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

Mr Andrew Paul Gadsby

British – Born 57 years ago (July 1966)

Mr Andrew Paul Gadsby
135 Bishopsgate
London
EC2M 3UR

Current appointments

Resigned appointments

100

Closed appointments

Companies

Company NameLombard Maritime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (54 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard & Ulster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (46 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Registered Company Address
11-16 Donegall Square East
Belfast
BT1 5UB
Northern Ireland
Company NameJaguar Cars Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard North Central Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (40 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRoyscot Trust Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (77 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Lessors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (45 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (32 years after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Discount Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (59 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Business Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Leasing Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Leasing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (41 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameCaledonian Sleepers Rail Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Property Facilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePatalex Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePittville Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR. B. Quadrangle Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Capital Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (40 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Glos
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (June 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRoyal Bank Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (38 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameRoyal Bank Of Scotland (Industrial Leasing) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (36 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 15 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameRoyal Scot Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameLombard Corporate Finance (6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Equipment Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (32 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Glos
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Leasing (March) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Leasing (September) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Glos.
GL50 1PX
Wales
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NameLombard Lease Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (29 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 15 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham Glos
GL50 1PX
Wales
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (11) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Industrial Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (40 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 15 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Glos
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Leasing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 15 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Glos
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePrice Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Technology Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2015 (28 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 03 April 2018)
Assigned Occupation Bank Official
Addresses
Correspondence Address
280 Bishopsgate
London
EC2M 4RB
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameWinchcombe Finance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 15 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Vehicle Management (2) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (31 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameFarming And Agricultural Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (66 years after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameGroup Vehicle Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameRoyscot Motor Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (22 years after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameLombard Venture Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameLombard Vehicle Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameLombard Vehicle Management (3) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameLombard Vehicle Management (1) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (28 years after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameRoyscot Leasing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (49 years after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameLombard North Central Wheelease Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (52 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameRoyscot Auto Credit Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameLombard Facilities Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (57 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameRoyal Bank Business Asset Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameLombard Initial Leasing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRover Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (37 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameLombard Business Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Asset Leasing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameRover Finance Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRoyscot Industrial Leasing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (26 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameLombard Corporate Finance (14) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameSandford Leasing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 15 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (13) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (10) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameDistant Planet Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (3) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Company NameRBS Asset Finance Europe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NamePatalex Iv Productions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameNorthern Isles Ferries Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (4) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (6) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Leasing (Eden) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucs.
GL50 1PX
Wales
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucs.
GL50 1PX
Wales
Company NameRbssaf (11) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePatalex V Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (12) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (8) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (7) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePatalex Iii Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (10) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Company NameLombard Corporate Finance (7) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameNanny McPhee Productions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePatalex Ii Productions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (3) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameLombard Corporate Finance (1) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameLombard Charterhire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLeckhampton Finance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Plant Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameHelena Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Glos, Gl50 1px.
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameNatwest Capital Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameNatwest Corporate Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameNatwest Industrial Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameNatwest Leasing And Asset Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameTATE Gallery Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (18 years after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
C/O Head Of Legal Tate
Millbank
London
SW1P 4RG
Company NameP Of A Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NameRoyal Bank Operating Leasing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (18 years after company formation)
Appointment Duration1 year, 1 month (Resigned 15 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Company NameG L Trains Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
1 Princes Street
London
EC2R 8PB
Registered Company Address
1 Princes Street
London
EC2R 8BP
Company NameR.B. Asset Value Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (18 years after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Company NameDesertlands Entertainment Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (24 years after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameNatwest Machinery Leasing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
Company Secretarys Office
135 Bishopsgate
London
EC2M 3UR
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Investment Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Company NameR.B. Leasing (April) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Glos
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Leasing (Bluewater) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucs.
GL50 1PX
Wales
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucs.
GL50 1PX
Wales
Company NameR.B. Leasing (December) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheslenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NameHarewood Depot Leasing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (24 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 20 February 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameVoyager Leasing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 15 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (15) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameJCB Finance (Leasing) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2015 (26 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 May 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Floor 3, Turnpike House 123 High Street
Crawley
Surrey
RH10 1DD
Registered Company Address
The Mill
High Street
Rocester
Staffs
ST14 5JW
Company NameRoyscot Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2015 (29 years after company formation)
Appointment Duration2 months, 1 week (Resigned 11 May 2015)
Assigned Occupation Bank Official
Addresses
Correspondence Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Registered Company Address
280 Bishopsgate
London
EC2M 4RB

Appointment Timeline

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