British – Born 82 years ago (March 1942)
Company Name | Royal Exchange Trust Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1995 (24 years, 9 months after company formation) |
Appointment Duration | 5 years (Resigned 29 February 2000) |
Assigned Occupation | Trust Officer |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Finance For Residential Social Housing (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Finance For Residential Social Housing Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Orchardbrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Mortgage Express (No. 2) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (30 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 09 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Waterfront Salts Mill Road Shipley BD17 7EZ |
Company Name | HSMS |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (22 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 09 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Waterfront Salts Mill Road Shipley BD17 7EZ |
Company Name | Finance For Mortgages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 09 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Waterfront Salts Mill Road Shipley BD17 7EZ |
Company Name | Scotlife Home Loans (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 09 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Waterfront Salts Mill Road Shipley BD17 7EZ |
Company Name | Silhouette Mortgages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 09 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Waterfront Salts Mill Road Shipley BD17 7EZ |
Company Name | Finance For Higher Education Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1998 (3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | The Higher Education Securitised Investments Series (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | The Higher Education Securitised Investments Series No.1 Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1998 (3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | North Colonnade Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1998 (10 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 22 October 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | RSL Finance (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1998 (3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 18 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | RSL Finance (No. 1) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1998 (3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 18 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Gracechurch Card (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 06 March 2003) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | Barclaycard Funding Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1999 (9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 06 March 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | Link Market Services Trustees (Nominees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 10 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Newgate Funding (Options) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2000 (4 months after company formation) |
Appointment Duration | 4 years (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Prospect 6 (Jersey) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2001 (3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 11 October 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Victoria Chambers 1/3 The Esplanade St Helier Jersey JE4 0FF |
Company Name | Royal Exchange Trustee Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2001 (62 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 10 June 2004) |
Assigned Occupation | Trustee Officer |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Artesian Finance Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2002 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 18 June 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | GHG Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2002 (8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 26 July 2004) |
Assigned Occupation | Security Trustee |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Stephen John Collier 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Company Name | Portsmouth Water Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 November 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Brockhampton Springs West Street Havant Hampshire PO9 1LG |
Company Name | Artesian Finance Ii Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 June 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Apex Consortium Nominees No. 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2003 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 10 June 2004) |
Assigned Occupation | Trust Administrator |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Apex Consortium Nominees No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2003 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 10 June 2004) |
Assigned Occupation | Trust Administrator |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Apex Consortium Nominees No. 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2003 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 10 June 2004) |
Assigned Occupation | Trust Administrator |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 6th Floor 125 London Wall London EC2Y 5AS |
Company Name | Gracechurch Mortgage Finance Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1994 (9 years after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 03 August 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Gracechurch Mortgage Finance Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1994 (9 years after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 03 August 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Lothbury Funding No 1 |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (10 months, 3 weeks after company formation) |
Appointment Duration | 9 months (Resigned 16 January 1995) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Temple Court Mortgages (No.1) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 31 December 1994) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Temple Court 11 Queen Victoria Street London EC4N 4TP |
Company Name | Northern Rock Holdings (No.1) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 July 1994) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshirels1 4jp |
Company Name | Temple Court Mortgages (No. 5) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 31 December 1994) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Temple Court 11 Queen Victoria Street London EC4N 4TP |
Company Name | Temple Court Mortgages (No. 4) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 31 December 1994) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Temple Court 11 Queen Victoria Street London EC4N 4TP |
Company Name | Temple Court Originations Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 31 December 1994) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Temple Court 11 Victoria Street London EC4N 4TP |
Company Name | Residential Property Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 8 Princes Parade Liverpool L3 1QH |
Company Name | Residential Property Securities No.1 Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (7 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 March 1996) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 8 Princes Parade Liverpool L3 1QH |
Company Name | Residential Property Securities No 3 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (7 years after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 01 December 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Plaza West Bridge Street Reading Berks RG1 2LZ |
Company Name | L.A.B. Investments Plc |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1994 (5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 11 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Gracechurch Receivable (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1994 (1 year after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 11 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Gracechurch Receivable Trustee Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1994 (1 year after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 11 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Gracechurch Personal Loan Finance (No. 1) Plc. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1994 (1 year, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 11 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Second Acquisition No. 2 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1994 (1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 17 June 1999) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Manor Haseley Business Centre, Haseley Warwick Warwickshire CV35 7LS |
