MORTGAGES NO 7 (HOLDINGS) LIMITED

4 officers / 17 resignations

MARTIN, Sean Peter

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 February 2016
Nationality
British
Occupation
Director

LINK TRUST CORPORATE LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, ENGLAND, BR3 4TU
Role ACTIVE
Director
Appointed on
5 March 2014
Nationality
BRITISH

LINK TRUST CORPORATE LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, ENGLAND, BR3 4TU
Role ACTIVE
Secretary
Appointed on
17 January 2014
Nationality
BRITISH

LINK CORPORATE SERVICES LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role ACTIVE
Director
Appointed on
31 October 2006
Nationality
BRITISH

CORRIGAN, PAULA CELINE

Correspondence address
4TH FLOOR, 40 DUKES PLACE, LONDON, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
30 July 2015
Resigned on
1 February 2016
Nationality
IRISH
Occupation
DIRECTOR

LAWRENCE, SUSAN ELIZABETH

Correspondence address
4TH FLOOR, 40 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 December 2011
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPITA TRUST SECRETARIES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, UNITED KINGDOM, BR3 4TU
Role RESIGNED
Secretary
Appointed on
1 December 2011
Resigned on
17 January 2014
Nationality
NATIONALITY UNKNOWN

MEECHAN, HUGH

Correspondence address
2 KING EDWARD STREET, LONDON, EC1A 1HQ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
20 June 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
COMPANY EXCECUTIVE

PURVES, WILLIAM

Correspondence address
2 KING EDWARD STREET, LONDON, EC1A 1HQ
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 June 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
CREDIT & RISK DIRECTOR

MERRILL LYNCH CORPORATE SERVICES LIMITED

Correspondence address
2 KING EDWARD STREET, LONDON, UNITED KINGDOM, EC1A 1HQ
Role RESIGNED
Secretary
Appointed on
22 June 2005
Resigned on
30 November 2011
Nationality
BRITISH

GOWER, ADRIAN WALTON

Correspondence address
3 WINDMILL ROAD, BRENTFORD, MIDDLESEX, TW8 0QD
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
16 December 2004
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode TW8 0QD £648,000

CAPITA TRUST COMPANY LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Appointed on
19 October 2004
Resigned on
5 March 2014
Nationality
OTHER

POTHECARY, TREVOR JOHN

Correspondence address
2 KING EDWARD STREET, LONDON, EC1A 1HQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
31 March 2004
Resigned on
3 September 2008
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

COOLEY, TIMOTHY JOHN

Correspondence address
2 KING EDWARD STREET, LONDON, EC1A 1HQ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
4 August 2003
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

THOMAS, PAUL JAMES

Correspondence address
7 AILSA VIEW, WEST KILBRIDE, NORTH AYRSHIRE, KA23 9GA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
6 April 2000
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

HILLS, PETER MICHAEL

Correspondence address
66 HARTSLOCK DRIVE, THAMESMEAD, LONDON, SE2 9UU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 April 2000
Resigned on
12 December 2004
Nationality
BRITISH
Occupation
TRUST OFFICIAL

Average house price in the postcode SE2 9UU £249,000

NEEDHAM, BRYAN DONALD

Correspondence address
RIVERSIDE COTTAGE, ZEPHON COMMON, CROOKHAM VILLAGE FLEET, HAMPSHIRE, GU51 5SX
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
26 July 1999
Resigned on
19 October 2004
Nationality
BRITISH
Occupation
TRUSTEE OFFICIAL

Average house price in the postcode GU51 5SX £1,434,000

NEWMAN, DAVID ALLAN

Correspondence address
HURST FARM, HURST ROAD, HEADLEY, SURREY, KT18 6DP
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
26 July 1999
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT18 6DP £2,695,000

FINNEY, DAVID ROGER

Correspondence address
31 WATER MILL WAY, SUTTON AT HONE, DARTFORD, KENT, DA4 9BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
26 July 1999
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
TRUSTEE OFFICIAL

Average house price in the postcode DA4 9BB £471,000

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
10 June 1999
Resigned on
26 July 1999

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
10 June 1999
Resigned on
22 June 2005

More Company Information