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

Ian Maxwell Shephard

British – Born 56 years ago (February 1968)

Ian Maxwell Shephard
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW

Current appointments

Resigned appointments

71

Closed appointments

Companies

Company NameTay Valley Lighting (Stoke On Trent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameTay Valley Lighting (Newcastle And North Tyneside) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameTay Valley Lighting (Leeds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameRoyal Scot Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (25 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NamePittville Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (14 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (11) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePrice Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Leasing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (36 years after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameRoyal Bank Of Scotland (Industrial Leasing) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (30 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
Rbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Company NameLombard Lease Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (24 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NameLombard Industrial Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (34 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (June 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (20 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePatalex Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (20 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Leasing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (36 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Leasing (September) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (22 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NameR.B. Capital Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (34 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Equipment Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (26 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Leasing (March) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (22 years, 4 months after company formation)
Appointment Duration5 months, 1 week (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameWinchcombe Finance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Asset Value Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2008 (12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Company NameCommerzbank Leasing December (26) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2008 (8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameAx Asset Finance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Company NamePatalex Iii Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (7) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (8) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (12) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameNatwest Property Facilities Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (18 years after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameRbssaf (11) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (3) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Company NameRbssaf (6) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (4) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameCommerzbank Leasing December (23) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameCommerzbank Leasing December (22) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameNorthern Isles Ferries Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRbssaf (10) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Company NamePatalex Iv Productions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRBS Asset Finance Europe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NameNatwest Leasing And Asset Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (18 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameHarewood Depot Leasing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (19 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameP Of A Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (19 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NamePatalex Ii Productions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (19 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250, Bishopsgate
London
EC2M 4AA
Company NameLombard Plant Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (19 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameR.B. Leasing (April) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (22 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameAV Asset Finance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (26 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameLombard Corporate Finance (15) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Leasing (Shaftesbury) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucs.
GL50 1PX
Wales
Company NameR.B. Leasing (Eden) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucs.
GL50 1PX
Wales
Company NameR.B. Leasing (Bluewater) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucs.
GL50 1PX
Wales
Company NameLombard Corporate Finance (3) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameRoyal Bank Operating Leasing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Company NameSandford Leasing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameG L Trains Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
1 Princes Street
London
EC2R 8BP
Company NameVoyager Leasing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameAC Asset Finance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (7 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
Geoffrey Martin & Co
15 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameCommerzbank Leasing December (24) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (13 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameLombard Corporate Finance (14) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (13) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Investment Company
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Company NameLombard Corporate Finance (10) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameDistant Planet Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePatalex V Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. Investment Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (16 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Company NameNanny McPhee Productions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (7) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2008 (6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameR.B. (3) Investment Company
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (14 years, 11 months after company formation)
Appointment Duration5 months, 1 week (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Company Nameth Leasing (June) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameR.B. (2) Investment Company
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (14 years, 11 months after company formation)
Appointment Duration5 months, 1 week (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
The Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Company NameHelena Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (20 years, 12 months after company formation)
Appointment Duration5 months, 1 week (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLeckhampton Finance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (16 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 10 February 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Hungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Registered Company Address
250 Bishopsgate
London
EC2M 4AA

Appointment Timeline

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