Company Name | Second Acquisition No. 1 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1994 (1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 17 June 1999) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Manor Haseley Business Centre, Haseley Warwick Warwickshire CV35 7LS |
Company Name | Second Acquisition No. 4 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1994 (1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 17 June 1999) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Manor Haseley Business Cen, Haseley Warwick Warwickshire CV35 7LS |
Company Name | Second Acquisition No.3 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1994 (1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 17 June 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Manor Haseley Business Cen, Haseley Warwick Warwickshire CV35 7LS |
Company Name | Gracechurch Mortgage Finance (No. 3) Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1994 (3 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 11 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Residential Property Securities No.4 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (1 year, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 01 December 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Plaza West Bridge St Reading Berkshire RG1 2LZ |
Company Name | Gracechurch Mortgage Trustee (No.2) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1994 (5 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 11 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Gracechurch Mortgage Trustee (No.1) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1994 (5 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 11 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Prospect 1 Receivables Trustee Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 27 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address North Street Winkfield Windsor Berkshire SL4 4TD |
Company Name | Prospect Heights (Holdings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 27 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | Prospect 1 Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1994 (2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 27 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
Company Name | Maple Mortgage Securities No. 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (6 days after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 11 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Nationwide House Pipers Way Swindon Wiltshire SN38 1NW |
Company Name | Maple Mortgage Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 11 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Nationwide House Pipers Way Swindon Wiltshire SN38 1NW |
Company Name | Temple Court Mortgages (No.2) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1994 (5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1994) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Temple Court 11 Queen Victoria Street London EC4N 4TP |
Company Name | Sarfu Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (1 year, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 01 December 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Sarfu Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (1 year, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 01 December 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Lothbury Funding No 1 |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (1 year, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 01 December 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | L.A.B. Investments (Holdings) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1995 (1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 11 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Gracechurch Mortgage (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 11 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Second Acquisition No. 5 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 17 June 1999) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Manor Haseley Business Cen, Haseley Warwick Warwickshire CV35 7LS |
Company Name | Gracechurch Mortgage Finance (No. 2) Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (4 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 11 October 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | UK Tv Developments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1995 (12 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 29 August 1997) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | UK Tv Holdings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1995 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 29 August 1997) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Framleypark Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 25 April 2002) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Interm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 25 April 2002) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Residual Value Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 25 April 2002) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Framleyhurst Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 25 April 2002) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | HGV Co. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (6 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 25 April 2002) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Aig-Fp Broadgate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 November 1995) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Prospect 2 Receivables Trustee Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 27 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address North Street Winkfield Windsor Berkshire SL4 4TD |
Company Name | Prospect 2 Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 27 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
Company Name | Eastern Gate Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (8 years after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 15 March 2000) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Pendeford Mortgages No 1 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 15 March 2000) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Spring Inns |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1996 (6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 24 March 1998) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Prospect 3 Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1996 (3 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
Company Name | Prospect 3 Receivables Trustee Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1996 (3 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address North Street Winkfield Windsor Berkshire SL4 4TD |
Company Name | RMS X Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1996 (2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Phoenix House 18 King William Street London EC4N 7HE |
Company Name | Residential Mortgage Securities I Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1996 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS Options X Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1996 (2 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Phoenix House 18 King William Street London EC4N 7HE |
Company Name | Residential Mortgage Securities 2 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1997 (2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 2 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 2 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Opus Master Receivables Trustee Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 27 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address North Street Winkfield Windsor Berkshire SL4 4TD |
Company Name | Opus Series 1 Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 27 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
Company Name | Wobaston Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (3 years, 1 month after company formation) |
Appointment Duration | 2 months (Resigned 26 September 1997) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Wobaston Finance No 1 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (3 years, 1 month after company formation) |
Appointment Duration | 2 months (Resigned 26 September 1997) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Residential Property Securities No. 5 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 01 December 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Plaza West Bridge Street Reading Berks RG1 2LZ |
Company Name | Royal Exchange Trust Company (BG) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1997 (4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 28 June 2004) |
