CSC FUND SOLUTIONS (UK) LIMITED

11 officers / 24 resignations

LOVELL, Cherie Tanya

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
April 1979
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PATTON, Chris, Mr.

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1978
Appointed on
24 February 2022
Nationality
British
Occupation
Head Of Private Equity

Average house price in the postcode E14 5HU £330,638,000

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
30 September 2021

Average house price in the postcode EC2N 2AX £274,000

HANCOCK, Ian

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
7 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ADRIAANSE, Wenda Margaretha

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
1 September 2020
Resigned on
22 November 2024
Nationality
Dutch
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

JAFFE, Daniel Marc Richard

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
16 August 2019
Resigned on
24 May 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

WILLIAMS, ANDREA AYODELE

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

O'FLAHERTY, Michelle

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ABRAHAMS, Susan Iris

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 June 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Director

WHITAKER, Paivi Helena

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

INTERTRUST FIDUCIARY SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
29 June 2007
Resigned on
30 September 2021

Average house price in the postcode EC2N 2AX £274,000


ABRAHAMS, Susan Iris

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role RESIGNED
director
Date of birth
July 1957
Appointed on
22 September 2020
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SHORT, CLIVE MATTHEW

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

JAFFE, Daniel Marc Richard

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Director

KALSBEEK, MAURICE ALEXANDER

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
6 January 2017
Resigned on
4 April 2018
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

NURSIAH, VINOY RAJANAH

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
6 January 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

WALLACE, CLAUDIA ANN

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
6 January 2017
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MACKENZIE, SIMON WILLIAM

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 December 2015
Resigned on
6 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DINNING, SIMON DAVID

Correspondence address
6TH FLOOR, 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
16 July 2009
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode EC2R 8DU £28,091,000

CAIN, IAN RICHARD

Correspondence address
TANGLEY COTTAGE NORTH SIDE, STEEPLE ASTON, BICESTER, OXFORDSHIRE, ENGLAND, OX25 4SE
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
16 July 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX25 4SE £1,100,000

TOWNSON, Neil David

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1960
Appointed on
12 June 2008
Resigned on
31 August 2018
Nationality
British
Occupation
Company Director

NAIDOO, KAMLAN

Correspondence address
39 ISAAC SQUARE, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7PP
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
25 January 2008
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM2 7PP £596,000

NORMAN, PHILIP

Correspondence address
6TH FLOOR, 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
28 September 2007
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode EC2R 8DU £28,091,000

BARNETT, ANDREW

Correspondence address
MERELANDS, WITHYBED CORNER, WALTON ON THE HILL, SURREY, KT20 7UH
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
9 July 2007
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT20 7UH £926,000

VLADISLAVICH, KRISTI

Correspondence address
GROUND FLOOR 79 DUNSMURE ROAD, STOKE NEWINGTON, LONDON, N16 5PT
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
2 July 2007
Resigned on
15 November 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N16 5PT £527,000

ADLAM, MARIE SUZANNE

Correspondence address
185C ST JOHNS HILL, LONDON, SW11 1TQ
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
2 July 2007
Resigned on
25 January 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 1TQ £791,000

CATHERWOOD SMITH, RICHARD GRAHAM

Correspondence address
24 ST PETERS SQUARE, LONDON, W6 9NW
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
14 June 2007
Resigned on
12 June 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W6 9NW £4,409,000

BARNETT, ANDREW

Correspondence address
MERELANDS, WITHYBED CORNER, WALTON ON THE HILL, SURREY, KT20 7UH
Role RESIGNED
Secretary
Appointed on
4 June 2003
Resigned on
29 June 2007
Nationality
BRITISH

Average house price in the postcode KT20 7UH £926,000

THOMAS, RICHARD WILKINSON

Correspondence address
APPLEDALE LA RUE D OLIVE, ST MARY, JERSEY, CHANNEL ISLANDS, JE3 3BJ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
4 June 2003
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
ADVOCATE

WILLING, SIMON JOHN

Correspondence address
LA RIVE, VALLEE DE ROZEL, JERSEY, JE3 6AJ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
4 April 2003
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
ADVOCATE

WILLING, PAUL JAMES

Correspondence address
MONT BELLO, LE VIEUX BEAUMONT ST PETER, JERSEY, CHANNEL ISLANDS, JE3 7EA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
4 April 2003
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEE, BRIAN MARTIN

Correspondence address
HIGHWOOD, DUDDENHOE END, SAFFRON WALDEN, ESSEX, CB11 4UT
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 April 2003
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB11 4UT £2,381,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 April 2003
Resigned on
4 April 2003

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

OGIER SECRETARIES LIMITED

Correspondence address
PO BOX 404 WHITLEY CHAMBERS, DON STREET, ST. HELIER, JERSEY, JE4 9WG
Role RESIGNED
Secretary
Appointed on
4 April 2003
Resigned on
4 June 2003
Nationality
BRITISH

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
4 April 2003
Resigned on
4 April 2003

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