LENDING SOLUTIONS LIMITED

6 officers / 22 resignations

FISH, Deborah Ann

Correspondence address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England, NE4 7YJ
Role ACTIVE
secretary
Appointed on
4 June 2025

HOWELLS, Richard James

Correspondence address
Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 February 2024
Nationality
British
Occupation
Company Director

BUCK, Helen Elizabeth

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
April 1960
Appointed on
28 February 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

CASTLETON, Adam Robert

Correspondence address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England, NE4 7YJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2016
Nationality
British
Occupation
Director

ROUND, Jonathan Pearson

Correspondence address
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 December 2014
Resigned on
23 February 2024
Nationality
British
Occupation
Director

FITZGERALD, Sapna Bedi

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
secretary
Appointed on
27 October 2005
Resigned on
15 September 2024
Nationality
British
Occupation
Solicitor

GILL, ADRIAN STUART

Correspondence address
NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 7YB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

COOKE, STEPHEN ANDREW

Correspondence address
BUILDMARK HOUSE GEORGE CAYLEY DRIVE, CLIFTON MOOR, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4XE
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 September 2011
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4XE £248,000

MOHUN SMITH, ANDREW

Correspondence address
RIVERSEDGE FOX GARTH, NETHER POPPLETON, YORK, YORKSHIRE, YO26 6LP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
27 October 2005
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO26 6LP £950,000

EMBLEY, Simon David

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
15 July 2004
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

MOHUN SMITH, ANDREW

Correspondence address
RIVERSEDGE FOX GARTH, NETHER POPPLETON, YORK, YORKSHIRE, YO26 6LP
Role RESIGNED
Secretary
Appointed on
15 July 2004
Resigned on
27 October 2005
Nationality
BRITISH

Average house price in the postcode YO26 6LP £950,000

TULLO, RUSSELL KENNETH

Correspondence address
33 DALKEITH ROAD, LONDON, SE21 8LT
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
14 July 2004
Resigned on
15 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE21 8LT £732,000

DIXON, GAVIN WILLIAM

Correspondence address
4 POETS GATE, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN7 6SB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
14 July 2004
Resigned on
15 July 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN7 6SB £1,583,000

ROSE, DAVID ROWLEY

Correspondence address
7 RAINSBOROUGH RISE, THORPE ST ANDREW, NORWICH, NORFOLK, NR7 0TR
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
15 March 2004
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode NR7 0TR £743,000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Appointed on
22 May 2002
Resigned on
15 July 2004
Nationality
BRITISH

AVIVA DIRECTOR SERVICES LIMITED

Correspondence address
ST. HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Appointed on
30 October 2001
Resigned on
15 July 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

KIRSCH, MICHAEL TERENCE

Correspondence address
WINDRUSH, FLAXTON ROAD STRENSALL, YORK, NORTH YORKSHIRE, YO32 5XQ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 September 2000
Resigned on
30 October 2001
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode YO32 5XQ £1,300,000

HESLOP, DAVID ROSS HILTON

Correspondence address
HAZEL SLOPE, ROMALDKIRK, BARNARD CASTLE, COUNTY DURHAM, DL12 9EJ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 September 1998
Resigned on
30 October 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode DL12 9EJ £812,000

BALLIN, JONATHAN GUY

Correspondence address
WOODSIDE HOUSE, FOREST HILL, CONGRESBURY, BS49 5AD
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 September 1998
Resigned on
22 May 2002
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BS49 5AD £787,000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Secretary
Appointed on
30 September 1998
Resigned on
15 July 2004
Nationality
BRITISH

HALES, PETER ROBERT

Correspondence address
2 ST JOHNS MEADOWS, THIRSK ROAD, EASINGWOLD, NORTH YORKSHIRE, YO61 3HJ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 September 1998
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode YO61 3HJ £769,000

LESLIE, DAVID GAY

Correspondence address
TYNEWOOD, OVINGHAM, PRUDHOE, NORTHUMBERLAND, NE42 6HJ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
16 February 1995
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode NE42 6HJ £1,213,000

NORTH, ROBERT NEIL

Correspondence address
FLAT 4 6 UPPER JOHN STREET, OFF GOLDEN SQUARE, LONDON, W1F 9HB
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
16 February 1995
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1F 9HB £1,311,000

JACK, WILLIAM HENDERSON

Correspondence address
DALMORE ARDCHOILLE PARK, PERTH, SCOTLAND, PH2 7TL
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
16 May 1992
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
INSURANCE MANAGER

HOLDER, BARRIE

Correspondence address
GREENKNOWE, CORSIEHILL, PERTH, PH2 7BN
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
16 May 1992
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

WHITAKER, RICHARD ANDREW

Correspondence address
STRATHBLANE ASHGROVE ROAD, SEVENOAKS, KENT, TN13 1SS
Role RESIGNED
Secretary
Appointed on
16 May 1992
Resigned on
30 September 1998
Nationality
BRITISH

Average house price in the postcode TN13 1SS £1,807,000

GODFREY, CHRISTOPHER JOHN WOIDE

Correspondence address
DRASCOMBE BARTON, DREWSTEIGNTON, EXETER, DEVON, EX6 6PF
Role RESIGNED
Director
Date of birth
April 1932
Appointed on
16 May 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX6 6PF £518,000

BOXALL, JAMES HEWLETT

Correspondence address
THE CLOSE WEST ACRES, ALNWICK, NORTHUMBERLAND, NE66 2QA
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
16 May 1992
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
ESTATE AGENCY MANAGER

Average house price in the postcode NE66 2QA £535,000


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