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

Rory Malcolm Cullinan

British – Born 64 years ago (October 1959)

Rory Malcolm Cullinan
25 Oakwood Court
Abbotsbury Road
London
W14 8JU

Current appointments

Resigned appointments

70

Closed appointments

Companies

Company NameVerdoso Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Company NameKUC Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (34 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameRed Star Pub Company (WR) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Company NameRed Star Pub Company (Wr Ii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Company NameArdersier Port Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Level 4 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Company NameSouth Downs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 04 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameSouth Downs Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (1 month after company formation)
Appointment Duration5 months, 2 weeks (Resigned 04 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Brockhampton Springs, West
Street, Havant
Hampshire
PO9 1LG
Company NameBrockhampton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (10 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Brockhampton Springs
West Street
Havant
Hants
PO9 1LG
Company NameRed Star Pub Company (Wr Iii) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameNational Car Parks Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Saffron Court
14b St Cross Street
London
EC1N 8XA
Company NamePointeuro Iii
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Saffron Court
14b St. Cross Street
London
EC1N 8XA
Company NameBoardpost
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Saffron Court
14b St Cross Street
London
EC1N 8XA
Company NamePointspec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Saffron Court
14b St. Cross Street
London
EC1N 8XA
Company NameOmega Warrington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (9 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 21 July 2004)
Assigned Occupation Bank Manager
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
One
St. Peters Square
Manchester
Greater Manchester
M2 3DE
Company NameStatusaward Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (3 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Saffron Court
14b St. Cross Street
London
EC1N 8XA
Company NameSouthern Water Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 September 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Southern House
Yeoman Road
Worthing
West Sussex
BN13 3NX
Company NameRoyal Bank Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameRoyal Bank Ventures Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameSouthern Water (NR) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 19 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameSouthern Water Services Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 19 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Southern House
Yeoman Road
Worthing
West Sussex
BN13 3NX
Company NameSouthern Water Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Southern House
Yeoman Road
Worthing
West Sussex
BN13 3NX
Company NameSouthern Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 19 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Southern House
Yeoman Road
Worthing
West Sussex
BN13 3NX
Company NameSouthern Water Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 19 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Southern House
Yeoman Road
Worthing
West Sussex
BN13 3NX
Company NameSouthern Water (NR) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 19 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Southern House
Yeoman Road
Worthing
West Sussex
BN13 3NX
Company NameR.B. Bishopsgate Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Citigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Company NameSIG 1 Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2003 (10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameWest Register (Realisations) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2004 (same day as company formation)
Appointment Duration3 months (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameWest Register (Realisations) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 18 August 2011)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
25 Oakwood Court Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameSIG 1 Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 13 December 2011)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
25 Oakwood Court Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameWest Register (Property Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 18 August 2011)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
25 Oakwood Court Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameSIG Number 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 13 December 2011)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameRBSG International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 March 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameGerman Biogas Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (6 months, 2 weeks after company formation)
Appointment Duration1 year (Resigned 30 March 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
4th Floor, The Peak
5 Wilton Road
London
SW1V 1AN
Company NameSellotape GB
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1991 (2 years after company formation)
Appointment Duration10 years, 8 months (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Apollo Court
2 Bishop Square Business Park
Hatfield
Hertfordshire
AL10 9EY
Company NameSellotape Investments
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Apollo Court
2 Bishop Square Business Park
Hatfield
Hertfordshire
AL10 9EY
Company NameSellotape Holding
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (1 month, 3 weeks after company formation)
Appointment Duration2 years (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Apollo Court
2 Bishop Square Business Park
Hatfield
Hertfordshire
AL10 9EY
Company NameHill Of Rubislaw (Marathon) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
1 Allsop Place
London
NW1 5LF
Company NameHill Of Rubislaw (Rubislaw) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (9 years after company formation)
Appointment Duration1 year, 6 months (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
1 Allsop Place
London
NW1 5LF
Company NameWest Register (Project Developments) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Company NameRed Star Pub Company (WRH) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Company NameHill Of Rubislaw (Seafield) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
1 Allsop Place
London
NW1 5LF
Company NameKUC (Public Houses) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameRBS (Cedar) Investments
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameBishopsgate Parking Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePrimemodern Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
135 Bishipsgate
London
EC2M 3UR
Company NamePowerfocal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (1 month after company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameParking International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (4 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NamePAIG Funding Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameSeton House Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (1 year after company formation)
Appointment Duration1 year, 7 months (Resigned 04 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePAIG Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePAIG Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NamePAIG Acquisition Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (1 year after company formation)
Appointment Duration1 year, 9 months (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameFleetsbridge Randall Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (77 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Company NameProperty Ventures (B&M) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2002 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameRBEF Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Company NameRBDC (Ireland) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (33 years after company formation)
Appointment Duration1 year, 5 months (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameRoyal Bank Development Capital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameRBDC Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Company NameRoyal Bank Ventures Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Company NameRBDC Administrator Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Company NameRBS Investment Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameR.B. Drummond Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
2nd Floor 11 Old Jewry
London
EC2R 8DU
Company NameKUC Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2003 (11 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Company NameMars UK Holdco Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
2 Lambs Passage
London
EC1Y 8BB
Company NameMars Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
2 Lambs Passage
London
EC1Y 8BB
Company NameMars Bidco Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
2 Lambs Passage
London
EC1Y 8BB
Company NameMars Issuer Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
2 Lambs Passage
London
EC1Y 8BB
Company NameRBS Asset Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (Resigned 30 March 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameWest Register (Land) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 18 August 2011)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
25 Oakwood Court Abbotsbury Road
London
W14 8JU
Registered Company Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Company NameRBSM Capital Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (11 years after company formation)
Appointment Duration1 year, 5 months (Resigned 21 July 2004)
Assigned Occupation Bank Official
Addresses
Correspondence Address
25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Appointment Timeline

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