ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED

7 officers / 11 resignations

SHEPHERD, Philip William

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
May 1970
Appointed on
12 October 2021
Nationality
British
Occupation
Cco

ROBERTS, Richard Guy

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
February 1975
Appointed on
12 October 2021
Nationality
British
Occupation
Investment Manager

HOTSON, Matthew James

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
August 1969
Appointed on
14 October 2019
Resigned on
30 October 2021
Nationality
British
Occupation
Director

ROCHFORD, Lee Michael

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
January 1967
Appointed on
3 January 2017
Resigned on
12 October 2021
Nationality
British
Occupation
Group Chief Executive Officer

HAMILTON, STEWART DAVID

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Role ACTIVE
Secretary
Appointed on
27 October 2011
Nationality
NATIONALITY UNKNOWN

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
27 October 2011
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000

LEWY, Zachary Jason

Correspondence address
Belvedere 12 Booth Street, Manchester, United Kingdom, M2 4AW
Role ACTIVE
director
Date of birth
October 1974
Appointed on
13 July 2006
Resigned on
21 October 2019
Nationality
British,American
Occupation
Founder And Group Chief Investment Officer

COOPER, PAUL DAVID

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
1 January 2018
Resigned on
9 August 2019
Nationality
BRITISH
Occupation
GROUP CHIEF FINANCIAL OFFICER

MARSLAND, PHILIP SINCLAIR

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
3 January 2017
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
UK CHIEF EXECUTIVE OFFICER

DRURY, THOMAS WATERWORTH

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
27 October 2011
Resigned on
3 January 2017
Nationality
BRITISH/CANADIAN
Occupation
CHIEF EXECUTIVE OFFICER

MEMMOTT, ROBERT

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, UNITED KINGDOM, M2 4AW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
27 October 2011
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
GROUP CHIEF FINANCIAL OFFICER

CHADWICK, BEVERLEY

Correspondence address
BROADWALK HOUSE 5 APPOLD STREET, LONDON, EC2A 2HA
Role RESIGNED
Secretary
Appointed on
30 September 2010
Resigned on
29 July 2011
Nationality
BRITISH

O'NEIL, GED

Correspondence address
66 VICTORIA ROAD, HALE, ALTRINCHAM, WA1 9AB
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
6 May 2009
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

JACKSON, MALCOLM PETER

Correspondence address
ATTN OF;MDD/DCC ASHURST LLP BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
29 January 2009
Resigned on
11 October 2013
Nationality
BRITISH/NEW ZEALAND
Occupation
BANKER

GARLAND, HOWARD IVAN

Correspondence address
7 MOSS LANE, PINNER, MIDDLESEX, HA5 3BB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 December 2006
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode HA5 3BB £1,342,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 July 2006
Resigned on
13 July 2006

Average house price in the postcode NW8 8EP £749,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
13 July 2006
Resigned on
30 September 2010
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

LAVIN, JACK ALLAN

Correspondence address
731 BLUFF STREET, GLENCOE, ILLINOIS, USA, 60022
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
13 July 2006
Resigned on
27 October 2008
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

More Company Information