BUSINESS MORTGAGE FINANCE 4 PLC

6 officers / 21 resignations

APEX TRUST CORPORATE LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
corporate-director
Appointed on
13 July 2023

Average house price in the postcode EC1A 4HY £227,000

CAPITAL MANAGEMENT LIMITED, CALLON

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Secretary
Appointed on
23 June 2020
Nationality
NATIONALITY UNKNOWN

CALLON SHARED EQUITY LIMITED

Correspondence address
71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Appointed on
22 May 2020
Nationality
NATIONALITY UNKNOWN

HUSSAIN, RIZWAN

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
INVESTMENT BANKER

KALIA, RAJNISH

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
INVESTMENT BANKER

SINGH, JAI

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
OPERATIONAL DIRECTOR

PORTFOLIO LOGISTICS LIMITED

Correspondence address
71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ
Role RESIGNED
Director
Appointed on
22 May 2020
Resigned on
29 June 2020
Nationality
NATIONALITY UNKNOWN

OYEKOYA, ALFRED

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
22 May 2020
Resigned on
29 June 2020
Nationality
BRITISH
Occupation
INVESTMENT BANKER

BIDEL, Coral Suzanne

Correspondence address
6th Floor, 125 London Wall London Wall, London, England, EC2Y 5AS
Role RESIGNED
director
Date of birth
September 1983
Appointed on
14 December 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

SPEIGHT, Marc

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role RESIGNED
director
Date of birth
April 1985
Appointed on
24 April 2018
Nationality
British
Occupation
Associate Director

Average house price in the postcode EC1A 4HY £227,000

SAOUT, JAMES ROBERT

Correspondence address
ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
12 October 2017
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

SURNAM, BEEJADHURSINGH

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
8 March 2016
Resigned on
23 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

THEOBALD, TIMOTHY PAUL

Correspondence address
THE VINERIES BROUGHTON HALL, SKIPTON, NORTH YORKSHIRE, ENGLAND, BD23 3AE
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
30 June 2014
Resigned on
25 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SCHNAIER, MARTIN CHARLES

Correspondence address
ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
1 June 2013
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

BINGHAM, JASON CHRISTOPHER

Correspondence address
ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
1 June 2013
Resigned on
8 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

SANNE GROUP SECRETARIES (UK) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role RESIGNED
corporate-secretary
Appointed on
1 June 2013
Resigned on
13 July 2023

IQBAL, AHSAN ZAFAR

Correspondence address
1 BERKELEY STREET, LONDON, ENGLAND, W1J 8DJ
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
10 August 2012
Resigned on
1 June 2013
Nationality
BRITISH
Occupation
NONE

SCOTT, NEVILLE DUNCAN

Correspondence address
1 BERKELEY STREET, LONDON, ENGLAND, W1J 8DJ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
31 January 2012
Resigned on
1 June 2013
Nationality
BRITISH
Occupation
DIRECTOR/ ACCOUNTANT

NEHRA, Anuj

Correspondence address
2nd Floor Pollen House, 10 Cork Street, London, W1S 3NP
Role RESIGNED
director
Date of birth
May 1966
Appointed on
31 December 2011
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3NP £440,000

BINGHAM, JASON CHRISTOPHER

Correspondence address
1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET, LONDON, EC4N 7BP
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
9 October 2009
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 7BP £31,329,000

STATE STREET SECRETARIES (UK) LIMITED

Correspondence address
1ST FLOOR, PHOENIX HOUSE 18 KING WILLIAM STREET, LONDON, UNITED KINGDOM, EC4N 7BP
Role RESIGNED
Secretary
Appointed on
6 February 2006
Resigned on
1 June 2013
Nationality
BRITISH

Average house price in the postcode EC4N 7BP £31,329,000

PRITCHARD, OLIVER FRANK JOHN

Correspondence address
55 NORTHUMBERLAND PLACE, LONDON, W2 5AS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 February 2006
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W2 5AS £4,601,000

RAPLEY, Vincent Michael

Correspondence address
1st Floor Phoenix House 18 King William Street, London, EC4N 7BP
Role RESIGNED
director
Date of birth
October 1960
Appointed on
6 February 2006
Resigned on
31 January 2012
Nationality
British
Occupation
Banker

Average house price in the postcode EC4N 7BP £31,329,000

MILLWARD, KEITH ROGER

Correspondence address
LE MARQUE MANOR CLOSE, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8HZ
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
6 February 2006
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP10 8HZ £1,981,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
2 CARLISLE GARDENS, HARROW, MIDDLESEX, HA3 0JX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
29 December 2005
Resigned on
6 February 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA3 0JX £1,541,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
29 December 2005
Resigned on
6 February 2006

Average house price in the postcode E14 5JJ £1,635,000

PUDGE, DAVID JOHN

Correspondence address
20 HERONDALE AVENUE, LONDON, SW18 3JL
Role RESIGNED
Nominee Director
Date of birth
August 1965
Appointed on
29 December 2005
Resigned on
6 February 2006

Average house price in the postcode SW18 3JL £3,074,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company