Assigned Occupation | Trust Officer |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Company Name | RMS 3 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1997 (3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Residential Mortgage Securities 3 Plc. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1997 (3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 3 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1997 (2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Aire Valley Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1997 (2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 09 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Hisab No.1 Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1997 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 08 October 1999) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Hisab Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1997 (5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 08 October 1999) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Mortgage Express Holdings |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 09 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Spicedeck Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 09 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Plum Sterling No. 1 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1997 (3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (Resigned 01 December 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Southern Pacific Securities A Plc. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1998 (3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 25 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | Southern Pacific A Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 25 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | SP Options Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 25 August 2004) |
Assigned Occupation | Trusteee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | Barshelfco (No.2) Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 22 October 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 54 Lombard Street London EC3P 3AH |
Company Name | RMS 4 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (2 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 4 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (2 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Residential Mortgage Securities 4 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1998 (6 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Royal Exchange Trust Company (BPP) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1998 (same day as company formation) |
Appointment Duration | 5 years, 10 months (Resigned 10 June 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Company Name | Prospect 4 Receivables Trustee Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (1 month after company formation) |
Appointment Duration | 6 years (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address North Street Winkfield Windsor Berkshire SL4 4TD |
Company Name | Prospect 4 Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1998 (3 months after company formation) |
Appointment Duration | 6 years (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
Company Name | Leek Finance Number Two Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1998 (2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 21 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Millshaw Sams No. 1 Plc |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1998 (1 month after company formation) |
Appointment Duration | 1 year (Resigned 05 October 1999) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Millshaw Sams Holdings Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1998 (3 months after company formation) |
Appointment Duration | 1 year (Resigned 05 October 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 200 Aldersgate Street London EC1A 4JJ |
Company Name | Gallaher Asset Finance 1998 Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1998 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 December 1999) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Residential Mortgage Securities 5 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 5 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Leek Finance Holdings Number Two Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1998 (1 month after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 21 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Royal Exchange Trust Company (EPP) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 10 June 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Company Name | RMS 5 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 15 July 2004) |
Assigned Occupation | Trustees Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | ONO Finance Plc. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 4th Floor 40 Dukes Place London EC3A 7NH |
Company Name | ONO Finance (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 4th Floor 40 Dukes Place London EC3A 7NH |
Company Name | Non Conforming Mortgages 1 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 01 December 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Suite 3 Chalkwell Lawns 648 -656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | Morgan Stanley Mortgage Finance (Broadgate) Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Residential Mortgage Securities 6 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1999 (3 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 6 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1999 (3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 6 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1999 (4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Chichester Health (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1999 (7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 27 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Chichester Health Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1999 (7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 27 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Southern Pacific Securities C Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1999 (4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 25 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Leek Finance Holdings Number Three Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (Resigned 21 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Number Three Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (Resigned 21 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Mortgages No 7 (Holdings) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1999 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Mortgages No 1 (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1999 (1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mortgages No 1 Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Company Name | Mortgages Dacs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1999 (2 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 04 August 2003) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Residential Mortgage Securities 7 Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 7 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (1 month after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 7 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (1 month after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | St James' Park Finance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1999 (3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 01 December 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address St James' Park Strawberry Place Newcastle Upon Tyne Tyne & Wear NE1 4ST |
Company Name | Platform Home Loans Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (6 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 11 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Platform Home Loans Options Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 11 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Platform Home Loans No. 1 Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1999 (4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 11 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Gracechurch Card Funding (No.1) Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 11 October 2004) |
Assigned Occupation | Chartered Acountant |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Paternoster Securitisation No.1 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 June 2002) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 8 Canada Square London E14 5HQ |
Company Name | Paternoster Securitisations Options Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 June 2002) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 8 Canada Square London E14 5HQ |
Company Name | Paternoster Securitisations Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 June 2002) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 8 Canada Square London E14 5HQ |
Company Name | Leek Finance Number Four Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1999 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Holdings Number Four Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1999 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Prospect 5 Receivables Trustee Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2000 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address North Street, Winkfield Windsor Berkshire SL4 4TD |
