British – Born 49 years ago (April 1975)
Company Name | Torteval Lm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 14 January 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Gresham Street London EC2V 7QP |
Company Name | KMS Dacs 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
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 | Finance |
Addresses | Correspondence Address 88 Craddocks Avenue Ashtead Surrey KT21 1PG Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Wimbledon Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (1 year, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP 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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP 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 | 14 April 2008 (3 years after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Norland Dacs 20 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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP 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 | 14 April 2008 (3 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP 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 | 14 April 2008 (3 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Newbury Funding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Norland Dacs 24 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Norland Dacs 18 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Alexandra Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (5 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP 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 | 14 April 2008 (5 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |
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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Finsbury Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (10 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP 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 | 14 April 2008 (11 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2A 1AG |
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 | 3 years (Resigned 03 May 2011) |
Assigned Occupation | Finance |
Addresses | Correspondence Address 2 Gresham Street London EC2V 7QP Registered Company Address 30 Finsbury Square London EC2P 2YU |