British – Born 68 years ago (August 1955)
Company Name | KML Mortgage Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (3 years, 9 months after company formation) |
Appointment Duration | 9 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 Name | Torteval Lm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2006 (3 months after company formation) |
Appointment Duration | 1 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 Name | 3A Palace Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (21 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Finsbury Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (11 months after company formation) |
Appointment Duration | 9 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 Name | HYDE Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (3 years, 7 months after company formation) |
Appointment Duration | 9 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 Name | Green Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (3 years, 7 months after company formation) |
Appointment Duration | 9 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 Name | Holland Park Investment Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (5 months after company formation) |
Appointment Duration | 9 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 Name | St. James'S Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (1 year, 10 months after company formation) |
Appointment Duration | 9 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 Name | Battersea Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (5 months after company formation) |
Appointment Duration | 9 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 Name | RMS X Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (2 years, 1 month after company formation) |
Appointment Duration | 9 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 Name | RMS Options X Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (1 year, 10 months after company formation) |
Appointment Duration | 9 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 Name | Kensington Direct Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 8 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 Name | Kensington Mortgages Direct Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 8 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 Name | Kensington Insurance Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (3 weeks, 5 days after company formation) |
Appointment Duration | 8 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 Name | Regent'S Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1999 (2 weeks after company formation) |
Appointment Duration | 8 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 Name | Richmond Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (1 year, 2 months after company formation) |
Appointment Duration | 8 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 Name | Kensington Structured Finance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2001 (same day as company formation) |
Appointment Duration | 6 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 Name | Kensington Personal Loans Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2002 (3 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Norland Capital Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2002 (3 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Kensington Mortgage Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (3 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Mortgage Lending Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2002 (1 month, 3 weeks after company formation) |
Appointment Duration | 5 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 Name | Newbury Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Alexandra Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | RMS 16 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | RMS 16 Options Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | Residential Mortgage Securities 16 Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (2 months after company formation) |
Appointment Duration | 4 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 Name | TML 4 Mortgages Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML 4 Loans Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML 4 Insurance Services Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML 4 Marketing Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML Insurance Services Solutions Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML 4 Finance Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML Solutions Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML (UK) Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML Mortgage Solutions Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML 4 Credit Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | The Mortgage Lender Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | RMS 17 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2003 (4 weeks, 1 day after company formation) |
Appointment Duration | 4 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 Name | YPF For Remortgages Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | YPF For Mortgages Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | YPF For Insurance Solutions Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML 4 Remortgages Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Your Personal Finance For Remortgages Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Your Personal Finance For Loans Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | TML Financial Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Your Personal Finance For Insurance Solutions Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Your Personal Finance For Mortgages Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | YPF For Loans Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | RMS 17 Options Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Residential Mortgage Securities 17 Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (2 weeks, 1 day after company formation) |
Appointment Duration | 4 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 Name | The Money Surgeon Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Norland Dacs 18 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (2 months after company formation) |
Appointment Duration | 3 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 Name | Residential Mortgage Securities 18 Plc |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (1 day after company formation) |
Appointment Duration | 3 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 Name | Victoria Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2004 (4 days after company formation) |
Appointment Duration | 3 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 Name | YBF Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Your Business Finance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Take Cover Insurance Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | The Business Mortgage People Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Residential Mortgage Securities 19 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Norland Dacs 19 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Norland Dacs 20 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Residential Mortgage Securities 20 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | MPL Dacs 4 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | Norland Dacs 23 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | Money Partners Securities 1 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | MPL Securitisation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | MPL Dacs 3 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | Residential Mortgage Securities 21 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | Norland Dacs 22 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | MPL Dacs 1 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2005 (same day as company formation) |
Appointment Duration | 2 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 Name | MPL Options Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2005 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Money Partners Securities 2 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2005 (same day as company formation) |
Appointment Duration | 2 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 Name | Money Partners Securities 3 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (1 month, 1 week after company formation) |
Appointment Duration | 2 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 Name | Residential Mortgage Securities 22 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Money Partners Securities 4 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Wimbledon Park Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Residential Mortgage Securities Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 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 Name | RMS Options Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2000 (1 month, 4 weeks after company formation) |
Appointment Duration | 7 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 Name | KMS Securitisation Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Kensington Mortgage Securities Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2007 (same day as company formation) |
Appointment Duration | 1 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 |