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

Mr Colin John Mander

British – Born 68 years ago (June 1956)

Mr Colin John Mander
25 Beech Grove
Chepstow
Gwent
NP16 5BD
Wales

Current appointments

Resigned appointments

9

Closed appointments

Companies

Company NameGeorge Banco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (6 months after company formation)
Appointment Duration3 months, 1 week (Resigned 17 April 2014)
Assigned Occupation Chief Risk Officer
Country of ResidenceWales
Addresses
Correspondence Address
The Blue Building Dairy House Farm
Stubbs Lane
Beckington
Frome
BA11 6TE
Registered Company Address
Epsom Court 1st Floor, Epsom Road
White Horse Business Park
Trowbridge
BA14 0XF
Company NameJN Bank UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 30 June 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
410 Brixton Road
London
SW9 7AW
Registered Company Address
410 Brixton Road
London
SW9 7AW
Company NameThomas Keble School
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (8 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 April 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Thomas Keble School Eastcombe
Stroud
GL6 7DY
Wales
Registered Company Address
Thomas Keble School
Eastcombe
Stroud
GL6 7DY
Wales
Company NameBritish Credit Trust Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 August 2008)
Assigned Occupation Risk Director
Country of ResidenceWales
Addresses
Correspondence Address
25 Beech Grove
Chepstow
Gwent
NP16 5BD
Wales
Registered Company Address
Seacourt Tower
West Way
Oxford
OX2 0FB
Company NameBritish Credit Trust Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 August 2008)
Assigned Occupation Risk Director
Country of ResidenceWales
Addresses
Correspondence Address
25 Beech Grove
Chepstow
Gwent
NP16 5BD
Wales
Registered Company Address
Seacourt Tower
West Way
Oxford
OX2 0FB
Company NameBritish Credit Trust Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 August 2008)
Assigned Occupation Risk Director
Country of ResidenceWales
Addresses
Correspondence Address
25 Beech Grove
Chepstow
Gwent
NP16 5BD
Wales
Registered Company Address
Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Company NameBritish Credit Trust Collections Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 August 2008)
Assigned Occupation Risk Director
Country of ResidenceWales
Addresses
Correspondence Address
25 Beech Grove
Chepstow
Gwent
NP16 5BD
Wales
Registered Company Address
Seacourt Tower
West Way
Oxford
OX2 0FB
Company NameBritish Credit Trust Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 August 2008)
Assigned Occupation Risk Director
Country of ResidenceWales
Addresses
Correspondence Address
25 Beech Grove
Chepstow
Gwent
NP16 5BD
Wales
Registered Company Address
C/O Kre Corporate Recovery Llp Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Company NameConsumer Finance Acquisitions Co. Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 23 July 2008)
Assigned Occupation Risk Director
Country of ResidenceWales
Addresses
Correspondence Address
25 Beech Grove
Chepstow
Gwent
NP16 5BD
Wales
Registered Company Address
Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN

Appointment Timeline

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