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

David Roger Finney

British – Born 72 years ago (September 1951)

David Roger Finney
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB

Current appointments

Resigned appointments

147

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 Duration3 years (Resigned 22 March 2000)
Assigned Occupation Trustee Officer
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Duration3 years (Resigned 22 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameOrchardbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (1 month, 1 week after company formation)
Appointment Duration3 years (Resigned 22 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameMortgage Express (No. 2)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (30 years, 12 months after company formation)
Appointment Duration2 years, 4 months (Resigned 28 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameHSMS
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 28 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameFinance For Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 28 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date30 October 1997 (9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 28 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameSilhouette Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 28 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameFinance For Higher Education Limited
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 Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameNorth Colonnade Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (10 years, 2 months after company formation)
Appointment Duration6 months (Resigned 22 October 1998)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameRSL Finance (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1998 (3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 22 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameRSL Finance (No. 1) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1998 (3 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 22 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameGracechurch Card (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 June 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameBarclaycard Funding Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1999 (9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 June 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameStirgulf Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1991 (2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (Resigned 01 May 1996)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
One Temple Back East
Temple Quay
Bristol
BS1 6DX
Company NameMaltmarr Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1991 (2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 01 March 1996)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
One Temple Back East
Temple Quay
Bristol
BS1 6DX
Company NameResidential Property Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1991 (3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 01 March 1996)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
8 Princes Parade
Liverpool
L3 1QH
Company NameResidential Property Securities No.1 Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1991 (4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 01 March 1996)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
8 Princes Parade
Liverpool
L3 1QH
Company NameHipotecario De Titulizacion Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 10 January 1995)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
14 Dominion Street
London
EC2M 2RJ
Company NameGracechurch Mortgage Finance Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (Resigned 14 June 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date07 November 1992 (7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (Resigned 30 June 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
4th Floor 40 Dukes Place
London
EC3A 7NH
Company NameGuaranteed Export Finance Corporation Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1992 (6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (Resigned 30 June 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
4th Floor 40 Dukes Place
London
EC3A 7NH
Company NameNorthern Rock Holdings (No.1) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1993 (3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 July 1994)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds West Yorkshirels1 4jp
Company NameSecond Acquisition No. 2 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (Resigned 16 June 1999)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
The Manor
Haseley Business Centre, Haseley
Warwick
Warwickshire
CV35 7LS
Company NameSecond Acquisition No. 1 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (Resigned 16 June 1999)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
The Manor
Haseley Business Centre, Haseley
Warwick
Warwickshire
CV35 7LS
Company NameSecond Acquisition No. 4 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (Resigned 16 June 1999)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
The Manor
Haseley Business Cen, Haseley
Warwick
Warwickshire
CV35 7LS
Company NameSecond Acquisition No. 5 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (Resigned 16 June 1999)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
The Manor
Haseley Business Cen, Haseley
Warwick
Warwickshire
CV35 7LS
Company NameSecond Acquisition No.3 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (Resigned 16 June 1999)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
The Manor
Haseley Business Cen, Haseley
Warwick
Warwickshire
CV35 7LS
Company NameResidential Property Securities No 3 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1993 (6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (Resigned 28 April 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Plaza West
Bridge Street
Reading
Berks
RG1 2LZ
Company NameLothbury Funding No 1
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (Resigned 07 September 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
10 Upper Bank Street
London
E14 5JJ
Company NameSarfu Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (Resigned 25 October 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
10 Upper Bank Street
London
E14 5JJ
Company NameGracechurch Receivable (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (Resigned 14 June 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date06 October 1993 (5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (Resigned 14 June 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date06 October 1993 (6 months, 1 week after company formation)
Appointment Duration6 years, 8 months (Resigned 14 June 2000)
Assigned Occupation Trustee Offical
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date03 December 1993 (1 week, 4 days after company formation)
Appointment Duration6 years, 6 months (Resigned 14 June 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date03 December 1993 (3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (Resigned 14 June 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameL.A.B. Investments Plc
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (Resigned 13 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date21 January 1994 (2 months after company formation)
Appointment Duration6 years, 1 month (Resigned 13 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameGracechurch Mortgage Finance (No. 3) Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (3 years, 7 months after company formation)
Appointment Duration6 years (Resigned 14 June 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameResidential Property Securities No.4 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (Resigned 28 April 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Plaza West
Bridge St
Reading
Berkshire
RG1 2LZ
Company NameGracechurch Mortgage Trustee (No.2) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (Resigned 14 June 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date12 July 1994 (5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (Resigned 14 June 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameProspect 1 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect Heights (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameProspect 1 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameMaple Mortgage Securities No. 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (6 days after company formation)
Appointment Duration5 years, 5 months (Resigned 03 May 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Nationwide House
Pipers Way
Swindon
Wiltshire
SN38 1NW
Company NameMaple Mortgage Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (Resigned 03 May 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Nationwide House
Pipers Way
Swindon
Wiltshire
SN38 1NW
Company NameUK Tv Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (12 months after company formation)
Appointment Duration2 years, 4 months (Resigned 29 August 1997)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameUK Tv Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 29 August 1997)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameFramleypark Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (2 months, 2 weeks after company formation)
Appointment Duration5 years (Resigned 24 July 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameInterm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (2 months, 2 weeks after company formation)
Appointment Duration5 years (Resigned 24 July 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameResidual Value Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (2 months, 2 weeks after company formation)
Appointment Duration5 years (Resigned 24 July 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameFramleyhurst Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (2 months, 2 weeks after company formation)
Appointment Duration5 years (Resigned 24 July 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameHGV Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (6 months after company formation)
Appointment Duration5 years (Resigned 24 July 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameAig-Fp Broadgate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 November 1995)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameProspect 2 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (4 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect 2 Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameEastern Gate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (8 years after company formation)
Appointment Duration4 years, 5 months (Resigned 15 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NamePendeford Mortgages No 1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Resigned 15 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameThames Asset Global Securitisation No.1 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (2 months, 4 weeks after company formation)
Appointment Duration4 years (Resigned 22 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameSpring Inns
