British – Born 52 years ago (December 1971)
Company Name | Kensington Mortgage Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (14 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 June 2015) |
Assigned Occupation | Banking & Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ |
Company Name | KML Mortgage Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (15 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 05 November 2015) |
Assigned Occupation | Banking & Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Lendinvest Loans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2022 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 December 2023) |
Assigned Occupation | Financial Services |
Addresses | Correspondence Address Two Fitzroy Place 8 Mortimer Street London W1T 3JJ Registered Company Address Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Company Name | Kensington Personal Loans Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 June 2015) |
Assigned Occupation | Banking & Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Name | Mortgage Lending Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (12 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 05 November 2015) |
Assigned Occupation | Banking & Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ |
Company Name | Regent'S Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (15 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | MPL Dacs 1 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (9 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | St. James'S Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Richmond Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (16 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | MPL Dacs 3 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (9 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | HYDE Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (20 years after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Holland Park Investment Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (16 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading RG2 6DB Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Green Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (20 years after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Finsbury Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (17 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading RG2 6DB Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Battersea Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (16 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Norland Dacs 22 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (9 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Newbury Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (12 years after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | MPL Dacs 2 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (10 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | KMS Dacs 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (10 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Norland Dacs 21 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (10 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Victoria Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (10 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Norland Dacs 19 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (10 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Norland Dacs 20 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (10 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | MPL Dacs 4 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (9 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 05 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB Registered Company Address 30 Finsbury Square London EC2P 2YU |