LINEAR MORTGAGE NETWORK HOLDINGS LIMITED

9 officers / 11 resignations

MCKEOWN, Anthony

Correspondence address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7YJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2025
Nationality
British
Occupation
Director

COWAN, Matthew Christian

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
December 1973
Appointed on
3 June 2025
Resigned on
25 July 2025
Nationality
British
Occupation
Director

FISH, Deborah Ann

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
secretary
Appointed on
28 May 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

BEEVER, Dominic John

Correspondence address
Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
Role ACTIVE
director
Date of birth
November 1973
Appointed on
30 April 2023
Resigned on
3 June 2025
Nationality
British
Occupation
Cfo

WHITTLE, Stuart

Correspondence address
3700 Parkside, Birmingham Business Park, Birmingham, England, B37 7YT
Role ACTIVE
director
Date of birth
December 1974
Appointed on
4 February 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Chief Financial Officer

CASTLETON, Adam Robert

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 October 2016
Resigned on
4 February 2022
Nationality
British
Occupation
Company Director

ROUND, Jonathan Pearson

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 April 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
7 July 2006
Resigned on
15 September 2024
Nationality
British
Occupation
Solicitor

HURLEY, LISA JANE

Correspondence address
2ND FLOOR, GATEWAY 2 HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
23 September 2015
Resigned on
22 February 2017
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
1 July 2010
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

FIELDING, DEAN ANDREW

Correspondence address
ST TRINITY HOUSE 3-4 KINGS SQUARE, YORK, NORTH YORKSHIRE, YO1 8ZH
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 November 2005
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

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
3 November 2005
Resigned on
30 April 2014
Nationality
English
Occupation
Director

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

BURGESS, SUSAN ANN

Correspondence address
22 TYBURN LANE, PULLOXHILL, BEDFORDSHIRE, MK45 5HG
Role RESIGNED
Secretary
Appointed on
2 September 2005
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK45 5HG £529,000

BURGESS, SUSAN ANN

Correspondence address
22 TYBURN LANE, PULLOXHILL, BEDFORDSHIRE, MK45 5HG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
10 March 2004
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK45 5HG £529,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
10 November 2003
Resigned on
10 November 2003

Average house price in the postcode WC1B 4ET £113,000

GRAVES, MARK TERANCE

Correspondence address
BUILDMARK HOUSE GEORGE CAYLEY DRIVE, CLIFTON MOOR, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4XE
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
10 November 2003
Resigned on
23 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SIMPSON, IAN DONALD

Correspondence address
BOHEMIA HOUSE, HARPSDEN WAY, HENLEY, OXFORDSHIRE, RG9 1NX
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
10 November 2003
Resigned on
5 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 1NX £3,515,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
10 November 2003
Resigned on
10 November 2003

Average house price in the postcode WC1B 4ET £113,000

ALDWYCH SECRETARIES LIMITED

Correspondence address
3 WORCESTER STREET, OXFORD, OXFORDSHIRE, OX1 2PZ
Role RESIGNED
Secretary
Appointed on
10 November 2003
Resigned on
2 September 2005
Nationality
BRITISH

More Company Information