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 24 March 1998)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameProspect 3 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date18 June 1996 (3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameRMS X Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date16 October 1996 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS Options X Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameResidential Mortgage Securities 2 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1997 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 2 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameOpus Master Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameOpus Series 1 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameWobaston Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (3 years, 1 month after company formation)
Appointment Duration2 months (Resigned 26 September 1997)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameWobaston Finance No 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (3 years, 1 month after company formation)
Appointment Duration2 months (Resigned 26 September 1997)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameResidential Property Securities No. 5 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (Resigned 28 April 2000)
Assigned Occupation Trustee Officer
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Plaza West
Bridge Street
Reading
Berks
RG1 2LZ
Company NameRMS 3 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 3 Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameAire Valley Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameHisab No.1 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 08 October 1999)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameHisab Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 08 October 1999)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameMortgage Express Holdings
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 28 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NameSpicedeck Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
PO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Company NamePlum Sterling No. 1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 10 March 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameSouthern Pacific Securities A Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 30 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameSouthern Pacific A Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (1 month, 3 weeks after company formation)
Appointment Duration2 years (Resigned 30 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date06 March 1998 (1 month, 3 weeks after company formation)
Appointment Duration2 years (Resigned 30 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Suite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameBarshelfco (No.2) Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 22 October 1998)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
54 Lombard Street
London
EC3P 3AH
Company NameRMS 4 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 4 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 4 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameHotel Securitisation (No. 1) Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 27 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameProspect 4 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect 4 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameHotel Securitisation Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 27 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
20 Old Bailey
London
EC4M 7BH
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 Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameMillshaw Sams No. 1 Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (1 month after company formation)
Appointment Duration1 year (Resigned 05 October 1999)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NameMillshaw Sams Holdings Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (3 months after company formation)
Appointment Duration1 year (Resigned 05 October 1999)
Assigned Occupation Trustee Offical
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Members Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
Company NameSouthville Funding Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Seymour House 4 Down Yhonda
Moors Lane
Elstead
Surrey
GU8 6BN
Company NameWisteria Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 30 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Rock Farm Fort Lane
Reigate Hill
Reigate
Surrey
RH2 9RN
Company NameResidential Mortgage Securities 5 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 5 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameLeek Finance Holdings Number Two Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 15 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
5th Floor 6 St. Andrew Street
London
EC4A 3AE
Company NameRMS 5 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (3 months, 3 weeks after company formation)
Appointment Duration1 year (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameONO Finance Plc.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 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
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
4th Floor
40 Dukes Place
London
EC3A 7NH
Company NameONO Finance (Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 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
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
4th Floor
40 Dukes Place
London
EC3A 7NH
Company NameNon Conforming Mortgages 1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
Suite 3 Chalkwell Lawns
648 -656 London Road
Westcliff On Sea
Essex
SS0 9HR
Company NameMorgan Stanley Mortgage Finance (Broadgate) Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (3 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 10 May 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameP1 Intermediate Three Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (6 months after company formation)
Appointment Duration8 months (Resigned 13 January 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameResidential Mortgage Securities 6 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1999 (3 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 6 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (3 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 6 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (4 weeks after company formation)
Appointment Duration9 months, 1 week (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameChichester Health (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (7 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (Resigned 06 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameChichester Health Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (7 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (Resigned 06 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameSouthern Pacific Securities C Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (4 months, 4 weeks after company formation)
Appointment Duration10 months (Resigned 30 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameLeek Finance Number Three Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1999 (2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (Resigned 15 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date06 July 1999 (2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (Resigned 15 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameMortgages No 7 (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (Resigned 06 April 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameMortgages No 1 (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (Resigned 06 April 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMortgages No 1 Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (3 weeks, 1 day after company formation)
Appointment Duration8 months (Resigned 06 April 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date12 August 1999 (2 months after company formation)
Appointment Duration7 months, 4 weeks (Resigned 06 April 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameResidential Mortgage Securities 7 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (4 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 7 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (1 month after company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 7 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (1 month after company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameSt James' Park Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (3 weeks, 6 days after company formation)
Appointment Duration6 months (Resigned 24 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
St James' Park
Strawberry Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Company NamePlatform Home Loans Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (6 months, 1 week after company formation)
Appointment Duration6 months, 1 week (Resigned 10 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date01 September 1999 (7 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (Resigned 10 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
10 Upper Bank Street
London
E14 5JJ
Company NamePlatform Home Loans No. 1 Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1999 (4 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (Resigned 10 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Duration8 months, 2 weeks (Resigned 13 June 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Duration8 months, 2 weeks (Resigned 13 June 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Duration8 months, 2 weeks (Resigned 13 June 2000)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
5th Floor
6 St. Andrew Street
London
EC4A 3AE
Company NameProspect 5 Receivables Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2000 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
North Street, Winkfield
Windsor
Berkshire
SL4 4TD
Company NameProspect 5 Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2000 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Date13 January 2000 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 February 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameResidential Mortgage Securities 8 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
2 Gresham Street
London
EC2V 7QP
Company NameRMS 8 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 8 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameBristol & West Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1991 (4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 01 May 1996)
Assigned Occupation Trust Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
C/O Mazars Llp 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Company NameHousing Association Funding Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 06 March 2000)
Assigned Occupation Trustee Officer
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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 Duration3 years, 2 months (Resigned 06 March 2000)
Assigned Occupation Trustee Official
Addresses
Correspondence Address
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
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
31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland

Appointment Timeline

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