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

Mr Adrian Richard Hill

British – Born 66 years ago (May 1958)

Mr Adrian Richard Hill
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX

Current appointments

Resigned appointments

53

Closed appointments

Companies

Company NameHSBC Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (Resigned 31 December 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameOpportunity International United Kingdom
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2005 (same day as company formation)
Appointment Duration8 years, 8 months (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Angel Court
St. Clements Street
Oxford
OX4 1AW
Company NameOpportunity Microfinance Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2007 (4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Angel Court
St. Clements Street
Oxford
OX4 1AW
Company NameMetis Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 19 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ellington House 9 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Registered Company Address
No. 1 The Square Thorpe Park View
Thorpe Park
Leeds
LS15 8GH
Company NameDavies Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (4 years after company formation)
Appointment Duration5 years (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Lloyd'S Avenue
London
EC3N 3EL
Registered Company Address
5th Floor
20 Gracechurch Street
London
EC3V 0BG
Company NameFarradane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (33 years, 4 months after company formation)
Appointment Duration5 years (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Lloyd'S Avenue
London
EC3N 3EL
Registered Company Address
5th Floor
20 Gracechurch Street
London
EC3V 0BG
Company NameH&H Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (111 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 14 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Borderway Mart
Rosehill Estate
Carlisle
CA1 2RS
Registered Company Address
Borderway Mart
Rosehill Estate
Carlisle
CA1 2RS
Company NameGarnet Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (3 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 30 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Eaton House The Manor
58 Clapham Common North Side
London
SW4 9RU
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameGarnet Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (3 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 30 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Eaton House The Manor
58 Clapham Common North Side
London
SW4 9RU
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameGarnet Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (Resigned 30 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Eaton House The Manor
58 Clapham Common North Side
London
SW4 9RU
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameSterling Credit Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (96 years, 7 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameKey Group Topco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 03 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House Midgery Court
Pittman Way Fulwood
Preston
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Pittman Way Fulwood
Preston
PR2 9ZH
Company NameHousehold Leasing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (2 years after company formation)
Appointment Duration14 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameFirst Finance Brokers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1991 (1 year, 7 months after company formation)
Appointment Duration14 years, 5 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameD.L.R.S. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (32 years, 8 months after company formation)
Appointment Duration13 years, 9 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Camden House
The Parade
Birmingham
B1 3PY
Company NameHousehold Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (40 years, 7 months after company formation)
Appointment Duration13 years, 5 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Camden House West
The Parade
Birmingham
B1 3PY
Company NameHousehold Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (38 years after company formation)
Appointment Duration13 years, 5 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameHousehold Computer Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (16 years, 7 months after company formation)
Appointment Duration13 years, 5 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameHousehold Funding Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (4 years, 3 months after company formation)
Appointment Duration13 years, 5 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameHousehold Management Corporation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (29 years, 3 months after company formation)
Appointment Duration13 years, 5 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Camden House West
The Parade
Birmingham
B1 3PY
Company NameHousehold Overseas Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (2 days after company formation)
Appointment Duration12 years, 5 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameHamilton Financial Planning Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameUndershaft (Hamilton) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (13 years, 6 months after company formation)
Appointment Duration9 years, 10 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameHamilton Life Assurance Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (13 years, 6 months after company formation)
Appointment Duration9 years, 10 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameBeneficial Finance Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (26 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Official
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameBeneficial Data Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Official
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameThe Beneficial Building Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Official
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameBeneficial Financing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (28 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameBeneficial Financial Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (22 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameSterling Credit Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (22 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameSecurity Trust Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (18 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameBeneficial Leasing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (16 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameBeneficial Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (33 years, 7 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBeneficial Trust Nominees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (32 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameSterling Mortgages Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Official
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameEndeavour Personal Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameLoan Corporation Limited(The)
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (30 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameBeneficial Trust Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (29 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameBeneficial Premium Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameStirring Stuff Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (1 week, 2 days after company formation)
Appointment Duration19 years, 1 month (Resigned 29 March 2019)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Stable House
Peppard Common
Henley-On-Thames
RG9 5JE
Company NameHSBC General Insurance Services (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (20 years, 8 months after company formation)
Appointment Duration1 year (Resigned 30 November 2005)
Assigned Occupation Bank Offical
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Deloitte Llp
Hill House 1 Little New Street
London
EC4A 3TR
Company NameBAYV Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (5 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (Resigned 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kingsway Buildings Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Registered Company Address
No 1 Colmore Square
Birmingham
West Midlands
B4 6HQ
Company NameLowell Portfolio Iii Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (Resigned 15 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Enterprise House
1 Apex View
Leeds
LS11 9BH
Registered Company Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameBAYV Investments (EBT) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2008 (3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (Resigned 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kingsway Buildings Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Registered Company Address
Kingsway Buildings
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Company NameTesco Personal Finance Compare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 23 September 2011)
Assigned Occupation Bank Official
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameBritish Credit Trust Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (13 years, 11 months after company formation)
Appointment Duration9 years, 8 months (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Kings Court Tollgate
Chandler'S Ford
Eastleigh
Hampshire
SO53 3LG
Registered Company Address
C/O Kre Corporate Recovery Llp Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Company NameBritish Credit Trust Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (15 years after company formation)
Appointment Duration9 years, 8 months (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Kings Court Tollgate
Chandler'S Ford
Eastleigh
Hampshire
SO53 3LG
Registered Company Address
Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Company NameConsumer Finance Acquisitions Co. Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (10 years, 10 months after company formation)
Appointment Duration9 years, 8 months (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Kings Court Tollgate
Chandler'S Ford
Eastleigh
Hampshire
SO53 3LG
Registered Company Address
Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Company NameViewco 2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (2 weeks, 1 day after company formation)
Appointment Duration4 years (Resigned 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kingsway Buildings Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Registered Company Address
C/O Resolve Partners 22 York Buildings
John Adams Street
London
WC2N 6JU
Company NameViewco 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (2 weeks, 1 day after company formation)
Appointment Duration4 years (Resigned 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kingsway Buildings Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Registered Company Address
Cunard House, 15 Regent Street
London
SW1Y 4LR
Company NameDavies Executive Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 12 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Lloyd'S Avenue
London
EC3N 3EL
Registered Company Address
8 Lloyd'S Avenue
London
EC3N 3EL
Company NameHFC Bank Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (18 years, 8 months after company formation)
Appointment Duration13 years, 10 months (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
C/O Teneo Financial Advisory Limited
The Colmore Building 20 Colmore Circus
Birmingham
B4 6AT
Company NameHousehold International Europe Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (12 years, 3 months after company formation)
Appointment Duration11 years (Resigned 31 December 2005)
Assigned Occupation Bank Officer
Addresses
Correspondence Address
New Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT

Appointment Timeline

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