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Millennium House
Roundswell Business Park
Barnstaple
Devon
EX31 3TD
Company NameLookers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (82 years, 6 months after company formation)
Appointment Duration6 years, 1 month (Resigned 27 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Lookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Company NameJigsaw Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2000 (2 months, 3 weeks after company formation)
Appointment Duration2 months (Resigned 01 December 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Genesis Centre Innovation Way
North Staffs Business Park
Stoke-On-Trent
Staffordshire
ST6 4BF
Company NameShop Direct Group Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration2 years (Resigned 25 August 2006)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
First Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB
Company NameShop Direct Finance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 25 August 2006)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
First Floor, Skyways House
Speke Road, Speke
Liverpool
L70 1AB
Company NameShop Direct Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 25 August 2006)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
First Floor, Skyways House
Speke Road
Speke
Liverpool
L70 1AB
Company NameAthea Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1991 (3 years, 10 months after company formation)
Appointment Duration7 months (Resigned 08 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Southgate House
61 Millstone Lane
Leicester
LE1 5QA
Company NameBritish Satellite Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 14 February 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Desford Road
Enderby
Leicestershire
LE9 5AT
Company NameWoodchester Lease Management Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameWoodchester Investments (U.K. Holdings)
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameWoodchester Business Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (28 years, 3 months after company formation)
Appointment Duration6 years, 11 months (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameAtlantic Leisure Financial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (8 years, 9 months after company formation)
Appointment Duration6 years, 8 months (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCity Administration Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Hill House
1 Little Hill Street
London
EC4A 3TR
Company NameLMS Professional Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameLease Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1992 (17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Building 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Company NameMilestone Financial Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameDevonshire Square Investments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
8 Clifford Street
London
W1X 1RB
Company NameGraham Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (42 years, 7 months after company formation)
Appointment Duration6 years (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameMilestone Leasing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameEuropean Debt Registry Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
6 Agar Street
London
WC2N 4HR
Company NameWoodchester Holdings (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (10 years after company formation)
Appointment Duration6 years, 2 months (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Hill House
1 Little Hill Street
London
EC4A 3TR
Company NameWoodchester Leasing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (39 years, 5 months after company formation)
Appointment Duration5 years, 2 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameMoorgate Rentals Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (38 years, 9 months after company formation)
Appointment Duration6 years (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Hill House
1 Little Hill Street
London
EC4A 3TR
Company NameTechnology Club Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (38 years, 3 months after company formation)
Appointment Duration6 years (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameNorth Herts Finance Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (56 years, 6 months after company formation)
Appointment Duration6 years (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameAgency Rentals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameWoodchester Farm Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameWoodchester Equipment Leasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (38 years, 2 months after company formation)
Appointment Duration5 years, 2 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameNorth Herts Finance Facilities Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (34 years, 9 months after company formation)
Appointment Duration6 years (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
6 Agar Street
London
WC2N 4HR
Company NameLookers Planned Motoring Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (35 years, 5 months after company formation)
Appointment Duration6 years, 2 months (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameWoodchester Corporate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (32 years after company formation)
Appointment Duration5 years, 10 months (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Old Hall Road
Sale
Cheshire
M33 2GZ
Company NameWoodchester Financial Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1995 (1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (Resigned 14 April 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameCBM Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameOffice International Leasing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Professions Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Rentals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameISS Finance Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameRental Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameTM Leasing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAim Rentals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Financial Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameDanwood Rentals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameParamount Rentals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Rentals (November) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Management Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameWoodend Rentals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameEurocopy Rentals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAlger, Brownless & Court Copyservices Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameMetrocab Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameErskine Credit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameClevermint Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameDanwood Financial Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameDrinks Connection Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (1 year after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameDanka Business Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Maintenance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Funding No.2 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Collections No.2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Capital Equipment No.2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Funding Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Collections Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Finance No.2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameDFL Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameGandalf Rentals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameSummit Asset Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Insurance Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Financial Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Vehicle Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameDrinksplan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameCFL Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Leasing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Capital Finance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Finance No. 1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Capital Equipment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (3 years after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameAnglo Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Meridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Company NameWoodchester Capital Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (7 months after company formation)
Appointment Duration3 years, 2 months (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Hill House
1 Little Hill Street
London
EC4A 3TR
Company NameWoodchester (CL) Equipment Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameWoodchester Asset Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1996 (8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Hill House
1 Little Hill Street
London
EC4A 3TR
Company NameSaint Equipment Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Woodchester House
Selsdon Way
London
E14 9GL
Company NameWoodchester Equipment Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameSprintable Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
110 Butterfield
Great Marlings
Luton
Beds
LU2 8DL
Company NameProduct Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (1 year after company formation)
Appointment Duration1 year, 1 month (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
110 Butterfield
Great Marlings
Luton
Beds
LU2 8DL
Company NameHero Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Sales & Marketing Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameArros Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameOn:Line Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 April 2003)
Assigned Occupation Sales & Marketing Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameCapital Auto Receivables Deposit Funding Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (4 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 2003)
Assigned Occupation Sales & Marketing Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NameGCC Debt Recovery Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (46 years, 4 months after company formation)
Appointment Duration3 years (Resigned 25 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Skyways House Speke Road
Speke
Liverpool
L70 1AB
Company NameLittlewoods Finance Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 25 August 2006)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
Aintree Innovation Centre, Park
Lane, Netherton
Bootle
L30 1SL
Company NameSolution Personal Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2004 (13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 25 August 2006)
Assigned Occupation Ceo Shop Direct Financial Serv
Addresses
Correspondence Address
Hamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Registered Company Address
C/O Teneo Financial Advisory Limited 3rd Floor, The Colmore Building
20 Colmore Circus Queensway
Birmingham
West Midlands
B4 6AT

Appointment Timeline

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