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

Piers Minoprio

British – Born 68 years ago (February 1956)

Piers Minoprio
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX

Current appointments

Resigned appointments

150

Closed appointments

Companies

Company NameHaven Funding Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
3rd Floor
17 St. Swithin'S Lane
London
EC4N 8AL
Company NameWilmington Trust Sp Services (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 23 April 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameHaven Funding (32) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 13 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
3rd Floor
17 St. Swithin'S Lane
London
EC4N 8AL
Company NameH.A.Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1998 (2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 29 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
1st Floor
35 Park Lane
London
W1K 1RB
Company NameHonours Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameHolmes Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1999 (1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameHonours Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (4 days after company formation)
Appointment Duration1 year (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameHonours (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (3 weeks, 6 days after company formation)
Appointment Duration1 year (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameKeele Residential Funding Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameKRF Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameOte Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (5 days after company formation)
Appointment Duration2 years (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameBlack Horse Finance Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1999 (2 months, 2 weeks after company formation)
Appointment Duration4 months (Resigned 27 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameEquity Release Funding (No.1) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameNu Local Care Centres (Chichester No. 6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (2 years after company formation)
Appointment Duration7 months (Resigned 23 May 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameNu Local Care Centres (Chichester No. 5) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (2 years after company formation)
Appointment Duration7 months (Resigned 23 May 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameNu Local Care Centres (Chichester No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (2 years after company formation)
Appointment Duration7 months (Resigned 23 May 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameNu Local Care Centres (Chichester No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (2 years after company formation)
Appointment Duration7 months (Resigned 23 May 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameNu Local Care Centres (Chichester No. 4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (2 years after company formation)
Appointment Duration7 months (Resigned 23 May 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameNu Local Care Centres (Chichester No. 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (2 years after company formation)
Appointment Duration7 months (Resigned 23 May 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameNu Technology And Learning Centres (Hackney) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (11 months, 2 weeks after company formation)
Appointment Duration7 months (Resigned 23 May 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameNuppp (Care Technology And Learning Centres) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (2 years after company formation)
Appointment Duration6 months, 3 weeks (Resigned 23 May 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameEquity Release Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2000 (3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Wilmington Trust Sp Services (London) Limited
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameCrosspoint Limited
Company StatusADMINISTRATION ORDER
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1991 (8 years, 2 months after company formation)
Appointment Duration8 years (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Unit 1-3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Company NamePrestige International Mailing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1991 (3 years after company formation)
Appointment Duration8 years, 4 months (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
641 Green Lanes
Haringey
London
N8 0RE
Company NameHaven Funding (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
4th Floor
107 Cannon Street
London
EC4N 5AF
Company NameCity Mortgage Receivables 1 Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
C/O Bdo Stoy Hayward
55 Baker Street
London
W1U 7EU
Company NameCity Mortgage Trustees 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
C/O Bdo Stoy Hayward
55 Baker Street
London
W1U 7EU
Company NameCity Mortgage Funding 1 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Malvern House
Croxley Business Park
Watford
Hertfordshire
WD18 8YF
Company NameParcs I Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 11 January 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameAcres (No.3) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7 Baker Street
London
W1U 8EG
Company NameAcres Receivables (No.3) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7 Baker Street
London
W1U 8EG
Company NameHectares (No. 1) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7 Baker Street
London
W1U 8EG
Company NameHectares Receivables (No. 1) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7 Baker Street
London
W1U 8EG
Company NameAcres Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7 Baker Street
London
W1V 8EG
Company NameAcres (No. 2)Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (12 months after company formation)
Appointment Duration4 years, 7 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7 Baker Street
London
W1U 8EG
Company NameAcres Receivables (No.2) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (1 year after company formation)
Appointment Duration4 years, 7 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7 Baker Street
London
W1V 8EG
Company NameAcres Receivables (No.1) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7 Baker Street
London
W1M 1AB
Company NameAcres (No. 1) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7 Baker Street
London
W1U 8EG
Company NameMooncrest Funding Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameRock Funding (No. 1) Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameLa Defense Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameILSE No. 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameILSE Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameSilver Castle Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameHaven Funding (Holdings) (2) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 13 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
