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

Ewan Douglas Cameron

British – Born 53 years ago (August 1970)

Ewan Douglas Cameron
13 Heathfield Gardens
London
W4 4JU

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameFirst National Tricity Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (52 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
2 Triton Square
Regents Place
London
NW1 3AN
Company NameSantander Cards UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameSantander Global Consumer Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (105 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
2 Triton Square
Regents Place
London
NW1 3AN
Company NameSantander Consumer Credit Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameLanghope Rig Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2007 (7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Company NameGCF UK Auto Lending Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameDr Collections 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
Building 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Company NameDr Collections 2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
Building 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Company NameGe Capital Services
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameEuropean Debt Registry Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
6 Agar Street
London
WC2N 4HR
Company NameLease Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
Building 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Company NameAtlantic Leisure Financial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameWoodchester Business Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (43 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Cheif Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameWoodchester Credit Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (37 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameWoodchester Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (49 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameViking Collection Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (55 years after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
Griffin Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameTime Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameRetail Financial Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameGe Mail Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameBg Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
No. 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameNationwide Credit Corporation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameFirst Personal Insurance Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBurton Financial Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameA N Loans Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameIgroup Bda Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2007 (8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameMalvern House Acquisition Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2007 (7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameIgroup Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2007 (10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameGe Money One Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameGe Money Two
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2007 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameTime Retail Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
Griffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Company NameTuttle And Son Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (105 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 2008)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
13 Heathfield Gardens
London
W4 4JU
Registered Company Address
Griffins Tavistock House North
Tavistock Square
London
WC1H 9HR

Appointment Timeline

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

Companies Viewed

Directors Viewed