British – Born 57 years ago (July 1966)
Company Name | Lombard Maritime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (54 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Lombard & Ulster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (46 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Jaguar Cars Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (29 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Lombard North Central Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (40 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Royscot Trust Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (77 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Lessors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (45 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (32 years after company formation) |
Appointment Duration | 1 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 Name | Lombard Discount Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (59 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Business Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (11 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Leasing Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (27 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | R.B. Leasing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (41 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Caledonian Sleepers Rail Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (28 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Property Facilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (24 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Patalex Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (26 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Pittville Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (19 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | R. B. Quadrangle Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (28 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | R.B. Capital Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (40 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Corporate Finance (June 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (26 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Royal Bank Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (38 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Royal Bank Of Scotland (Industrial Leasing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (36 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Royal Scot Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (31 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Corporate Finance (6) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (15 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | R.B. Equipment Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (32 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | R.B. Leasing (March) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (27 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | R.B. Leasing (September) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (28 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Lombard Lease Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (29 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Corporate Finance (11) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Industrial Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (40 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Leasing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (42 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Rbssaf (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Price Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Technology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2015 (28 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Winchcombe Finance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (17 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Vehicle Management (2) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (31 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Farming And Agricultural Finance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (66 years after company formation) |
Appointment Duration | 1 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 Name | Group Vehicle Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (19 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Royscot Motor Finance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (22 years after company formation) |
Appointment Duration | 1 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 Name | Lombard Venture Finance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (24 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Vehicle Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (22 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Vehicle Management (3) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (27 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Vehicle Management (1) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (28 years after company formation) |
Appointment Duration | 1 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 Name | Royscot Leasing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (49 years after company formation) |
Appointment Duration | 1 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 Name | Lombard North Central Wheelease Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (52 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Royscot Auto Credit Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (20 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Facilities Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (57 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Royal Bank Business Asset Finance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (20 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Lombard Initial Leasing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (27 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Rover Finance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (37 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Business Finance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (25 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Asset Leasing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (27 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Rover Finance Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (21 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Royscot Industrial Leasing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (26 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Corporate Finance (14) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Sandford Leasing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (17 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Corporate Finance (13) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Corporate Finance (10) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Distant Planet Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Rbssaf (3) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | RBS Asset Finance Europe Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Patalex Iv Productions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Northern Isles Ferries Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Rbssaf (4) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Rbssaf (6) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | R.B. Leasing (Eden) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (18 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Rbssaf (11) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Patalex V Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Rbssaf (12) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Rbssaf (8) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Rbssaf (7) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Patalex Iii Productions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Rbssaf (10) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (10 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Corporate Finance (7) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Nanny McPhee Productions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Patalex Ii Productions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (24 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Corporate Finance (3) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (18 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Corporate Finance (1) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (18 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Charterhire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (31 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Leckhampton Finance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (22 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Plant Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (25 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Helena Productions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (26 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Natwest Capital Finance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (25 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Natwest Corporate Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (25 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Natwest Industrial Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (25 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Natwest Leasing And Asset Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (24 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | TATE Gallery Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (18 years after company formation) |
Appointment Duration | 1 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 Name | P Of A Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (24 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Royal Bank Operating Leasing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (18 years after company formation) |
Appointment Duration | 1 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 Name | G L Trains Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (16 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | R.B. Asset Value Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (18 years after company formation) |
Appointment Duration | 1 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 Name | Desertlands Entertainment Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (24 years after company formation) |
Appointment Duration | 1 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 Name | Natwest Machinery Leasing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (15 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | R.B. Investment Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (21 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | R.B. Leasing (April) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (27 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | R.B. Leasing (Bluewater) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (18 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | R.B. Leasing (December) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (20 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Harewood Depot Leasing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (24 years, 10 months after company formation) |
Appointment Duration | 10 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 Name | Voyager Leasing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (13 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Lombard Corporate Finance (15) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | JCB Finance (Leasing) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2015 (26 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Royscot Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2015 (29 years after company formation) |
Appointment Duration | 2 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 |