British – Born 65 years ago (December 1958)
Company Name | First Tower Lp (7) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (16 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Provident Financial Trustees (Performance Share Plan) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (4 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Provident Yes Car Credit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (6 years after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Provident Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (4 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Lawson Fisher Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (105 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | First Tower Lp (5) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (16 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (6) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (16 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (9) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (18 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (12) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (16 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (8) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (18 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (17 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (11) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (17 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (16 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (4) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (18 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (10) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (18 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (17 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address Unit 6b, 1st Floor Highland House St Catherine'S Road Perth PH1 5YA Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Provident Financial Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (83 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Aquis Cards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (1 day after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 26 April 2019) |
Assigned Occupation | Company Secretary & General Counsel |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Cheque Exchange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (23 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 February 2018) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | N&N Simple Financial Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (18 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 February 2018) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | MMC Solid Wall Structures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2020 (1 year, 2 months after company formation) |
Appointment Duration | 11 months (Resigned 25 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 York Place Harrogate North Yorkshire HG1 1HL Registered Company Address Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
Company Name | Policyline Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (30 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | Provident Clothing & Supply Company Limited (The) |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (55 years after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | Peoples Motor Finance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (34 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | Provfin Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (38 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | Provident Family Finance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (39 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | Provfin No.1 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (47 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | Provident Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (50 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | H T Greenwood Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (38 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Provident Print Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2016 (28 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 26 April 2019) |
Assigned Occupation | Scottish Solicitor |
Addresses | Correspondence Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |