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

Mr Martin Kenneth Staples

British – Born 51 years ago (February 1973)

Mr Martin Kenneth Staples
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland

Current appointments

Resigned appointments

80

Closed appointments

Companies

Company NameBrownhills Motorhomes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (11 years, 1 month after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
A1-A46 Junction
Lincoln Road
Newark
Nottinghamshire
NG24 2EA
Company NameBritish Linen Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (34 years after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameBritish Linen Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (27 years after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameCapital Bank Leasing 12 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (55 years, 1 month after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameCapital Bank Leasing 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (46 years, 8 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Cawley House
Chester Business Park
Chester
CH4 9FB
Wales
Company NameBritish Linen Leasing (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (19 years, 11 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameCapital Bank Property Investments (3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (17 years, 6 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Cawley House
Chester Business Park
Chester
CH4 9FB
Wales
Company NameILC Harvest Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (24 years, 7 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Capital House Queens Park Road
Handbridge
Chester
Cheshire
CH88 3AN
Wales
Company NameCapital Bank Asset Finance (2) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (45 years, 7 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCentral Collections Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (12 years, 2 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapital Bank Property Investments (6) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (14 years, 9 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameILC Asset Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (25 years, 5 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Capital House Queens Park Road
Handbridge
Chester
Cheshire
CH88 3AN
Wales
Company NameCapital Bank Leasing 8 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (34 years, 4 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameCapital Bank Leasing 2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (21 years, 6 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCFAF Cover Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (6 years, 4 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Capital House Queens Park Road
Handbridge
Chester
Cheshire
CH88 3AN
Wales
Company NameCapital Bank Leasing 11 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (21 years, 7 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapital Bank Leasing 9 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (22 years, 2 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSeaforth Maritime (Highlander) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (31 years, 8 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Ey Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Company NameCapital Bank Leasing 6 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (23 years, 11 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFlexifly Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (32 years, 9 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Ey Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Company NameGlosstrips Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (32 years, 8 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Ey Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Company NameSeaforth Maritime (Jarl) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (31 years, 8 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Ey Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Company NameCapital Leasing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (27 years, 4 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Ey Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Company NameILC Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (27 years, 11 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Capital House Queens Park Road
Handridge
Chester
Cheshire
CH88 3AN
Wales
Company NameILC Leasing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (27 years, 11 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Capital House Queens Park Road
Handbridge
Chester
Cheshire
CH88 3AN
Wales
Company NameCapital Leasing (Edinburgh) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (23 years, 11 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameILC Operating Leasing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (17 years, 10 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Capital House Queens Park Road
Handbridge
Chester
Cheshire
CH88 3AN
Wales
Company NameCapital Bank Leasing 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (49 years, 9 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapital Bank Leasing 4 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (49 years, 10 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapital Bank Leasing 10 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (50 years after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapital Bank Leasing 7 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (51 years, 1 month after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSaleslease Purchase Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (13 years after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Ey Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Company NameILC U.K. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (19 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (Resigned 27 September 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
Capital House Queens Park Road
Handbridge
Chester
Cheshire
CH88 3AN
Wales
Company NameDealer Employee Car Scheme Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (46 years, 9 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameCarselect Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (11 years, 4 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameBlack Horse Vehicle Management Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (16 years, 1 month after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameMotorent (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (47 years, 1 month after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameBlack Horse Commercial Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (28 years, 8 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameBlack Horse Personal Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (49 years, 11 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameAutolease Fleets Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (52 years, 2 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBlack Horse Retail Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (52 years, 9 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameBowmaker Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (53 years, 6 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameLloyds And Scottish Trust Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (55 years, 6 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFleet Management Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (57 years, 6 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameACL Autolease Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (21 years, 11 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameAutolease Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (13 years, 4 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameBlack Horse Credit Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (22 years after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameBlack Horse Caravan Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (22 years after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameBlack Horse Motor Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (34 years, 5 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameAutolease Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (14 years, 2 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameBlack Horse Funding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (24 years, 6 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameLloyds Bowmaker Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (84 years, 12 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHighway Contract Hire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (30 years, 10 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameRIGP Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (67 years, 9 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Autolease (Shrewsbury) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (61 years, 11 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCedar Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (53 years, 2 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLloyds Udt (Marlow) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (49 years, 11 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameChartered Trust (Nominees) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (48 years, 3 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAutolease Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (48 years, 2 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameChartered Trust Marine Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (47 years, 4 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Autolease (VL) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (44 years, 2 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLloyds Udt Equipment Leasing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (41 years, 11 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameChartered Trust Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (37 years, 11 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameBlack Horse Motorcycle Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (74 years, 10 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameHighway Vehicle Leasing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (28 years, 7 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBlack Horse Home Loans Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (26 years after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameBlack Horse Executive Mortgages Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (24 years, 6 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NamePc Motor Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (24 years, 5 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBlack Horse Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (24 years, 5 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Autolease (FMS) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (23 years, 4 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameChartered Trust Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (21 years, 11 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLb Autolease Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (10 years, 11 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameV A G Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (73 years, 9 months after company formation)
Appointment Duration9 months (Resigned 06 June 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Vehicle Finance 2 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (8 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 23 May 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Vehicle Finance 3 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (8 years after company formation)
Appointment Duration7 months, 3 weeks (Resigned 23 May 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBank Of Scotland Equipment Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (28 years, 2 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapital Bank Leasing 3 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (40 years, 11 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCF Asset Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (6 years, 7 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameIBOS Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (60 years, 2 months after company formation)
Appointment Duration10 months (Resigned 31 October 2006)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Vehicle Leasing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (17 years, 2 months after company formation)
Appointment Duration11 months, 1 week (Resigned 06 September 2012)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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