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

Mr Vincent Michael Rapley

British – Born 63 years ago (October 1960)

Mr Vincent Michael Rapley
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP

Current appointments

Resigned appointments

106

Closed appointments

Companies

Company NameNetwork Rail Mtn Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (8 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (Resigned 01 December 2004)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
Waterloo General Office
London
SE1 8SW
Company NameCTRL Section 1 Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (8 months, 1 week after company formation)
Appointment Duration10 years, 1 month (Resigned 23 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft
33, Horseferry Road
London
SW1P 4DR
Company NameThe Hospital Company (Dartford) Issuer Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (1 year, 2 months after company formation)
Appointment Duration3 years (Resigned 05 June 2007)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameB.M. Trade Mark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2004 (3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (Resigned 01 April 2010)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
14th Floor
33 Cavendish Square
London
W1G 0PW
Company NameBMF Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (12 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameInvestec Ssc (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
6th Floor, 125 London Wall
London
EC2Y 5AS
Company NameState Street Administration Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2005 (4 years, 3 months after company formation)
Appointment Duration7 years (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
London
E14 5HJ
Company NameCapital Ventures Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (9 years, 4 months after company formation)
Appointment Duration5 years (Resigned 21 May 2010)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
1 Angel Court
13th Floor
London
EC2R 7HJ
Company NameCapital Investors 2002 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (3 years, 2 months after company formation)
Appointment Duration5 years (Resigned 21 May 2010)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
13th Floor 1 Angel Court
London
EC2R 7HJ
Company NameBusiness Mortgage Finance 3 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
6th Floor 125 London Wall
London
EC2Y 5AS
Company NameState Street Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (1 week, 1 day after company formation)
Appointment Duration5 years, 12 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
London
E14 5HJ
Company NameBusiness Mortgage Finance 4 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (1 month, 1 week after company formation)
Appointment Duration5 years, 12 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
6th Floor, 125 London Wall London Wall
London
EC2Y 5AS
Company NameGranite Finance Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
13 Castle Street
St Helier
Jersey
JE4 5UT
Company NameMaizelands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
London
E14 5HJ
Company NameApex Group Fiduciary Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
6th Floor 125 London Wall
London
EC2Y 5AS
Company NameBusiness Mortgage Finance 5 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2006 (2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
6th Floor 125 London Wall
London
EC2Y 5AS
Company NameArringford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
London
E14 5HJ
Company NameEES Capital Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2006 (9 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 August 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
The Pavilions
Bridgwater Road
Bristol
BS13 8AE
Company NameNc Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 March 2007)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
The Marq 6th Floor, 32 Duke Street
St James'S
London
SW1Y 6DF
Company NameBusiness Mortgage Finance 6 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
6th Floor, 125 London Wall
London
EC2Y 5AS
Company NameBusiness Mortgage Finance 7 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
6th Floor, 125 London Wall
London
EC2Y 5AS
Company NameWillow Tower Opco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2007 (2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameThanet Offshore Wind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (5 years, 7 months after company formation)
Appointment Duration6 months (Resigned 30 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
5th Floor 70
St Mary Axe
London
EC3A 8BE
Company NameOurack Wind Farm Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (2 years, 9 months after company formation)
Appointment Duration6 months (Resigned 30 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
5th Floor 70
St Mary Axe
London
EC3A 8BE
Company NameWell Cardiff Opco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2008 (2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameDelamare Cards Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2008 (2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 January 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameDelamare Cards Mtn Issuer Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2008 (1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (Resigned 31 January 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameTesco Property Finance 1 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 January 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Blue (Nominee 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 January 2012)
Assigned Occupation Maaging Director
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Blue (Nominee 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 January 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Property Finance 1 Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 January 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Blue (Nominee Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 January 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Depot Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 31 January 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Atrato (Nominee Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Atrato (Nominee 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Atrato Depot Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Atrato (Nominee 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Passaic (Nominee Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Passaic Pl Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Passaic (Nominee 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Navona Pl Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Navona (Nominee Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Navona (Nominee 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameTesco Navona (Nominee 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameNBIM Btlp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (7 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (Resigned 26 January 2012)
Assigned Occupation Managing
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Queensberry House
3 Old Burlington Street
London
W1S 3AE
Company NameGrand (Trafalgar Square) (No.1) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 04 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
Third Floor Equitable House
47 King William Street
London
EC4R 9AF
Company NameGrand (Trafalgar Square) (No.2) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 04 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
Third Floor Equitable House
47 King William Street
London
EC4R 9AF
Company NameScarlet Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 31 January 2012)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
Canary Wharf
London
E14 5HJ
