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

Ann Sara Tomsett

British – Born 68 years ago (August 1955)

Ann Sara Tomsett
3a Palace Green
London
W8 4TR

Current appointments

Resigned appointments

80

Closed appointments

Companies

Company NameKML Mortgage Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (3 years, 9 months after company formation)
Appointment Duration9 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameTorteval Lm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2006 (3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
30 Gresham Street
London
EC2V 7QP
Company Name3A Palace Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 13 April 2015)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Apartment 8 3a Palace Green
London
W8 4TR
Registered Company Address
3a Palace Green
Kensington Palace Gardens
London
W8 4TR
Company NameFinsbury Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (11 months after company formation)
Appointment Duration9 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameHYDE Park Mortgage Funding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameGreen Park Mortgage Funding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameHolland Park Investment Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (5 months after company formation)
Appointment Duration9 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameSt. James'S Park Mortgage Funding Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (1 year, 10 months after company formation)
Appointment Duration9 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameBattersea Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (5 months after company formation)
Appointment Duration9 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameRMS X Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameRMS Options X Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (1 year, 10 months after company formation)
Appointment Duration9 years, 7 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameKensington Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration8 years, 12 months (Resigned 14 April 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameKensington Mortgages Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment Duration8 years, 12 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameKensington Insurance Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (3 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameRegent'S Park Mortgage Funding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (2 weeks after company formation)
Appointment Duration8 years, 6 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameRichmond Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameKensington Structured Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment Duration6 years, 10 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameKensington Personal Loans Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameNorland Capital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameKensington Mortgage Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameMortgage Lending Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2002 (1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Ascot House
Maidenhead Office Park
Maidenhead
SL6 3QQ
Company NameNewbury Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (2 months, 2 weeks after company formation)
Appointment Duration5 years (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameAlexandra Park Mortgage Funding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (2 months, 2 weeks after company formation)
Appointment Duration5 years (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameRMS 16 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
C/O K & W Recovery Limited
Milton Park Innovation Centre 99 Park Drive Milton
Abingdon
OX14 4RY
Company NameRMS 16 Options Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameResidential Mortgage Securities 16 Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
K & W Recovery Limited
Milton Park Innovation Centre, 99 Park Drive Milton
Abingdon
OX14 4RY
Company NameTML 4 Mortgages Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML 4 Loans Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML 4 Insurance Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML 4 Marketing Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML Insurance Services Solutions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML 4 Finance Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML Solutions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML (UK) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML Mortgage Solutions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML 4 Credit Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameThe Mortgage Lender Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameRMS 17 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2003 (4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
C/O K & W Recovery Limited Milton Park Innovation Centre
99 Park Drive, Milton
Abingdon
OX14 4RY
Company NameYPF For Remortgages Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameYPF For Mortgages Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameYPF For Insurance Solutions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML 4 Remortgages Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameYour Personal Finance For Remortgages Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameYour Personal Finance For Loans Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTML Financial Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameYour Personal Finance For Insurance Solutions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameYour Personal Finance For Mortgages Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameYPF For Loans Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameRMS 17 Options Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameResidential Mortgage Securities 17 Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
K & W Recovery Limited
Milton Park Innovation Centre, 99 Park Drive Milton
Abingdon
OX14 4RY
Company NameThe Money Surgeon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameNorland Dacs 18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (2 months after company formation)
Appointment Duration3 years, 11 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameResidential Mortgage Securities 18 Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (1 day after company formation)
Appointment Duration3 years, 11 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Beaver House
23-38 Hythe Bridge Street
Oxford
OX1 2EP
Company NameVictoria Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (4 days after company formation)
Appointment Duration3 years, 10 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameYBF Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameYour Business Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameTake Cover Insurance Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameThe Business Mortgage People Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 08 August 2007)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
3 The Forum
Parkway
Whiteley
Hampshire
PO15 7PA
Company NameResidential Mortgage Securities 19 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 14 April 2008)
Assigned Occupation Cheif Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameNorland Dacs 19 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameNorland Dacs 20 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameResidential Mortgage Securities 20 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 22 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameMPL Dacs 4 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration3 years (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameNorland Dacs 23 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration3 years (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameMoney Partners Securities 1 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration3 years (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameMPL Securitisation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration3 years (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
6th Floor 65 Gresham Street
London
EC2V 7NQ
Company NameMPL Dacs 3 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration3 years (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameResidential Mortgage Securities 21 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration3 years (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameNorland Dacs 22 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration3 years (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameMPL Dacs 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameMPL Options Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
6th Floor 65 Gresham Street
London
EC2V 7NQ
Company NameMoney Partners Securities 2 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2005 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameMoney Partners Securities 3 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (1 month, 1 week after company formation)
Appointment Duration2 years (Resigned 14 April 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameResidential Mortgage Securities 22 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameMoney Partners Securities 4 Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameWimbledon Park Mortgage Funding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameResidential Mortgage Securities Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameRMS Options Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2000 (1 month, 4 weeks after company formation)
Appointment Duration7 years, 8 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameKMS Securitisation Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2007 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
7th Floor, 21
Lombard Street
London
EC3V 9AH
Company NameKensington Mortgage Securities Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2007 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 14 April 2008)
Assigned Occupation Chief Solicitor
Addresses
Correspondence Address
3a Palace Green
London
W8 4TR
Registered Company Address
7th Floor 21
Lombard Street
London
EC3V 9AH

Appointment Timeline

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