British – Born 50 years ago (June 1974)
Company Name | KML Mortgage Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (12 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 September 2007) |
Assigned Occupation | Deputy Group Treasurer |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Kensington Mortgage Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (12 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 September 2007) |
Assigned Occupation | Deputy Group Treasurer |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ |
Company Name | Kensington Mortgage Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (12 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 September 2007) |
Assigned Occupation | Deputy Group Treasurer |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR 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 | 17 August 2007 (12 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 September 2007) |
Assigned Occupation | Deputy Group Treasurer |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | KML Mortgage Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (13 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 January 2009) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Torteval Lm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 April 2008) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 30 Gresham Street London EC2V 7QP |
Company Name | Torteval Lm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 April 2008) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 30 Gresham Street London EC2V 7QP |
Company Name | Kensington Mortgage Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 March 2010) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ |
Company Name | Wimbledon Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (10 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 September 2007) |
Assigned Occupation | Deputy Group Treasurer |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Newbury Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (4 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 September 2007) |
Assigned Occupation | Deputy Group Treasurer |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Kensington Personal Loans Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 September 2007) |
Assigned Occupation | Deputy Group Treasurer |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Name | Finsbury Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (9 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 September 2007) |
Assigned Occupation | Deputy Group Treasurer |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR 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 | 17 August 2007 (10 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 September 2007) |
Assigned Occupation | Deputy Group Treasurer |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Finsbury Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2007 (10 years after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 14 April 2008) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR 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 | 04 October 2007 (10 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 14 April 2008) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Kensington Personal Loans Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 January 2009) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Name | KMS Dacs 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 April 2008) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Newbury Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (4 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 April 2008) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Norland Dacs 18 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 April 2008) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Norland Dacs 20 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (3 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 April 2008) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR 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 | 14 April 2008 (3 years after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Residential Mortgage Securities 22 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address Fleet Place House 2 Fleet Place London EC4M 7RF |
Company Name | Money Partners Securities 3 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 4th Floor 40 Dukes Place London EC3A 7NH Registered Company Address Fleet Place House 2 Fleet Place London EC4M 7RF |
Company Name | Money Partners Securities 2 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 4th Floor 40 Dukes Place London EC3A 7NH Registered Company Address Fleet Place House 2 Fleet Place London EC4M 7RF |
Company Name | MPL Dacs 1 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Money Partners Securities 1 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 4th Floor 40 Dukes Place London EC3A 7NH Registered Company Address Fleet Place House 2 Fleet Place London EC4M 7RF |
Company Name | MPL Securitisation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address 6th Floor 65 Gresham Street London EC2V 7NQ |
Company Name | Richmond Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Money Partners Securities 4 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 4th Floor 40 Dukes Place London EC3A 7NH Registered Company Address Fleet Place House 2 Fleet Place London EC4M 7RF |
Company Name | Greenwich Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 23 October 2008) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Victoria Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Mortgage Lending Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
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 | 14 April 2008 (8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Battersea Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (10 years after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Green Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP 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 | 14 April 2008 (13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | RMS 17 Options Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Holland Park Investment Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (10 years after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Residential Mortgage Securities 16 Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY |
Company Name | RMS 16 Options Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | RMS 16 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY |
Company Name | RMS 17 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY |
Company Name | Norland Dacs 22 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Residential Mortgage Securities 17 Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 4th Floor 40 Dukes Place London EC3A 7NH Registered Company Address K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY |
Company Name | MPL Dacs 2 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP 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 | 14 April 2008 (4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Residential Mortgage Securities 18 Plc |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP |
Company Name | Residential Mortgage Securities 19 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 18 7th Floor Phoenix House King William Street London EC4N 7HE Registered Company Address Fleet Place House 2 Fleet Place London EC4M 7RF |
Company Name | Norland Dacs 19 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Residential Mortgage Securities 20 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address Fleet Place House 2 Fleet Place London EC4M 7RF |
Company Name | MPL Options Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address 6th Floor 65 Gresham Street London EC2V 7NQ |
Company Name | Residential Mortgage Securities 21 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoneix House 18 King William Street London EC4N 7HE Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | MPL Dacs 4 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (3 years after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 30 January 2015) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Kensington Personal Loans Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 March 2010) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham RG41 5TS |
Company Name | KMS Securitisation Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address 7th Floor, 21 Lombard Street London EC3V 9AH |
Company Name | Kensington Mortgage Securities Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 4th Floor 40 Dukes Place London EC3A 7NH Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Residential Mortgage Securities Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | RMS Options Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2011) |
Assigned Occupation | Head Of Treasury |
Addresses | Correspondence Address 7th Floor Phoenix House 18 King William Street London EC4N 7HE Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |