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

Mrs Ruth Louise Samson

British – Born 51 years ago (November 1972)

Mrs Ruth Louise Samson
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH

Current appointments

Resigned appointments

103

Closed appointments

Companies

Company NameAsset Link Capital (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
The Peak, 2nd Floor
No. 5 Wilton Road
London
SW1V 1AN
Company NameAsset Link Capital (No.1) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
The Peak, 2nd Floor
5 Wilton Road
London
SW1V 1AN
Company NameBorealis Infrastructure Europe (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
29th Floor The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameSandwell Commercial Finance No. 2 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameGrifonas Finance No.1 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameAsset Link Capital (No 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 21 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
The Peak, 2nd Floor
5 Wilton Road
London
SW1V 1AN
Company NameAsset Link Capital (No 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
The Peak, 2nd Floor
5 Wilton Road
London
SW1V 1AN
Company NameGrifonas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2006 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameYBS Covered Bonds Finance (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameYBS Covered Bonds Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameHolmes Master Issuer Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameKRF Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameKeele Residential Funding Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameHolmes Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameHolmes Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameHolmes Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameKRF Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2006 (7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameEurosail-UK 2007-1Nc Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2007 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameEurosail-UK 2007-1Nc Parent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2007 (2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameResloc UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameResloc UK 2007-1 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameResloc Options Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameChannel Link Enterprises Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameClef Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameSub Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameSub Top Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameEurosail-UK 2007-4Bl Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameEurosail-UK 2007-4Bl Parent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameMilton 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Whitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameWhitbread Finance Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Whitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameEpihiro Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameEpihiro Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameSub Clef Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (2 years after company formation)
Appointment Duration1 year, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameIrida Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Broad Street Place
C/O Wilmington Trust Sp Services (London) Limited
Fifth Floor
London
EC2M 7JH
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameIrida Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Broad Street Place
C/O Wilmington Trust Sp Services (London) Limited
Fifth Floor
London
EC2M 7JH
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NamePisti 2010-1 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fifth Floor 6 Broad Street Place
London
EC2M 7JH
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NamePisti Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fifth Floor 6 Broad Street Place
London
EC2M 7JH
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameByzantium Finance Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCronos Rmbs Funding Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 20 July 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameCronos Rmbs Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 20 July 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameThe Mall Cash Manager Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameThe Mall Funding Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameFirst Active Holdings UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameFirst Active Commercial Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameFirst Active Commercial Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameEstia Mortgage Finance Plc
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment Duration6 years (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameAspis Finance Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (6 months after company formation)
Appointment Duration5 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSherwood Castle Funding Series 2004-3 Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 28 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSherwood Castle Funding Series 2005-1 Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (Resigned 28 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameLCP Proudreed Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (1 day after company formation)
Appointment Duration5 years, 9 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameL&C Proudreed Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (1 day after company formation)
Appointment Duration5 years, 9 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameLivingstone Mortgages Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (Resigned 09 November 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameTurquoise Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (4 months after company formation)
Appointment Duration5 years, 3 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameTurquoise Card Backed Securities Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameLithos Mortgage Financing Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameWindermere Viii Cmbs Options Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameWindermere Viii Cmbs Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameWindermere Viii Cmbs Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameUrsus Intermediate Issuer Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameUrsus Intermediate Issuer P.L.C.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOrchard Mortgage Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
88 Wood Street
London
EC2V 7QF
Company NameAnaptyxi Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameAnaptyxi 2006-1 Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameAnaptyxi Options Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameEpic (Barchester) Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7FR
Company NameEpic (Barchester) Options Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameEpic (Barchester) Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Fleet Place House 2 Fleet Place
1 Kings Arms Yard
London
EC4M 7RF
Company NameTitan Europe 2006-4 Fs P.L.C.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTitan Series UK Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NamePecoh Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameAnglo Irish Covered Bonds Finance (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameAnglo Irish Covered Bonds Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameWindermere Xi Cmbs Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2007 (same day as company formation)
Appointment Duration3 years, 12 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameWindermere Xi Cmbs Options Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2007 (same day as company formation)
Appointment Duration3 years, 12 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameWindermere Xi Cmbs Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameEstia Mortgage Finance Ii Plc
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2007 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameFirst Active Holdings UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2008 (13 years, 3 months after company formation)
Appointment Duration7 months (Resigned 30 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameFirstactive.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2008 (7 years, 2 months after company formation)
Appointment Duration7 months (Resigned 30 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Group Secretariat The Royal Bank Of Scotland Group Plc
1 Princes Street
London
EC2R 8PB
Company NameFirstactive.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2008 (7 years, 2 months after company formation)
Appointment Duration7 months (Resigned 30 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Group Secretariat The Royal Bank Of Scotland Group Plc
1 Princes Street
London
EC2R 8PB
Company NamePraxis I Finance Plc
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameKatoikia I Mortgage Finance Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (2 months after company formation)
Appointment Duration1 year, 12 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameSynergatis Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameSynergatis Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameHolmes Funding 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameHolmes  Master Issuer 2 Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameGAIA Lease Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NamePraxis Ii Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (1 week after company formation)
Appointment Duration1 year, 9 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NamePraxis Ii Apc Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (1 week after company formation)
Appointment Duration1 year, 9 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NamePraxis Ii Finance Plc
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (1 week after company formation)
Appointment Duration1 year, 9 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameAXIA Iii Finance Plc
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
21 Lombard Street
London
EC3V 9AH
Company NameAXIA Iii Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameAXIA Iii Apc Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameProsodos Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fifth Floor 6 Broad Street Place
London
EC2M 7JH
Registered Company Address
Mercer & Hole
76 Shoe Lane
London
EC4A 3JB
Company NameVAB Finance No 1 Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (3 days after company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Wilmington Trust Sp Services (London) Limited
6 Broad Street Place
London
EC2M 7JH
Registered Company Address
Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Company NameProsodos 2010-1 Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fifth Floor 6 Broad Street Place
London
EC2M 7JH
Registered Company Address
Mercer & Hole
76 Shoe Lane
London
EC4A 3JB
Company NameThemeleion Mortgage Finance Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (2 months, 3 weeks after company formation)
Appointment Duration7 years (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
C/O Bdo Llp
5 Temple Square
Liverpool
L2 5RH
Company NameOak Swap Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2004 (same day as company formation)
Appointment Duration6 years, 6 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameThemeleion Ii Mortgage Finance Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2005 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameThemeleion Iii Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration5 years (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameThemeleion Iii Mortgage Finance Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameAnaptyxi Apc Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameThemeleion Iv Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment Duration4 years (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameThemeleion Iv Mortgage Finance Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment Duration4 years (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH

Appointment Timeline

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

Companies Viewed

Directors Viewed