Company Name | Prospect 5 Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2000 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 27 August 2004) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
Company Name | P1 Intermediate Three Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2000 (1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 17 December 2004) |
Assigned Occupation | Trustee Officer |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Winkfield Funding Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2000 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 27 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
Company Name | Residential Mortgage Securities 8 Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2000 (2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | RMS 8 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Offical |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 8 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Gallaher Asset Finance 2000 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2000 (3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 19 November 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Monument Securitisation Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 01 December 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Unit 33a, Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Company Name | Monument Securitisation (Cmbs) No.1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2000 (3 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 01 December 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Unit 33a, Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Company Name | Monument Options No. 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 01 December 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Anglo Irish Bank Corporation Plc 10 Old Jewry London EC2R 8DN |
Company Name | Monument Mt No. 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 01 December 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Anglo Irish Bank Corporation Plc 10 Old Jewry London EC2R 8DN |
Company Name | Platform Home Loans No.2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 11 October 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Platform Home Loans Holdings No.2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 11 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Platform Home Loans Options No.2 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 11 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 10 Upper Bank Street London E14 5JJ |
Company Name | Aire Valley Trustees (No.2) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (3 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 09 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Aire Valley Finance (No.2) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (3 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 09 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Residential Mortgage Securities 9 Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2000 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Affinity 001 Plc. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2000 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 27 August 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
Company Name | Mortgages No 2 (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2000 (2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mortgages No 2 Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2000 (2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Company Name | Mortgages No 2 Dacs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 August 2003) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | RMS 10 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2001 (4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | RMS 10 Options Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2001 (4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 Sheldon Square London W2 6PU |
Company Name | Residential Mortgage Securities 10 Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2001 (6 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Werretown Supermarkets Securitisations (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Werretown Supermarkets Securitisations Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2001 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Leek Finance Number Five Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2001 (2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Holdings Number Six Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2001 (2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Holdings Number Five Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2001 (2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Number Six Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2001 (2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Mortgages No 3 (Dacs) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2001 (2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 04 August 2003) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mortgages No 3 (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2001 (2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mortgages No 3 (Options) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2001 (2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mortgages No 3 Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2001 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 19 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Company Name | RMS 11 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Southern Pacific B Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2001 (2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 25 August 2004) |
Assigned Occupation | British Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | RMS 11 Options Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Residential Mortgage Securities 11 Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2001 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Leek Finance Number Seven Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2001 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Holdings Number Seven Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2001 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Meadowhall Cmr Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2001 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Meadowhall Cmr Finance Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2001 (7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | RMS 12 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Residential Mortgage Securities 12 Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2002 (6 days after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | RMS 12 Options Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Leek Finance Holdings Number Eight Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St Andrew Street London EC4A 3AE |
Company Name | Leek Finance Number Eight Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Number Nine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Holdings Number Nine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Securitisation Of Financial Assets Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2002 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 4th Floor 40 Dukes Place London EC3A 7NH |
Company Name | Southern Pacific D Parent Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2002 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 25 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Southern Pacific Securities D Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 25 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Monument Securitisation Holdings No. 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2002 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Unit 33a, Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Company Name | Monument Post-Enforcement N0. 2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2002 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 December 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Anglo Irish Bank Corp Plc 10 Old Jewry London EC2R 8DN |
Company Name | Dee Valley Water (Holdings) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 December 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Severn Trent Centre St. Johns Street Coventry CV1 2LZ |
Company Name | Southern Pacific E Parent Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Southern Pacific Securities E Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2002 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Meerbrook Finance Number One Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2002 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Meerbrook Finance Holdings Number One Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2002 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Rudyard Finance Number One Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2002 (3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | RMS 13 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2002 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Rudyard Finance Holdings Number One Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2002 (2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | RMS 13 Options Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2002 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Residential Mortgage Securities 13 Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2002 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Mortgages No 4 Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Company Name | Mortgages No 4 (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mortgages No 4 (Options) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mortgages No 4 (Dacs) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 04 August 2003) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | RMS 14 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | RMS 14 Options Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Residential Mortgage Securities 14 Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Leek Finance Holdings Number Ten Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2003 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 21 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Number Ten Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St Andrew Street London EC4A 3AE |
Company Name | Mortgages No 5 Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mortgages No 5 (Holdings) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mortgages No 5 (Dacs) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 04 August 2003) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mortgages No 5 (Options) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Southern Pacific Securities G Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 25 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Meerbrook Finance Holdings Number Two Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 21 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Meerbrook Finance Number Two Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 21 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | RMS 15 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2003 (3 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | RMS 15 Options Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | Residential Mortgage Securities 15 Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 2 Gresham Street London EC2V 7QP |
Company Name | First London Finance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Lion House Red Lion Street London WC1R 4GB |
Company Name | Leek Finance Number Eleven Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2003 (1 week, 5 days after company formation) |
Appointment Duration | 12 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Holdings Number Eleven Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2003 (1 month, 1 week after company formation) |
Appointment Duration | 12 months (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | RMS 16 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY |
Company Name | Residential Mortgage Securities 16 Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (2 months after company formation) |
Appointment Duration | 11 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY |
Company Name | RMS 16 Options Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Hurst UK Finance Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2003 (4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 15 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Phoenix House 18 King William Street London EC4N 7HE |
Company Name | RMS 17 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2003 (4 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY |
Company Name | Leek Finance Holdings Number Twelve Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2003 (1 month after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Number Twelve Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2003 (3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 21 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St Andrew Street London EC4A 3AE |
Company Name | RMS 17 Options Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Residential Mortgage Securities 17 Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY |
Company Name | Truck And Receivables Securitisation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 June 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Phoenix House 18 King William Street London EC4N 7HE |
Company Name | Teesmartin High Wycombe Gp Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2004 (1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Guildhall House 81-87 Gresham Street London EC2V 7QE |
Company Name | Teesmartin High Wycombe Lp2 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2004 (1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 15 July 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Guildhall House 81-87 Gresham Street London EC2V 7QE |
Company Name | Mortgages No 6 (Holdings) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Mortgages No 6 (Options) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Mortgages No 6 Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2004 (3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 19 October 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Residential Mortgage Securities 18 Plc |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2004 (3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP |
Company Name | Leek Finance Holdings Number Fourteen Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2004 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 October 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Leek Finance Number Fourteen Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2004 (5 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 October 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 5th Floor 6 St Andrew Street London EC4A 3AE |
Company Name | Aspect Financial Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 22 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address Hatherley House, 15-17 Wood Street, Barnet Herts EN5 4AT |
Company Name | Housing Association Funding Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 02 August 2004) |
Assigned Occupation | Trustee Officer |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | H.A. Funding Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 02 August 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Millennium Link Trust |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1999 (3 years after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 26 May 2005) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | RMS Options Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 02 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Residential Mortgage Securities Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 02 July 2004) |
Assigned Occupation | Trustee Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Southern Pacific Securities 04-1 Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2003 (2 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 25 August 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Southern Pacific 04-1 Parent Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2003 (1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 25 August 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Southern Pacific 04-A Parent Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (2 months, 1 week after company formation) |
Appointment Duration | 5 months (Resigned 25 August 2004) |
Assigned Occupation | Trust Offical |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Southern Pacific Financing 04-A Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (2 months after company formation) |
Appointment Duration | 5 months (Resigned 25 August 2004) |
Assigned Occupation | Trust Offical |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Southern Pacific 04-2 Parent Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2004 (2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 25 August 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Southern Pacific Securities 04-2 Plc. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2004 (1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 25 August 2004) |
Assigned Occupation | Trust Official |
Addresses | Correspondence Address Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Intertrust Trust Company (London) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 New Street London EC2M 4TP Registered Company Address 40a Station Road Upminster Essex RM14 2TR |