Company NameScarlet Finance Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2004 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 31 January 2012)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
Canary Wharf
London
E14 5HJ
Company NameGangrey Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
Canary Wharf
London
E14 5HJ
Company NameBusiness Mortgage Finance 1 Plc.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (10 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameCaspar Property Nominee Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2004 (1 month after company formation)
Appointment Duration7 years, 5 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
75 King William Street
London
EC4N 7BE
Company NameUBM Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2004 (1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 June 2008)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameBusiness Mortgage Finance 2 Plc.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameGS Mortgage Funding No. 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (11 months after company formation)
Appointment Duration7 years, 1 month (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
Canary Wharf
London
E14 5HJ
Company NameNessie (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
Canary Wharf
London
E14 5HJ
Company NameLeeds Design Innovation Centre Employee Investment Company
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (1 year, 6 months after company formation)
Appointment Duration12 months (Resigned 10 June 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
46 The Calls
Leeds
LS2 7EY
Company NameThorn Employee Investment Company
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (1 year, 10 months after company formation)
Appointment DurationResigned same day (Resigned 13 June 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
8th Floor
68 King William Street
London
EC4N 7DZ
Company NameStanhope Gate Trustees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
London
E14 5HJ
Company NameA&L Cf December (11) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 23 January 2008)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameA&L Cf December (10) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 10 May 2007)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameState Street Secretaries (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
London
E14 5HJ
Company NameUnison Projects Employee Investment Company
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (Resigned 08 February 2007)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
The Granary
Main Street Willersey
Broadway
Gloucestershire
WR12 7PJ
Company NameUnison Employee Investment Company
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (Resigned 08 February 2007)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
The Granary
Main Street Willersey
Broadway
Gloucestershire
WR12 7PJ
Company NameArkle Pecoh Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 02 February 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameArkle Funding (No.1) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 02 February 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameArkle Pecoh Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 02 February 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameArkle Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 02 February 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameArkle Master Issuer Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 02 February 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCABS Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (1 month after company formation)
Appointment Duration5 years, 4 months (Resigned 15 March 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company Name3I Infrastructure Seed Assets G.P. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
125 Wood Street
London
EC2V 7AN
Company Name3I Group Investments Gp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2007 (7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
20 Churchill Place
Canary Wharf
London
E14 5HJ
Company NameMondi Scs (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2007 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Asticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Company NameMsref Residential Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2010)
Assigned Occupation Banker
Addresses
Correspondence Address
40 Queen Anne Street
London
W1G 9EL
Registered Company Address
40 Queen Anne Street
London
W1G 9EL
Company NameSunrise Operations Fleet Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Edgbaston Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Westbourne Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Guildford Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Bassett Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Bassett Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Esher Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Guildford Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Westbourne Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Edgbaston Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Fleet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Mobberley Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2007 (2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Solihull Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2008 (2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Solihull Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2008 (2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Chorleywood Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2008 (2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Chorleywood Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2008 (2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Cardiff Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2008 (2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Tettenhall Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Tettenhall Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameArran Funding (UK) Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (Resigned 31 January 2012)
Assigned Occupation Managing Director
Addresses
Correspondence Address
1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameSunrise Operations Southbourne Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2009 (2 years, 5 months after company formation)
Appointment Duration3 years (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Southbourne Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2009 (2 years, 5 months after company formation)
Appointment Duration3 years (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Weybridge Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameSunrise Operations Eastbourne Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Eastbourne Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Weybridge Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameDawn Opco Ii Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment Duration2 years (Resigned 08 February 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Sonning Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage Seal Chart
Sevenoaks
Kend
TN5 0ES
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Beaconsfield Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage Seal Chart
Sevenoaks
Kend
TN5 0ES
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Beaconsfield Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage Seal Chart
Sevenoaks
Kend
TN5 0ES
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Home Help Sonning Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
Chart Corner Cottage Seal Chart
Sevenoaks
Kend
TN5 0ES
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSunrise Operations Esher Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT

Appointment Timeline

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

Companies Viewed