British – Born 51 years ago (February 1973)
Company Name | Brownhills Motorhomes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (11 years, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | British Linen Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (34 years after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address The Mound Edinburgh EH1 1YZ Scotland |
Company Name | British Linen Shipping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (27 years after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address The Mound Edinburgh EH1 1YZ Scotland |
Company Name | Capital Bank Leasing 12 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (55 years, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address The Mound Edinburgh EH1 1YZ Scotland |
Company Name | Capital Bank Leasing 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (46 years, 8 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | British Linen Leasing (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (19 years, 11 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address The Mound Edinburgh EH1 1YZ Scotland |
Company Name | Capital Bank Property Investments (3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (17 years, 6 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | ILC Harvest Finance Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (24 years, 7 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Capital Bank Asset Finance (2) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (45 years, 7 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Central Collections Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (12 years, 2 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capital Bank Property Investments (6) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (14 years, 9 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | ILC Asset Finance Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (25 years, 5 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Capital Bank Leasing 8 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (34 years, 4 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Capital Bank Leasing 2 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (21 years, 6 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | CFAF Cover Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (6 years, 4 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Capital Bank Leasing 11 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (21 years, 7 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capital Bank Leasing 9 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (22 years, 2 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Seaforth Maritime (Highlander) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (31 years, 8 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Capital Bank Leasing 6 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (23 years, 11 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Flexifly Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (32 years, 9 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Glosstrips Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (32 years, 8 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Seaforth Maritime (Jarl) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (31 years, 8 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Capital Leasing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (27 years, 4 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | ILC Finance Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (27 years, 11 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | ILC Leasing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (27 years, 11 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Capital Leasing (Edinburgh) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (23 years, 11 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | ILC Operating Leasing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (17 years, 10 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Capital Bank Leasing 1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (49 years, 9 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capital Bank Leasing 4 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (49 years, 10 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capital Bank Leasing 10 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (50 years after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capital Bank Leasing 7 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (51 years, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Saleslease Purchase Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (13 years after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | ILC U.K. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (19 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 27 September 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
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 Name | Dealer Employee Car Scheme Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (46 years, 9 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Carselect Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (11 years, 4 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Black Horse Vehicle Management Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (16 years, 1 month after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Motorent (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (47 years, 1 month after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Black Horse Commercial Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (28 years, 8 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Black Horse Personal Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (49 years, 11 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Autolease Fleets Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (52 years, 2 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Black Horse Retail Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (52 years, 9 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Bowmaker Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (53 years, 6 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Lloyds And Scottish Trust Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (55 years, 6 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Fleet Management Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (57 years, 6 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | ACL Autolease Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (21 years, 11 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Autolease Direct Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (13 years, 4 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Black Horse Credit Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (22 years after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Black Horse Caravan Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (22 years after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Black Horse Motor Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (34 years, 5 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Autolease Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (14 years, 2 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Black Horse Funding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (24 years, 6 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Lloyds Bowmaker Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (84 years, 12 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Highway Contract Hire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (30 years, 10 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | RIGP Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (67 years, 9 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lex Autolease (Shrewsbury) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (61 years, 11 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Cedar Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (53 years, 2 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lloyds Udt (Marlow) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (49 years, 11 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Chartered Trust (Nominees) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (48 years, 3 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Autolease Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (48 years, 2 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Chartered Trust Marine Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (47 years, 4 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lex Autolease (VL) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (44 years, 2 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lloyds Udt Equipment Leasing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (41 years, 11 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Chartered Trust Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (37 years, 11 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Black Horse Motorcycle Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (74 years, 10 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Highway Vehicle Leasing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (28 years, 7 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Black Horse Home Loans Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (26 years after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Black Horse Executive Mortgages Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (24 years, 6 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Pc Motor Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (24 years, 5 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Black Horse Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (24 years, 5 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lex Autolease (FMS) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (23 years, 4 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Chartered Trust Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (21 years, 11 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lb Autolease Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (10 years, 11 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | V A G Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (73 years, 9 months after company formation) |
Appointment Duration | 9 months (Resigned 06 June 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lex Vehicle Finance 2 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (8 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 23 May 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lex Vehicle Finance 3 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 23 May 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Bank Of Scotland Equipment Finance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (28 years, 2 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capital Bank Leasing 3 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (40 years, 11 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | CF Asset Finance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (6 years, 7 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | IBOS Finance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (60 years, 2 months after company formation) |
Appointment Duration | 10 months (Resigned 31 October 2006) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lex Vehicle Leasing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (17 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 06 September 2012) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland Registered Company Address 1 More London Place London SE1 2AF |