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

Peter Michael Hills

British – Born 70 years ago (May 1954)

Peter Michael Hills
66 Hartslock Drive
Thamesmead
London
SE2 9UU

Current appointments

Resigned appointments

286

Closed appointments

Companies

Company NameFinance For Residential Social Housing (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameFinance For Residential Social Housing Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameFinance For Higher Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameThe Higher Education Securitised Investments Series (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (1 month, 2 weeks after company formation)
Appointment Duration2 years (Resigned 22 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameThe Higher Education Securitised Investments Series (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (1 month, 2 weeks after company formation)
Appointment Duration2 years (Resigned 22 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameThe Higher Education Securitised Investments Series No.1 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (3 months, 3 weeks after company formation)
Appointment Duration2 years (Resigned 22 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameThe Higher Education Securitised Investments Series No.1 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (3 months, 3 weeks after company formation)
Appointment Duration2 years (Resigned 22 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameRSL Finance (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (3 months, 4 weeks after company formation)
Appointment Duration6 years (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameRSL Finance (No. 1) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (3 weeks, 5 days after company formation)
Appointment Duration6 years (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameBarclaycard Funding Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1999 (9 years, 1 month after company formation)
Appointment Duration8 months, 1 week (Resigned 02 June 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameOrchardbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2000 (3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameOrchardbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2000 (3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameMortgage Express (No. 2)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (33 years, 4 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameHSMS
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (25 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameFinance For Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameScotlife Home Loans (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameSilhouette Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (11 years after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameGracechurch Card (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 06 March 2003)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameGracechurch Card (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 06 March 2003)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameNewgate Funding (Options) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (4 months after company formation)
Appointment Duration4 years, 2 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor 125 London Wall
London
EC2Y 5AS
Company NameArtesian Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor 125 London Wall
London
EC2Y 5AS
Company NamePortsmouth Water Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameArtesian Finance Ii Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameApex Consortium Nominees No. 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment Duration1 year (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameApex Consortium Nominees No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment Duration1 year (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameApex Consortium Nominees No. 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment Duration1 year (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NamePacific Quay Nominees No. 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 12 December 2004)
Assigned Occupation Trust Administrator
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NamePacific Quay Trustees No. 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 12 December 2004)
Assigned Occupation Trust Administrator
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameSecuritisation Of Catalogue Assets (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameSouthern Pacific 04-B Parent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment Duration1 month (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameSouthern Pacific Financing 04-B Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameSouthern Pacific Financing 04-B (F) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameCounselling Support Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (2 months, 2 weeks after company formation)
Appointment Duration2 years (Resigned 28 October 1994)
Assigned Occupation Operations Director
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Unit E Thames Mews
Portsmouth Road
Esher
Surrey
KT10 9AD
Company NameSPS Risk Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
57/59 High Street
Bagshot
Surrey
GU19 5AH
Company NameCredit Intermediary Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1993 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 1994)
Assigned Occupation Chief Operating Officer
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Enterprise House
Ocean Village
Southampton
SO1 1XB
Company NameProspect Heights (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 07 February 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameProspect 3 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 07 February 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect 2 Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1996 (1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (Resigned 07 February 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameThames Asset Global Securitisation No.1 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameOpus Master Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameOpus Series 1 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NamePlum Sterling No. 1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (4 months, 2 weeks after company formation)
Appointment Duration7 years (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameHisab No.1 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 08 October 1999)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameHisab Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameSouthern Pacific A Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (1 month, 3 weeks after company formation)
Appointment Duration2 years (Resigned 30 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameSP Options Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (1 month, 3 weeks after company formation)
Appointment Duration2 years (Resigned 30 March 2000)
Assigned Occupation Trust
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameSouthern Pacific Securities A Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (4 months after company formation)
Appointment Duration2 years (Resigned 30 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameSouthern Pacific Securities A Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (4 months after company formation)
Appointment Duration2 years (Resigned 30 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameProspect 4 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameLeek Finance Number Two Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 15 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Number Two Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 15 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameFAB Funding (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 22 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameGallaher Asset Finance 1998 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 10 December 1999)
Assigned Occupation Trustee
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Members Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Company NameMillshaw Sams No. 1 Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (Resigned 05 October 1999)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameMillshaw Sams Holdings Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (3 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (Resigned 05 October 1999)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameGuaranteed Export Finance Corporation Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (12 years, 9 months after company formation)
Appointment Duration6 years, 1 month (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
4th Floor 40 Dukes Place
London
EC3A 7NH
Company NameLeek Finance Holdings Number Two Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 15 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Holdings Number Two Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 15 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameONO Finance Plc.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 14 March 2000)
Assigned Occupation Trust Official/Alternate Dir
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
4th Floor
40 Dukes Place
London
EC3A 7NH
Company NameONO Finance (Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 14 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
4th Floor
40 Dukes Place
London
EC3A 7NH
Company NameMorgan Stanley Mortgage Finance (Broadgate) Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (3 weeks after company formation)
Appointment Duration5 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameChichester Health (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1999 (7 months, 3 weeks after company formation)
Appointment Duration9 months (Resigned 06 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameChichester Health (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1999 (7 months, 3 weeks after company formation)
Appointment Duration9 months (Resigned 06 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameLeek Finance Number Three Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (Resigned 15 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Number Three Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (Resigned 15 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameGracechurch Card Funding (No.1) Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 June 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePaternoster Securitisation No.1 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 27 June 2002)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NamePaternoster Securitisations Options Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 27 June 2002)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NamePaternoster Securitisations Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 27 June 2002)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameLeek Finance Number Four Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Holdings Number Four Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NamePlatform Home Loans No. 1 Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (7 months, 2 weeks after company formation)
Appointment Duration5 years (Resigned 12 December 2004)
Assigned Occupation Trust Offical
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameWinkfield Funding Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2000 (2 weeks, 2 days after company formation)
Appointment Duration1 week, 2 days (Resigned 07 February 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameProspect 5 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2000 (2 weeks, 3 days after company formation)
Appointment Duration1 week, 2 days (Resigned 07 February 2000)
Assigned Occupation Trust Officail
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street, Winkfield
Windsor
Berkshire
SL4 4TD
Company NameSpicedeck Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameAire Valley Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameProspect 1 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect 1 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect Heights (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameProspect 1 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameProspect 1 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameWinkfield Funding Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (1 month after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameProspect 5 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (1 month after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street, Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect 5 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (1 month after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameProspect 5 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (1 month after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameGallaher Asset Finance 2000 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trustee
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Members Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Company NameProspect 4 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect 4 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameProspect 4 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameOpus Master Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameOpus Series 1 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameProspect 3 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameProspect 3 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameProspect 3 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect 2 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect 2 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect 2 Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameSt James' Park Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (6 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
St James' Park
Strawberry Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Company NameResidential Mortgage Securities 8 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameRMS 8 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 7 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 7 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 6 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (10 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 6 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (1 year after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 5 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 5 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 4 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 4 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 3 Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (3 years after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 2 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS Options X Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameRMS X Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameResidential Mortgage Securities I Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameChichester Health Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2000 (1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameChichester Health Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2000 (1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NamePlatform Home Loans Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (1 year after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NamePlatform Home Loans Options Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
10 Upper Bank Street
London
E14 5JJ
Company NameL.A.B. Investments Plc
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameL.A.B. Investments (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameONO Finance Plc.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
4th Floor
40 Dukes Place
London
EC3A 7NH
Company NameONO Finance (Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
4th Floor
40 Dukes Place
London
EC3A 7NH
Company NameLeek Finance Number Four Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Holdings Number Four Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Holdings Number Three Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (10 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameMortgage Express Holdings
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameSouthern Pacific Securities C Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameSouthern Pacific A Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameSP Options Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameNon Conforming Mortgages 1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Suite 3 Chalkwell Lawns
648 -656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameMortgages No 7 (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (10 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameMortgages No 1 Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (8 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Merrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Company NameMortgages Dacs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 04 August 2003)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 1 (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (10 months, 1 week after company formation)
Appointment Duration4 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameResidential Property Securities No. 5 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Plaza West
Bridge Street
Reading
Berks
RG1 2LZ
Company NameResidential Property Securities No.4 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Plaza West
Bridge St
Reading
Berkshire
RG1 2LZ
Company NameResidential Property Securities No 3 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (13 years after company formation)
Appointment Duration4 years, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Plaza West
Bridge Street
Reading
Berks
RG1 2LZ
Company NameMaple Mortgage Securities No. 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2000 (5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Nationwide House
Pipers Way
Swindon
Wiltshire
SN38 1NW
Company NameMaple Mortgage Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2000 (5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Nationwide House
Pipers Way
Swindon
Wiltshire
SN38 1NW
