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

Anna Merrick

British – Born 66 years ago (September 1957)

Anna Merrick
27 Jacksons Lane
Highgate
London
N6 5SR

Current appointments

Resigned appointments

48

Closed appointments

Companies

Company NameInterconnector Leasing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 9 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
15-16 Buckingham Street
London
WC2N 6DU
Company NameCommerzbank Leasing September (5) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 9 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameSantander UK Investments
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (7 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameCommerzbank Leasing December (12) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (7 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NamePorterbrook March Leasing (4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (2 years, 5 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Ivatt House 7 The Point
Pinnacle Way Pride Park
Derby
DE24 8ZS
Company NameAbbey National Treasury Services Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 21 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameSantander Equity Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Resigned 21 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameAbbey National Treasury Services Overseas Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (Resigned 31 May 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NamePorterbrook Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 July 2002)
Assigned Occupation Director Of Special Finance
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Ivatt House 7 The Point
Pinnacle Way Pride Park
Derby
DE24 8ZS
Company NameAgecroft Properties (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (Resigned 31 May 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameCater Allen Syndicate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameSara Lee Leasing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (7 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
225 Bath Road
Slough
SL1 4AU
Company NameBuridan Leasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 9 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Woolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Company NameDecember Leasing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (7 months after company formation)
Appointment Duration6 years (Resigned 25 July 2000)
Assigned Occupation Director Of Special Finance
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameHeminge Leasing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (2 years, 10 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Woolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Company NameCommerzbank Leasing December (8) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 2 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameCaptain North Sea Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (7 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameWalker Aviation Leasing (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 9 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
New Walker Hangar Exeter International Airport
Clyst Honiton
Exeter
EX5 2BA
Company NameOmicron March Leasing (2) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 2 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Prospect House
11-13 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameCondell Leasing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 2 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Woolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Company NameWestlb UK Leasing (1) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 2 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Woolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Company NameRedanblue One Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 2 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameLeasing December (14) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (7 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Oak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Company NameCommerzbank Leasing December (11) Unlimited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (7 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameAbbey National September Leasing (3) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 2 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameCommerzbank Leasing December (9) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 2 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameInmarsat Leasing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (Resigned 31 January 2001)
Assigned Occupation Director Of Special Finance
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
99 City Road
London
EC1Y 1AX
Company NameCommerzbank Leasing December (13) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 9 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameCheriton Resources 13 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (4 years, 9 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Uk Terminal, Ashford Road
Folkestone
Kent
CT18 8XX
Company NameGulargambone (2) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
35 Great Street Helen'S
London
EC3A 6AP
Company NameAbbey National Treasury Investments
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 21 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameN&P Syndicated Loans Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (4 years after company formation)
Appointment Duration7 years, 1 month (Resigned 10 May 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAbbey National (Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (Resigned 31 May 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameAbbey National Legacy Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (Resigned 31 May 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAbbey National Legacy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (Resigned 31 May 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAbbey National Treasury Services (Transport Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (Resigned 31 May 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAbbey National Treasury Services (Property) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration10 months (Resigned 09 July 2002)
Assigned Occupation Director Of Special Finance
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAbbey National Treasury Services (Australia) Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration5 months (Resigned 18 July 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
C/O Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAbbey National Treasury Services (Australia) Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration5 months (Resigned 18 July 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
C/O Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameCbrail (Euro) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (4 days after company formation)
Appointment Duration2 years, 8 months (Resigned 12 November 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGuest Barnes (Underwriting Agencies) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 19 August 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
C/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
Company NameBirrell Smith Underwriting Agencies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 19 August 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
C/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
Company NameBee Ess Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 19 August 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
C/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
Company NameR.D. Robertson Underwriting Agency Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 19 August 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
C/O Griffins Russell Square Hous
House 10-12 Russell Square
London
WC1B 5EH
Company NameMark Loveday Underwriting Agencies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (31 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 09 February 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
C/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
Company NameHarris & Dixon (Underwriting Agencies) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 19 August 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
C/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
Company NamePeruda Leasing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (2 years, 10 months after company formation)
Appointment Duration8 years (Resigned 30 June 2002)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Company NameCater Allen Lloyd's Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
27 Jacksons Lane
Highgate
London
N6 5SR
Registered Company Address
Griffins Tavistock House North
Tavistock Square
London
WC1H 9HR

Appointment Timeline

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