British – Born 60 years ago (January 1964)
Company Name | Legal & General Home Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (3 months after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address One Coleman Street London EC2R 5AA |
Company Name | Ragleth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (Resigned 05 July 2023) |
Assigned Occupation | Property Developer |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address Great Ryburgh Fakenham Norfolk NR21 7AS |
Company Name | Anglia Maltings (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (103 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (Resigned 05 July 2023) |
Assigned Occupation | Businessman |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address Great Ryburgh Fakenham Norfolk NR21 7AS |
Company Name | Succession Advisory Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 07 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Cranbrook TN17 1DB Registered Company Address The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL |
Company Name | Legal & General Home Finance Holding Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Warwick House 737 Warwick Road Solihull West Midlands B91 3DG Registered Company Address One Coleman Street London EC2R 5AA |
Company Name | Succession Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 20 June 2018) |
Assigned Occupation | Company Director |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Drake Building 15 Davy Road Plymouth Science Park, Derriford Plymouth Devon PL6 8BY Registered Company Address The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL |
Company Name | New Life Mortgage Funding Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2004 (1 year after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Monro Upper Fant Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 02 May 2007) |
Assigned Occupation | Company Director |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address 29 Harcourt Street London W1H 4HS |
Company Name | AMPS International Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2006 (4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 15 February 2007) |
Assigned Occupation | Company Director |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address Level 14 The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Monro Charing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2006 (11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 26 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address 29 Harcourt Street London W1H 4HS |
Company Name | Goldway Homes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2007 (1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 04 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address 29 Harcourt Street London W1H 4HS |
Company Name | Bapco Closures Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (2 years after company formation) |
Appointment Duration | 12 years (Resigned 02 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Company Name | Kitchtown Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2006 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 25 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Non-Executive Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
Company Name | Easternrise Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2007 (1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 04 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ladham House Ladham Road Goudhurst Kent TN17 1DB Registered Company Address Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |