British – Born 80 years ago (May 1944)
Company Name | Sussex County Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | New Daffodil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1995 (8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Company Name | Halifax Life Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1995 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 January 1997) |
Assigned Occupation | Building Society Executive |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Halifax Financial Services (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1995 (6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 January 1997) |
Assigned Occupation | Building Society Executive |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Clerical Medical Investment Fund Managers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1995 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 January 1997) |
Assigned Occupation | Building Socity Executive |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax HX1 2RG |
Company Name | Halifax Share Dealing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1997 (1 year after company formation) |
Appointment Duration | 5 months (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax W. Yorkshire HX1 2RG |
Company Name | Leeds Permanent Overseas Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1993 (2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Headrow Home Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Leeds Permanent Financial Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 July 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Pricewaterhousecoopers Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Leeds Insurance Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax HX1 2RG |
Company Name | Leeds Direct Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 21 February 1996) |
Assigned Occupation | Building Society Executive |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Leeds Homes Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Leeds (Europe) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Leeds Direct Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Leeds Life Assurance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 01 March 1997) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Southdown Mortgage Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Leeds Permanent Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Leeds Permanent Estates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Leeds Permanent Development Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Southdown Estates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | County Wide Property Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lovell Park Mortgage Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Moneybox Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Leeds Permanent Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Leeds Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Lovell Park Housing Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Headrow Enterprises Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Leeds Unit Trusts Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1994 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Elmwood Mortgage Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire Ls14jp |
Company Name | Lovell Park Mortgages (LM2) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1995 (12 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lovell Park Mortgages (LM1) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1995 (11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lovell Park Mortgages (LM5) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1995 (6 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lovell Park Mortgages (LM4) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1995 (7 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lovell Park Mortgages (LM3) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1995 (7 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 August 1995) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Halifax Fund Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1995 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 January 1997) |
Assigned Occupation | Building Society Executive |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | HBOS Insurance & Investment Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (8 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 14 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Halifax Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1995 (6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 18 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Halifax Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1999 (1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ Registered Company Address 1 More London Place London SE1 2AF |