Company NameGracechurch Mortgage Finance Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (15 years, 3 months after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameGracechurch Mortgage Finance Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (15 years, 3 months after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameGracechurch Mortgage (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameGracechurch Receivable (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameGracechurch Receivable Trustee Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameGracechurch Personal Loan Finance (No. 1) Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameGracechurch Mortgage Finance (No. 2) Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameGracechurch Mortgage Finance (No. 3) Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameGracechurch Mortgage Trustee (No.2) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameGracechurch Mortgage Trustee (No.1) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFirst Securitisation Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
4th Floor 40 Dukes Place
London
EC3A 7NH
Company NameGracechurch Card Funding (No.1) Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (1 year after company formation)
Appointment Duration4 years, 5 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMonument Securitisation Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Unit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Company NameMonument Securitisation (Cmbs) No.1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Unit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Company NameMonument Options No. 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Anglo Irish Bank Corporation
Plc 10 Old Jewry
London
EC2R 8DN
Company NameMonument Mt No. 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Anglo Irish Bank Corporation
Plc 10 Old Jewry
London
EC2R 8DN
Company NameFramleypark Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 25 April 2002)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameInterm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 25 April 2002)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameResidual Value Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 25 April 2002)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameFramleyhurst Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 25 April 2002)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameHGV Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 25 April 2002)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameResidential Mortgage Securities 9 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2000 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NamePlatform Home Loans No.2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (2 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NamePlatform Home Loans Holdings No.2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NamePlatform Home Loans Options No.2 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
10 Upper Bank Street
London
E14 5JJ
Company NameAire Valley Trustees (No.2) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameAire Valley Finance (No.2) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameLothbury Funding No 1
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
10 Upper Bank Street
London
E14 5JJ
Company NameAffinity 001 Plc.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameMortgages No 2 (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 2 Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Merrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Company NameSarfu Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2000 (7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
10 Upper Bank Street
London
E14 5JJ
Company NameMortgages No 2 Dacs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 04 August 2003)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameRMS 10 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2001 (4 weeks after company formation)
Appointment Duration3 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 10 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameWerretown Supermarkets Securitisations Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2001 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameWerretown Supermarkets Securitisations (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameLeek Finance Number Five Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Holdings Number Six Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Holdings Number Five Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Number Six Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameMortgages No 3 (Dacs) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 04 August 2003)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 3 (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 3 (Options) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 3 Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 12 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Merrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Company NameRMS 11 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameSouthern Pacific B Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (2 months after company formation)
Appointment Duration3 years, 3 months (Resigned 12 December 2004)
Assigned Occupation British Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameRMS 11 Options Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameResidential Mortgage Securities 11 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameLeek Finance Number Seven Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Holdings Number Seven Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameMeadowhall Cmr Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameMeadowhall Cmr Finance Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameRMS 12 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameResidential Mortgage Securities 12 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (6 days after company formation)
Appointment Duration2 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameRMS 12 Options Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameLeek Finance Holdings Number Eight Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St Andrew Street
London
EC4A 3AE
Company NameLeek Finance Number Eight Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Number Nine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Holdings Number Nine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameSecuritisation Of Financial Assets Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
4th Floor 40 Dukes Place
London
EC3A 7NH
Company NameSouthern Pacific D Parent Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameSouthern Pacific Securities D Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameMonument Securitisation Holdings No. 2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2002 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Unit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Company NameMonument Post-Enforcement N0. 2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Anglo Irish Bank Corp Plc
10 Old Jewry
London
EC2R 8DN
Company NameDee Valley Water (Holdings) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Severn Trent Centre
St. Johns Street
Coventry
CV1 2LZ
Company NameMeerbrook Finance Number One Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2002 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameMeerbrook Finance Holdings Number One Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2002 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameRudyard Finance Number One Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameRMS 13 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameRudyard Finance Holdings Number One Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameSouthern Pacific Securities E Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameSouthern Pacific E Parent Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (4 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameP1 Intermediate Three Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 11 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameRMS 13 Options Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameResidential Mortgage Securities 13 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameMortgages No 4 Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (3 months after company formation)
Appointment Duration2 years (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Merrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Company NameMortgages No 4 (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (4 months, 1 week after company formation)
Appointment Duration2 years (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 4 (Options) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (4 months, 1 week after company formation)
Appointment Duration2 years (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 4 (Dacs) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (4 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (Resigned 04 August 2003)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSouthern Pacific F Parent Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2003 (1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Grant Thornton Uk Llp
30 30 Finsbury Square
London
EC2P 2YU
Company NameSouthern Pacific Securities F Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameRMS 14 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameRMS 14 Options Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameResidential Mortgage Securities 14 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameLeek Finance Holdings Number Ten Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Number Ten Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St Andrew Street
