British – Born 68 years ago (June 1956)
Company Name | George Banco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (6 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 17 April 2014) |
Assigned Occupation | Chief Risk Officer |
Country of Residence | Wales |
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 Name | JN Bank UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2019 (1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 June 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 410 Brixton Road London SW9 7AW Registered Company Address 410 Brixton Road London SW9 7AW |
Company Name | Thomas Keble School |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (8 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 14 April 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Thomas Keble School Eastcombe Stroud GL6 7DY Wales Registered Company Address Thomas Keble School Eastcombe Stroud GL6 7DY Wales |
Company Name | British Credit Trust Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 16 August 2008) |
Assigned Occupation | Risk Director |
Country of Residence | Wales |
Addresses | Correspondence Address 25 Beech Grove Chepstow Gwent NP16 5BD Wales Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Finance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 16 August 2008) |
Assigned Occupation | Risk Director |
Country of Residence | Wales |
Addresses | Correspondence Address 25 Beech Grove Chepstow Gwent NP16 5BD Wales Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 16 August 2008) |
Assigned Occupation | Risk Director |
Country of Residence | Wales |
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 Name | British Credit Trust Collections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 16 August 2008) |
Assigned Occupation | Risk Director |
Country of Residence | Wales |
Addresses | Correspondence Address 25 Beech Grove Chepstow Gwent NP16 5BD Wales Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | British Credit Trust Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 16 August 2008) |
Assigned Occupation | Risk Director |
Country of Residence | Wales |
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 Name | Consumer Finance Acquisitions Co. Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 23 July 2008) |
Assigned Occupation | Risk Director |
Country of Residence | Wales |
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 |