IIC NORTHAMPTON SUBDEBT LIMITED

10 officers / 11 resignations

JOHNSTONE, Peter Kenneth

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
19 December 2023
Nationality
British
Occupation
Director

HEPBURN, Paul Robert, Mr.

Correspondence address
Exchange Tower, 11th Floor 19 Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 March 2023
Nationality
British
Occupation
Commercial Director

MCDONAGH, John

Correspondence address
Dalmore Capital Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 March 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Director

BAXTER, Rebecca Michelle

Correspondence address
Watling House, 5th Floor 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
26 January 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Director

RESOLIS LIMITED

Correspondence address
1 Park Row, Leeds, England, LS1 5AB
Role ACTIVE
corporate-secretary
Appointed on
1 October 2021

CUNNINGHAM, Kevin Alistair

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
January 1982
Appointed on
31 July 2020
Resigned on
1 March 2023
Nationality
British
Occupation
Associate Director

FIELD, Christopher Richard

Correspondence address
Watling House 5th Floor 33 Cannon Street, London, United Kingdom, EC4M 5SB
Role ACTIVE
director
Date of birth
December 1955
Appointed on
31 July 2020
Resigned on
7 January 2022
Nationality
British
Occupation
Managing Director

MURPHY, LYNN BRIDGET

Correspondence address
WATLING HOUSE 33 CANNON STREET, LONDON, UNITED KINGDOM, EC4M 5SB
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GORDON, John Stephen

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 May 2019
Nationality
British
Occupation
Director

IMAGILE SECRETARIAT SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
corporate-secretary
Appointed on
1 May 2013
Resigned on
1 October 2021

HAMES, JOANNA CLAIRE CHRISTIANE

Correspondence address
JOHN LAING PLC 1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
23 August 2013
Resigned on
10 May 2018
Nationality
ENGLISH
Occupation
DIRECTOR

SYMES, THOMAS BENEDICT

Correspondence address
VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
23 August 2013
Resigned on
23 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 1JR £15,688,000

EVERETT, VIKKI LOUISE

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
23 August 2013
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
PROJECT MANAGER

SULLIVAN, JAMES ALISTAIR

Correspondence address
70 HOUNDSDEN ROAD, LONDON, N21 1LY
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
20 January 2009
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N21 1LY £1,138,000

CARTWRIGHT, PAUL ANTHONY

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
27 March 2007
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EILBECK, DAVID MAURICE

Correspondence address
THE GARDEN HOUSE, WINDMILL ROAD, SEVENOAKS, KENT, TN13 1TN
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
18 September 2006
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1TN £3,779,000

TRUSTRAM EVE, JOHN RICHARD

Correspondence address
2 ASTRA COURT, HYTHE, SOUTHAMPTON, HAMPSHIRE, SO45 6DZ
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
18 September 2006
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO45 6DZ £1,339,000

TOPLAS, David Hugh Sheridan

Correspondence address
39 Craven Street, London, United Kingdom, WC2N 5NG
Role RESIGNED
director
Date of birth
October 1955
Appointed on
18 September 2006
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NG £1,761,000

NORRIS, ANTHONY

Correspondence address
218 SEAL ROAD, SEVENOAKS, KENT, TN14 5AD
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
18 September 2006
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN14 5AD £829,000

SYMES, THOMAS BENEDICT

Correspondence address
3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
13 September 2006
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

SAUNDERS, MICHAEL

Correspondence address
3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
Role RESIGNED
Secretary
Appointed on
13 September 2006
Resigned on
1 May 2013
Nationality
BRITISH

More Company Information