4th Floor
107 Cannon Street
London
EC4N 5AF
Company NamePCO 185 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (2 months, 1 week after company formation)
Appointment Duration4 years (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
78 Cannon Street
London
EC4P 5LN
Company NameSPV Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Third Floor 1
King'S Arms Yard
London
EC2R 7AF
Company NameSasco Europe 1998-C1 Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 21 January 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39 - 40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameSasco Europe 1998-C1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 11 January 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameSasco Europe 1998-C1 Options Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (2 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (Resigned 11 January 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
200 Aldersgate Street
London
EC1A 4JJ
Company NamePunch Taverns Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameMSA Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameLa Defense Ii Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameLa Defense Ii (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameConsumer Finance Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (1 week after company formation)
Appointment Duration3 years, 5 months (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameSuperior Receivables Financing (Receivables Trustee) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Lyndean House
43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameSuperior Receivables Financing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Lyndean House
43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameAuburn 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameAuburn Options Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameAuburn Securities 1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Chiltern House
24-30 King Street
Watford
WD18 0BP
Company NameCompass Receivables Trustee Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
C/O Spv Management Limited
Tower 42 (Level11)
25 Old Broad Street
London
EC2N 1HQ
Company NameCompass Financial Receivables B Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
C/O Spv Management Limited
Tower 42 (Level11)
25 Old Broad Street
London
EC2N 1HQ
Company NameCARS Trustee (UK) No.4 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameSecuritisation Holdings (UK) No.4 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameCardiff Automobile Receivables Securitisation (UK) No.4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSPQR Funding Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (4 months after company formation)
Appointment Duration3 years, 2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Lyndean House
46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameOriginated Mortgage Loans 2 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (1 month after company formation)
Appointment Duration3 years, 1 month (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Deloitte
Hill House
1 Little New Street
London
EC4A 3TR
Company NameGreat Lakes Receivables Financing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Lyndean House
43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameGreat Lakes Receivables Financing (Receivables Trustee) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Lyndean House
43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameILSE No. 2 Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (3 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Stenne
Brighton
East Sussex
BN1 1NH
Company NameFidex Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 18 January 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameFidex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 18 January 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameOriginated Mortgage Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1998 (5 months, 3 weeks after company formation)
Appointment Duration3 years (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameOriginated Mortgage Loans 1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1998 (7 months, 1 week after company formation)
Appointment Duration3 years (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Deloitte
Hill House
1 Little New Street
London
EC4A 3TR
Company NameOriginated Mortgage Loans 3 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration3 years (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Deloitte
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCompass Financial Receivables S Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (2 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
C/O Spv Management Limited
78 Cannon Street
London
EC4P 5LN
Company NameHolmes Funding No.1 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1999 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Lyndean House
43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameAutomobile Loan Finance (No.1)
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Landmark House Experian Way
Ng2 Business Park
Nottingham
NG80 1ZZ
Company NameMonument Asset Securitisation Company (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameAutomobile Receivables Transaction (No.1)
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Landmark House Experian Way
Ng2 Business Park
Nottingham
NG80 1ZZ
Company NameGreat Lakes Receivables Financing (No. 1) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Lyndean House
43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameViolet Funding Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameArt Options Counterparty Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (1 day after company formation)
Appointment Duration2 years, 7 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Talbot House
Talbot Street
Nottingham
NG80 1TH
Company NameThe Mortgage Corporation
