HSBC INTERMEDIATE LEASING (UK) LIMITED

6 officers / 39 resignations

LONG, SIMON EINAR

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role
Director
Date of birth
February 1974
Appointed on
15 March 2016
Nationality
BRITISH
Occupation
BANKER

ANDERSON, Michael Connelly

Correspondence address
8 Canada Square, London, United Kingdom, E14 5HQ
Role
director
Date of birth
June 1962
Appointed on
16 December 2015
Nationality
British
Occupation
Cfo, Banking And Capital Finance

LEWIS, ROMANA

Correspondence address
8 CANADA SQUARE, 14TH FLOOR CANARY WHARF, LONDON, GREATER LONDON, ENGLAND, ENGLAND, E145HQ
Role
Secretary
Appointed on
6 July 2015
Nationality
NATIONALITY UNKNOWN

SUBRAMANIYAN, JAYA

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role
Director
Date of birth
November 1962
Appointed on
24 July 2013
Nationality
MALAYSIAN
Occupation
ACCOUNTANT

KENT, JOHN RICHARD

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role
Director
Date of birth
November 1970
Appointed on
6 December 2012
Nationality
BRITISH
Occupation
BANKER

OWEN CONWAY, GARETH

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role
Director
Date of birth
February 1966
Appointed on
28 January 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKING

SHEPHERD, HANNAH ELIZABETH

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
5 January 2015
Resigned on
6 July 2015
Nationality
NATIONALITY UNKNOWN

BHAMBHRA, TONY

Correspondence address
8 CANADA SQUARE, 41ST FLOOR, CANARY WHARF, LONDON, GREATER LONDON E145HQ, UNITED KINGDOM
Role RESIGNED
Secretary
Appointed on
8 January 2014
Resigned on
5 January 2015
Nationality
NATIONALITY UNKNOWN

CAVANNA, DAVID JOHN

Correspondence address
8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
24 July 2013
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DEAN, KATHERINE

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
24 July 2013
Resigned on
8 January 2014
Nationality
NATIONALITY UNKNOWN

SENIOR, CARL THOMAS

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
4 January 2012
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
BANKER

WOOD, HOLLIE RHEANNA

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
20 December 2011
Resigned on
24 July 2013
Nationality
NATIONALITY UNKNOWN

BARKER, FIONA ANN

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
15 November 2011
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

SHEPHERD, HANNAH ELIZABETH

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
23 September 2010
Resigned on
20 December 2011
Nationality
NATIONALITY UNKNOWN

TAILOR, JYOTI

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
26 March 2009
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

GOTT, SARAH CAROLINE

Correspondence address
13 WHITWORTH STREET, LONDON, UNITED KINGDOM, SE10 9EN
Role RESIGNED
Secretary
Appointed on
17 October 2008
Resigned on
23 September 2010
Nationality
BRITISH

Average house price in the postcode SE10 9EN £700,000

BAYER, GEORGE WILLIAM

Correspondence address
FLAT 1, OLD BANK HOUSE, 110 BERMONDSEY STREET, LONDON, SE1 3TX
Role RESIGNED
Secretary
Appointed on
11 February 2008
Resigned on
12 September 2008
Nationality
OTHER

Average house price in the postcode SE1 3TX £862,000

FLEMING, MARIA THERESE

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
14 January 2008
Resigned on
30 September 2012
Nationality
IRISH
Occupation
BANKER

MANJANATH, NARESH

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
14 January 2008
Resigned on
11 September 2014
Nationality
BRITISH
Occupation
BANKER

SINGLETON, KEVIN ALAN

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
12 February 2007
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
BANKER

KENNY, MARY BRIDGET

Correspondence address
178 EMPIRE SQUARE WEST, LONG LANE, LONDON, SE1 4NL
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
12 February 2007
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 4NL £854,000

MOLLOY, MARCUS PETER JOHN

Correspondence address
B504 THE JAM FACTORY, 27 GREEN WALK, LONDON, SE1 4TX
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
12 February 2007
Resigned on
5 October 2007
Nationality
IRISH
Occupation
BANKER

Average house price in the postcode SE1 4TX £977,000

MCQUILLAN, PAULINE LOUISE

Correspondence address
1 BOLNEY COURT, PORTSMOUTH ROAD, SURBITON, SURREY, KT6 4HX
Role RESIGNED
Secretary
Appointed on
25 April 2006
Resigned on
11 February 2008
Nationality
BRITISH

Average house price in the postcode KT6 4HX £523,000

NIVEN, FRANCES JULIE

Correspondence address
73 CELESTIAL GARDENS, LONDON, SE13 5RU
Role RESIGNED
Secretary
Appointed on
13 July 2005
Resigned on
25 April 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE13 5RU £270,000

GODFREY, KEVIN JOSEPH

Correspondence address
7 WINDSOR WALK, WEYBRIDGE, SURREY, KT13 9AP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
17 February 2005
Resigned on
12 February 2007
Nationality
IRISH
Occupation
BANKER

Average house price in the postcode KT13 9AP £1,360,000

POOLE, REBECCA LOUISE

Correspondence address
69B REPLINGHAM ROAD, SOUTHFIELDS, WIMBLEDON, SW18 5LU
Role RESIGNED
Secretary
Appointed on
20 May 2004
Resigned on
13 July 2005
Nationality
BRITISH

