British – Born 77 years ago (February 1947)
Company Name | British Credit Trust Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (8 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Gillespie House Virginia Park Virginia Water Surrey GU25 4SU 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 | 10 April 2003 (8 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Gillespie House Virginia Park Virginia Water Surrey GU25 4SU 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 | 10 April 2003 (8 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Gillespie House Virginia Park Virginia Water Surrey GU25 4SU 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 | 10 April 2003 (8 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Gillespie House Virginia Park Virginia Water Surrey GU25 4SU 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 | 10 April 2003 (7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Gillespie House Virginia Park Virginia Water Surrey GU25 4SU 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 |
Company Ownership | 6.5% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Gillespie House Virginia Park Virginia Water Surrey GU25 4SU Registered Company Address Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | British Credit Trust Conduit Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Gillespie House Virginia Park Virginia Water Surrey GU25 4SU Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | Swiftarrow Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Gillespie House Virginia Park Virginia Water Surrey GU25 4SU Registered Company Address Seacourt Tower West Way Oxford OX2 0FB |
Company Name | Black Tip Capital Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 April 2010) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Marlin House 16-22 Grafton Road Worthing West Sussex BN11 1QP Registered Company Address Marlin House 16-22 Grafton Road Worthing West Sussex BN11 1QP |
Company Name | Marlin Financial Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 10 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Nations House, 103 Wigmore Street London W1U 1QS Registered Company Address Marlin House 16-22 Grafton Road Worthing West Sussex BN11 1QP |
Company Name | The Big Dip Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Gillespie House Holloway Drive Virginia Water Surrey GU25 4SU Registered Company Address South Farm Main Street Wold Newton Market Rasen Lincolnshire LN8 6BP |
Company Name | Weswap.com Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2016 (6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 07 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Gillespie House Holloway Drive Virginia Water Surrey GU25 4SU Registered Company Address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |