British – Born 50 years ago (October 1973)
Company Name | Scottish Widows Unit Funds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (30 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 09 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland Registered Company Address 69 Morrison Street Edinburgh Midlothian EH3 8YF Scotland |
Company Name | Clerical Medical Finance Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 09 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland Registered Company Address 33 Old Broad Street London EC2N 1HZ |
Company Name | Halifax Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 04 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland Registered Company Address Trinity Road Halifax West Yorkshire HX1 2RG |
Company Name | Aegon Investment Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Company Name | Aegon UK Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (17 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Aegon Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Aegon UK Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (20 years after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Company Name | Aegon Investment Solutions - Nominee 2 (NET) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland Registered Company Address Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Company Name | Aegon Investment Solutions - Nominee 1 (Gross) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Company Name | Aegon UK Property Fund Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (17 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Aegon Investment Solutions - Nominee 3 (ISA) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland Registered Company Address Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Company Name | Momentum Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN |
Company Name | Aegon Sipp Nominee Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Company Name | Newcast Property Developments (TWO) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Newcast Property Developments (ONE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Scottish Equitable (Managed Funds) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (38 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Company Name | Andrews Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Lochside Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Aegon Sipp Nominee 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Company Name | Aegon Sipp Guarantee Nominee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2018 (4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Aegon UK Investment Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2020 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Scottish Equitable Life Assurance Society |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2021 (37 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 31 December 2021) |
Assigned Occupation | Commercial Programmes Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Company Name | Pension Geeks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2021 (6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Scottish Widows (Port Hamilton) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2011 (17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 04 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland Registered Company Address Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | Lloyds Bank Financial Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (73 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 04 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Delancey Arnold UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (13 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 15 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland Registered Company Address 4th Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF |
Company Name | Delancey Rolls UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (13 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 15 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland Registered Company Address 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF |
Company Name | Rolls Development UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (6 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 15 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland Registered Company Address 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF |
Company Name | Victoria Nominees Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland Registered Company Address Level 26 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | SW No.1 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland Registered Company Address Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |