LAW DEBENTURE SECURITISATION SERVICES LIMITED

4 officers / 8 resignations

SOLARZ, Eliot Benjamin Givel

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
December 1978
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

FILER, Mark Howard

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

RANCE, Richard David

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1955
Appointed on
11 November 2003
Resigned on
28 September 2022
Nationality
British
Occupation
Trust Manager

Average house price in the postcode EC2N 4AG £325,000

LAW DEBENTURE CORPORATE SERVICES LTD

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7EX
Role ACTIVE
Secretary
Appointed on
23 September 1997
Nationality
BRITISH

BOWDEN, IAN KENNETH

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
31 March 2017
Resigned on
2 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAKESTROW, CLIVE LAURENCE CHARLES

Correspondence address
70 DORSET ROAD, MERTON PARK, LONDON, SW19 3HB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
11 November 2003
Resigned on
27 October 2004
Nationality
BRITISH
Occupation
CORPORATE TRUSTEE

Average house price in the postcode SW19 3HB £1,277,000

NORRIS, DAVID FRANK

Correspondence address
BLACKTHORN BUCKHURST LANE, WADHURST, EAST SUSSEX, TN5 6JY
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
14 April 1997
Resigned on
16 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN5 6JY £1,536,000

MASON-JEBB, JULIAN ROBERT

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
14 April 1997
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS, ROBERT JAMES

Correspondence address
53 EATON TERRACE, LONDON, SW1W 8TR
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
14 April 1997
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1W 8TR £7,147,000

CALDICOTT, MICHAEL ANDREW

Correspondence address
46 GUBYON AVENUE, HERNE HILL, LONDON, SE24 0DX
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
14 April 1997
Resigned on
5 September 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE24 0DX £1,009,000

ANDERSON, DENYSE MONIQUE

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
14 April 1997
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

HOWELL, JOHN KENNETH

Correspondence address
33 MALVERN ROAD, HACKNEY, LONDON, E8 3LP
Role RESIGNED
Secretary
Appointed on
14 April 1997
Resigned on
5 September 1997
Nationality
BRITISH

Average house price in the postcode E8 3LP £1,717,000


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