London
EC4A 3AE
Company NameMortgages No 5 (Holdings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 5 (Dacs) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (Resigned 04 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 5 (Options) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 5 Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSouthern Pacific G Parent Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameSouthern Pacific Securities G Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Offical
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameMeerbrook Finance Holdings Number Two Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameMeerbrook Finance Number Two Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameRMS 15 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameRMS 15 Options Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameResidential Mortgage Securities 15 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameFirst London Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Lion House
Red Lion Street
London
WC1R 4GB
Company NameLeek Finance Number Eleven Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Holdings Number Eleven Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameRMS 16 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O K & W Recovery Limited
Milton Park Innovation Centre 99 Park Drive Milton
Abingdon
OX14 4RY
Company NameSouthern Pacific Securities H Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (Resigned 12 December 2004)
Assigned Occupation Professional Director
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameSouthern Pacific H Parent Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 12 December 2004)
Assigned Occupation Professional Director
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameResidential Mortgage Securities 16 Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
K & W Recovery Limited
Milton Park Innovation Centre, 99 Park Drive Milton
Abingdon
OX14 4RY
Company NameRMS 16 Options Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameHurst UK Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 12 December 2004)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameRMS 17 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2003 (4 weeks, 1 day after company formation)
Appointment Duration1 year (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O K & W Recovery Limited Milton Park Innovation Centre
99 Park Drive, Milton
Abingdon
OX14 4RY
Company NameLeek Finance Holdings Number Twelve Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (1 month after company formation)
Appointment Duration1 year (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Number Twelve Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (3 months, 1 week after company formation)
Appointment Duration1 year (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St Andrew Street
London
EC4A 3AE
Company NameRMS 17 Options Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (1 month, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameResidential Mortgage Securities 17 Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (2 weeks, 1 day after company formation)
Appointment Duration11 months, 4 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
K & W Recovery Limited
Milton Park Innovation Centre, 99 Park Drive Milton
Abingdon
OX14 4RY
Company NameTruck And Receivables Securitisation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment Duration11 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameMortgages No 6 (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameMortgages No 6 (Options) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameMortgages No 6 Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameFiesta Funding Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (2 months, 1 week after company formation)
Appointment Duration7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameResidential Mortgage Securities 18 Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (1 week, 1 day after company formation)
Appointment Duration7 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Beaver House
23-38 Hythe Bridge Street
Oxford
OX1 2EP
Company NameAnglia Options Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2004 (1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameAnglia Funding Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2004 (2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameNorland Dacs 18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2004 (4 months after company formation)
Appointment Duration5 months, 1 week (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameNorland Dacs 11 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2004 (3 years after company formation)
Appointment Duration5 months, 1 week (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameFizzgrange Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2004 (2 months, 1 week after company formation)
Appointment Duration5 months, 1 week (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
10 Upper Bank Street
London
E14 5JJ
Company NameEpic (Caspar) Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
4th Floor 40 Dukes Place
London
EC3A 7NH
Company NameEpic (Caspar) Options Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2004 (1 week, 3 days after company formation)
Appointment Duration5 months, 1 week (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
4th Floor
40 Dukes Place
London
EC3A 7NH
Company NameEpic (Caspar) Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2004 (2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
4th Floor 40 Dukes Place
London
EC3A 7NH
Company NameLeek Finance Holdings Number Fourteen Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2004 (8 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameLeek Finance Number Fourteen Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2004 (5 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
5th Floor
6 St Andrew Street
London
EC4A 3AE
Company NameResidential Mortgage Securities 19 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration3 months (Resigned 12 December 2004)
Assigned Occupation Trust Offical
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NamePlaster Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
44-46 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameNorland Dacs 19 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameEpic (Unite) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (1 month, 1 week after company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameEpic (Unite) Options Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (1 month, 1 week after company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameEpic (Unite) Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (2 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 December 2004)
Assigned Occupation Trust Officcer
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameHousing Association Funding Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (7 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor
21 Lombard Street
London
EC3V 9AH
Company NameH.A. Funding Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (4 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor
21 Lombard Street
London
EC3V 9AH
Company NameMillennium Link Trust
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (3 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameMillennium Link Trust
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameResidential Mortgage Securities Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameRMS Options Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2000 (1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameSouthern Pacific Securities 04-1 Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (2 months after company formation)
Appointment Duration12 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor
21 Lombard Street
London
EC3V 9AH
Company NameSouthern Pacific 04-1 Parent Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (1 month, 1 week after company formation)
Appointment Duration12 months (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor
21 Lombard Street
London
EC3V 9AH
Company NameSouthern Pacific 04-A Parent Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Offical
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor
21 Lombard Street
London
EC3V 9AH
Company NameSouthern Pacific Financing 04-A Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (2 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 12 December 2004)
Assigned Occupation Trust Offical
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor
21 Lombard Street
London
EC3V 9AH
Company NameSouthern Pacific 04-2 Parent Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2004 (2 months after company formation)
Appointment Duration6 months, 1 week (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor
21 Lombard Street
London
EC3V 9AH
Company NameSouthern Pacific Securities 04-2 Plc.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2004 (1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (Resigned 12 December 2004)
Assigned Occupation Trust Official
Addresses
Correspondence Address
66 Hartslock Drive
Thamesmead
London
SE2 9UU
Registered Company Address
7th Floor
21 Lombard Street
London
EC3V 9AH

Appointment Timeline

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