British – Born 64 years ago (October 1959)
Company Name | Verdoso Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (2 months, 4 weeks after company formation) |
Appointment Duration | 3 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 Name | KUC Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (34 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Red Star Pub Company (WR) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (2 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Red Star Pub Company (Wr Ii) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (1 year, 5 months after company formation) |
Appointment Duration | 3 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 Name | Ardersier Port Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (2 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | South Downs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (3 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | South Downs Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (1 month after company formation) |
Appointment Duration | 5 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 Name | Brockhampton Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2001 (10 years, 12 months after company formation) |
Appointment Duration | 3 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 Name | Red Star Pub Company (Wr Iii) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (1 year, 2 months after company formation) |
Appointment Duration | 2 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 Name | National Car Parks Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (3 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Pointeuro Iii |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (3 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Boardpost |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (4 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Pointspec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (4 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Omega Warrington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (9 months, 4 weeks after company formation) |
Appointment Duration | 2 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 Name | Statusaward Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2002 (3 weeks, 6 days after company formation) |
Appointment Duration | 2 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 Name | Southern Water Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2003 (2 months after company formation) |
Appointment Duration | 1 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 Name | Royal Bank Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (10 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Royal Bank Ventures Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (2 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Southern Water (NR) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (2 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Southern Water Services Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (1 year, 2 months after company formation) |
Appointment Duration | 1 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 Name | Southern Water Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (14 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Southern Water Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (14 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Southern Water Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (3 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Southern Water (NR) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | R.B. Bishopsgate Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (9 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | SIG 1 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2003 (10 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | West Register (Realisations) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | West Register (Realisations) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (5 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | SIG 1 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (16 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | West Register (Property Investments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (17 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | SIG Number 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | RBSG International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (14 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | German Biogas Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Sellotape GB |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1991 (2 years after company formation) |
Appointment Duration | 10 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 Name | Sellotape Investments |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1992 (2 weeks, 1 day after company formation) |
Appointment Duration | 10 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 Name | Sellotape Holding |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Hill Of Rubislaw (Marathon) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (12 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Hill Of Rubislaw (Rubislaw) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (9 years after company formation) |
Appointment Duration | 1 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 Name | West Register (Project Developments) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (5 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Red Star Pub Company (WRH) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (1 year, 8 months after company formation) |
Appointment Duration | 3 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 Name | Hill Of Rubislaw (Seafield) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (13 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | KUC (Public Houses) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (1 year, 7 months after company formation) |
Appointment Duration | 3 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 Name | RBS (Cedar) Investments |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2001 (3 months after company formation) |
Appointment Duration | 2 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 Name | Bishopsgate Parking Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 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 Name | Primemodern Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 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 Name | Powerfocal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (1 month after company formation) |
Appointment Duration | 3 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 Name | Parking International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 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 Name | PAIG Funding Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2002 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Seton House Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2002 (1 year after company formation) |
Appointment Duration | 1 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 Name | PAIG Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2002 (5 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | PAIG Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2002 (1 year after company formation) |
Appointment Duration | 1 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 Name | PAIG Acquisition Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2002 (1 year after company formation) |
Appointment Duration | 1 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 Name | Fleetsbridge Randall Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2002 (77 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Property Ventures (B&M) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | RBEF Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (10 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | RBDC (Ireland) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (33 years after company formation) |
Appointment Duration | 1 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 Name | Royal Bank Development Capital Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (24 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | RBDC Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (2 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Royal Bank Ventures Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (2 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | RBDC Administrator Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (4 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | RBS Investment Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (12 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | R.B. Drummond Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (9 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | KUC Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2003 (11 years, 9 months after company formation) |
Appointment Duration | 8 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 Name | Mars UK Holdco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (1 month after company formation) |
Appointment Duration | 2 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 Name | Mars Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (1 month after company formation) |
Appointment Duration | 2 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 Name | Mars Bidco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (1 month after company formation) |
Appointment Duration | 2 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 Name | Mars Issuer Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (3 weeks, 1 day after company formation) |
Appointment Duration | 2 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 Name | RBS Asset Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (5 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | West Register (Land) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (17 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | RBSM Capital Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (11 years after company formation) |
Appointment Duration | 1 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 |