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (15 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameCavendish Home Investments No. 3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameCavendish Home Investments No. 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameCavendish Home Investments No. 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Tattenham No. 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NameTMC Tattenham No.1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NameTMC P.I.M.B.S. Fifth Financing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC P.I.M.B.S. Seventh Financing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC P.I.M.B.S. Third Financing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC P.I.M.B.S. Fourth Financing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC P.I.M.B.S. Sixth Financing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC P.I.M.B.S. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC P.I.M.B.S. First Financing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No. 11 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC P.I.M.B.S. Second Financing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No. 8 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No. 10 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No. 9 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No. 7 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Funding No. 3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameHolmes Placement No. 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No. 6 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No. 5 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Private Placements No. 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No. 4 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No.2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No.3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameTMC Mortgage Securities No.1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameP.L.R. Securitisation 1999 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1999 (1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
78 Cannon Street
London
EC4P 4LN
Company NameAngel Finance Holding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (Resigned 21 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BH
Company NameRheingold No.7 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
Company NameAlehouse Finance Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Chiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
Company NameOriginated Mortgage Loans 4 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Deloitte
Hill House
1 Little New Street
London
EC4A 3TR
Company NameShelfco (No.1705) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Chiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
Company NameHigh Honours Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1999 (1 month, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Lyndean House 43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameTeesside Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
A-24 St Cuthberts Way
Darlington
Durham
DL1 1GB
Company NameHolmes Funding No.2 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 12 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Lyndean House
43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameFirst Flexible No.1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameMBRF Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameMont Blanc Receivables Financing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
60 London Wall
London
EC2M 5TQ
Company NameRapidsolar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameTrade Payment Rights Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1999 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39 -40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameGoldmodern Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (3 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameGalaxy Spv Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1999 (2 months, 2 weeks after company formation)
Appointment Duration4 months (Resigned 27 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMound Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2000 (4 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameMound Financing (No.1) Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2000 (3 weeks, 2 days after company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
C/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameMound Funding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2000 (4 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Fleet Place House 2
Fleet Place
London
EC4M 7RF
Company NameMound Trustees Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2000 (4 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameThe Swan Group Of Companies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (1 month, 3 weeks after company formation)
Appointment Duration1 year (Resigned 16 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
3rd Floor Warwick House
737 Warwick Road
Solihull
West Midlands
B91 3DG
Company NameOriginated Mortgage Loans 5 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (6 days after company formation)
Appointment Duration1 year, 11 months (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Deloitte
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMound Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2000 (3 months, 2 weeks after company formation)
Appointment Duration2 months (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Fleet Place House 2
Fleet Place
London
EC4M 7RF
Company NameG-7 Payment Rights Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
39-40 Old Steine
Brighton
East Sussex
Company NameOriginated Mortgage Loans 6 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Deloitte
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMustardcroft Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2000 (1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameOriginated Mortgage Loans 7 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Deloitte
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePrestige (No.1) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NamePrestige (No.2) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
78 Cannon Street
London
EC4P 5LN
Company NameSilver No. 1 Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePrestige (U.S.) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Third Floor
1 King'S Arms Yard
London
EC2R 7AF
Company NameFortclose Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 04 March 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
200 Aldersgate Street
London
EC1A 4HD
Company NameFortfrost Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 04 March 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
200 Aldersgate Street
London
EC1A 4HD
Company NameIntercede 1733 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (1 year, 8 months after company formation)
Appointment Duration1 year (Resigned 19 November 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
18 Upper Grosvenor Street
London
W1K 7PW
Company NameSilver No. 1 Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameOriginated Mortgage Loans 8 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment Duration1 year (Resigned 11 January 2002)
Assigned Occupation Manager
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Deloitte
Hill House
1 Little New Street
London
EC4A 3TR
Company NameClover Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameLadoga Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (1 year after company formation)
Appointment Duration9 months, 2 weeks (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
Chiltern House
24-30 King Street
Watford
WD18 0BP
Company NameHUTT Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (1 year, 4 months after company formation)
Appointment Duration9 months (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH

Appointment Timeline

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