CURO TRANSATLANTIC LIMITED

2 officers / 18 resignations

THOMAS IV, EUGENE MARVIN

Correspondence address
C/O KPMG LLP 1 SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
7 April 2016
Nationality
AMERICAN
Occupation
CHIEF LEGAL OFFICER

BAKER, WILLIAM

Correspondence address
C/O KPMG LLP 1 SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
4 February 2016
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

MARRISON, DUNCAN PETER

Correspondence address
C/O KPMG LLP 1 SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 March 2018
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TRAILOR, TIMOTHY MORGAN

Correspondence address
WELLINGTON PLAZA 31, WELLINGTON STREET, LEEDS, LS1 4DL
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
24 November 2015
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

Average house price in the postcode LS1 4DL £5,294,000

ANDERSON, PHILIP JOHN

Correspondence address
WELLINGTON PLAZA 31, WELLINGTON STREET, LEEDS, LS1 4DL
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
30 September 2015
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode LS1 4DL £5,294,000

MAZZINI, PHILIP LAWRENCE

Correspondence address
WELLINGTON PLAZA 31, WELLINGTON STREET, LEEDS, LS1 4DL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 September 2014
Resigned on
4 February 2016
Nationality
USA
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode LS1 4DL £5,294,000

GRAHAM-RACK, JULIAN MILES

Correspondence address
C/O KPMG LLP 1 SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 September 2014
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

GAYHARDT, DONALD FRANCIS

Correspondence address
3527 N. RIDGE ROAD, WICHITA, KANSAS, UNITED STATES, 67205
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 February 2013
Resigned on
22 January 2019
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

RIPPEL, DOUGLAS

Correspondence address
3527 N. RIDGE ROAD,, WICHITA,, KANSAS,, USA, 67205
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 February 2013
Resigned on
1 September 2014
Nationality
AMERICAN
Occupation
ENTREPRENEUR

SCOTT, ANGELA

Correspondence address
WELLINGTON PLAZA 31, WELLINGTON STREET, LEEDS, ENGLAND, LS1 4DL
Role RESIGNED
Secretary
Appointed on
10 May 2011
Resigned on
31 July 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LS1 4DL £5,294,000

HOBSON, JAQUELINE JOAN

Correspondence address
UNIT 7 ACORN BUSINESS PARK, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 2UE
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
18 August 2010
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode BD23 2UE £536,000

CHAPMAN, CARON APRIL

Correspondence address
UNIT 7 ACORN BUSINESS PARK, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 2UE
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
18 August 2010
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode BD23 2UE £536,000

CHAPMAN, KIM

Correspondence address
UNIT 7 ACORN BUSINESS PARK, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 2UE
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
18 August 2010
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode BD23 2UE £536,000

HOBSON, ANDREW CHRISTOPHER

Correspondence address
UNIT 7 ACORN BUSINESS PARK, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, UNITED KINGDOM, BD23 2UE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
18 August 2010
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD23 2UE £536,000

HOBSON, ANDREW CHRISTOPHER

Correspondence address
BRAESIDE, MOOR LANE, BURLEY IN WHARFEDALE, WEST YORKSHIRE, LS29 7AF
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
23 March 2001
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS29 7AF £1,849,000

CHAPMAN, PAUL

Correspondence address
WOODLANDS GUEST HOUSE, WOODLANDS GRANGE HAWORTH, KEIGHLEY, WEST YORKSHIRE, BD22 8PB
Role RESIGNED
Secretary
Appointed on
19 March 2001
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
CHEQUE CASHIER

Average house price in the postcode BD22 8PB £346,000

CHAPMAN, PAUL

Correspondence address
WOODLANDS GUEST HOUSE, WOODLANDS GRANGE HAWORTH, KEIGHLEY, WEST YORKSHIRE, BD22 8PB
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
19 March 2001
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD22 8PB £346,000

CHAPMAN, DALE WALTER

Correspondence address
WELLINGTON PLAZA 31, WELLINGTON STREET, LEEDS, ENGLAND, LS1 4DL
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
19 March 2001
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 4DL £5,294,000

CREDITREFORM SECRETARIES LIMITED

Correspondence address
WINDSOR HOUSE, TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5JX
Role RESIGNED
Nominee Secretary
Appointed on
14 March 2001
Resigned on
19 March 2001

CREDITREFORM LIMITED

Correspondence address
WINDSOR HOUSE, TEMPLE ROW, BIRMINGHAM, B2 5JX
Role RESIGNED
Nominee Director
Appointed on
14 March 2001
Resigned on
19 March 2001

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