Average house price in the postcode SW18 5LU £691,000

REID, PETER JOHN

Correspondence address
ROOKSTHORNE, NARROW LANE POULNER HILL, RINGWOOD, HAMPSHIRE, BH24 3EN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
28 January 2004
Resigned on
12 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH24 3EN £1,585,000

PEARCE, MARK VIVIAN

Correspondence address
28 CAREY ROAD, MOORDOWN, BOURNEMOUTH, DORSET, BH9 2XB
Role RESIGNED
Secretary
Appointed on
6 November 2002
Resigned on
20 May 2004
Nationality
BRITISH

Average house price in the postcode BH9 2XB £413,000

MCKENZIE, JOHN HUME

Correspondence address
37 LIME TREES, STAPLEHURST, TONBRIDGE, KENT, TN12 0SS
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
30 June 2001
Resigned on
28 January 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN12 0SS £728,000

GODFREY, KEVIN JOSEPH

Correspondence address
7 WINDSOR WALK, WEYBRIDGE, SURREY, KT13 9AP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 June 2001
Resigned on
28 January 2004
Nationality
IRISH
Occupation
BANKER

Average house price in the postcode KT13 9AP £1,360,000

PURVES, SIMON FINDLAY

Correspondence address
8 GRANGE ROAD, HIGHGATE, LONDON, N6 4AP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 June 2001
Resigned on
17 January 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKING

Average house price in the postcode N6 4AP £3,220,000

BLACK, NICOLA SUZANNE

Correspondence address
SPRINGFIELD, 24 DROVERS WAY, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4GF
Role RESIGNED
Secretary
Appointed on
28 September 2000
Resigned on
6 November 2002
Nationality
BRITISH

Average house price in the postcode CM23 4GF £933,000

SYKES, PETER HUGH BELLAIRS

Correspondence address
ABBOTTS HILL HOUSE, ANDOVER, HAMPSHIRE, SP11 7NN
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 August 1999
Resigned on
21 December 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SP11 7NN £1,771,000

HOBLEY, ELIZABETH ANNE

Correspondence address
12 SPICE COURT, ASHER WAY WAPPING, LONDON, E1W 2JD
Role RESIGNED
Secretary
Appointed on
1 October 1998
Resigned on
28 September 2000
Nationality
BRITISH

Average house price in the postcode E1W 2JD £666,000

BENCARD, ROBIN LOUIS HENNING

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
9 January 1998
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
INVESTMENT BANKER

MURPHY, CHRISTOPHER JOHN

Correspondence address
3 CRAIGWEIL AVENUE, RADLETT, HERTFORDSHIRE, WD7 7ES
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
9 January 1998
Resigned on
28 April 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode WD7 7ES £1,349,000

RAJA, KHALID ABBAS

Correspondence address
2 ELLESMERE GARDENS, REDBRIDGE, ILFORD, ESSEX, IG4 5DA
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
16 July 1997
Resigned on
18 September 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode IG4 5DA £690,000

QUIN, Richard William

Correspondence address
Bridge House 57 Chipping Hill, Witham, Essex, CM8 2JT
Role RESIGNED
director
Date of birth
June 1941
Appointed on
14 February 1997
Resigned on
30 June 2001
Nationality
Irish
Occupation
Company Secretary

Average house price in the postcode CM8 2JT £650,000

BRYANT, SHAUN KEVIN

Correspondence address
22 SEARLE WAY, EIGHT ASH GREEN, COLCHESTER, ESSEX, CO6 3QS
Role RESIGNED
Secretary
Appointed on
1 October 1996
Resigned on
1 October 1998
Nationality
BRITISH

Average house price in the postcode CO6 3QS £523,000

QUIN, Richard William

Correspondence address
Bridge House 57 Chipping Hill, Witham, Essex, CM8 2JT
Role RESIGNED
secretary
Appointed on
1 October 1995
Resigned on
1 October 1996
Nationality
Irish

Average house price in the postcode CM8 2JT £650,000

HANSFORD, JAMES VICTOR

Correspondence address
24B OLD FARM ROAD, DARIEN, CONNECTICUT, 06820, USA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
31 July 1995
Resigned on
21 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT/BANKER

GARNHAM, VANESSA INDIRA

Correspondence address
15 GALVESTON ROAD, PUTNEY, LONDON, SW15 2RZ
Role RESIGNED
Secretary
Appointed on
20 December 1992
Resigned on
1 October 1995
Nationality
BRITISH

Average house price in the postcode SW15 2RZ £1,442,000

SYKES, PETER HUGH BELLAIRS

Correspondence address
ABBOTTS HILL HOUSE, ANDOVER, HAMPSHIRE, SP11 7NN
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
20 December 1992
Resigned on
9 January 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SP11 7NN £1,771,000

BOTHAM, TREVOR JULIAN WORTHINGTON

Correspondence address
10 VANBRUGH FIELDS, LONDON, SE3 7TZ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
20 December 1992
Resigned on
17 January 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE3 7TZ £1,413,000

STANFORD, ADRIAN TIMOTHY JAMES

Correspondence address
THE OLD RECTORY, PRESTON CAPES, DAVENTRY, NORTHAMPTONSHIRE, NN11 6TE
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 December 1992
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
BANKER

More Company Information