NETWORK RAIL MTN FINANCE LIMITED

6 officers / 17 resignations

AJIBADE, Mimi, Dr

Correspondence address
Waterloo General Office, London, United Kingdom, SE1 8SW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 September 2024
Nationality
British
Occupation
Governance Adviser

DESHMUKH, Roopa

Correspondence address
Waterloo General Office, London, United Kingdom, SE1 8SW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 November 2023
Resigned on
15 January 2025
Nationality
British
Occupation
Assistant Company Secretary

MARTIN, Helen Jane

Correspondence address
Waterloo General Office, London, United Kingdom, SE1 8SW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 May 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Chartered Secretary

NR CORPORATE SECRETARY LIMITED

Correspondence address
Waterloo General Office, London, United Kingdom, SE1 8SW
Role ACTIVE
corporate-secretary
Appointed on
20 October 2014

MARSHALL, Paul Daniel

Correspondence address
Waterloo General Office, London, United Kingdom, SE1 8SW
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 June 2014
Nationality
British
Occupation
Accountant

PITT, SAMANTHA LOUISE

Correspondence address
1 EVERSHOLT STREET, LONDON, ENGLAND, NW1 2DN
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
1 December 2004
Nationality
BRITISH
Occupation
HEAD OF CORPORATE FINANCE

CHIME, WINIFRED

Correspondence address
1 EVERSHOLT STREET, LONDON, ENGLAND, NW1 2DN
Role RESIGNED
Secretary
Appointed on
30 November 2011
Resigned on
20 October 2014
Nationality
NATIONALITY UNKNOWN

BALLSDON, ANDREW JAMES

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1 9AG
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
26 May 2011
Resigned on
12 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 9AG £5,789,000

WALLACE, CLAUDIA ANN

Correspondence address
274A SHIRLAND ROAD, QUEENS PARK, LONDON, W9 3JH
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
1 December 2004
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
ADMINISTRATION

Average house price in the postcode W9 3JH £756,000

KEIGHLEY, JONATHAN EDEN

Correspondence address
91 CORNWALL GARDENS, LONDON, SW7 4AX
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 December 2004
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATION

Average house price in the postcode SW7 4AX £1,101,000

MACDONALD, JAMES GARNER SMITH

Correspondence address
FLAT 4, 8 HOLLAND VILLAS ROAD, LONDON, W14 8BP
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
1 December 2004
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATION

Average house price in the postcode W14 8BP £10,761,000

BERRY, ROBERT WILLIAM

Correspondence address
PLESHEY GRANGE, PLESHEY, CHELMSFORD, ESSEX, CM3 1HZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 December 2004
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM3 1HZ £1,788,000

RAPLEY, Vincent Michael

Correspondence address
Chart Corner Cottage, Seal Chart, Sevenoaks, Kent, TN15 0ES
Role RESIGNED
director
Date of birth
October 1960
Appointed on
23 April 2004
Resigned on
1 December 2004
Nationality
British
Occupation
Banker

Average house price in the postcode TN15 0ES £2,090,000

WINTER, TREVOR JAMES

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1 9AG
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
11 February 2004
Resigned on
26 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9AG £5,789,000

MAROUDAS, FREDERICK IAN

Correspondence address
FLAT 501 SANCTUARY COURT, LONDON, E1W 2PP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
11 February 2004
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2PP £757,000

WALKER, HAZEL LOUISE

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1 9AG
Role RESIGNED
Secretary
Date of birth
October 1960
Appointed on
11 February 2004
Resigned on
30 September 2011
Nationality
BRITISH

Average house price in the postcode N1 9AG £5,789,000

RIGBY, JONATHAN DAVID

Correspondence address
306 TEA TRADE WHARF, 26 SHAD THAMES, LONDON, SE1 2AS
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
11 February 2004
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE1 2AS £1,773,000

SHORT, ROBERT WILLIAM

Correspondence address
89 LANGHAM ROAD, TEDDINGTON, MIDDLESEX, TW11 9HG
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
11 February 2004
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW11 9HG £1,663,000

BRADLEY, NIGEL CHARLES

Correspondence address
64 OWL WAY, HARTFORD, HUNTINGDON, CAMBRIDGESHIRE, PE29 1YZ
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
11 February 2004
Resigned on
23 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 1YZ £460,000

BRENNAN, KEVIN LIONEL

Correspondence address
MIDDLETON HALL, WOOLASTON GRANGE, WOOLASTON, LYDNEY, GLOUCESTERSHIRE, GL15 6PP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
11 February 2004
Resigned on
16 March 2004
Nationality
IRISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode GL15 6PP £801,000

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
12 August 2003
Resigned on
11 February 2004

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
12 August 2003
Resigned on
11 February 2004

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
12 August 2003
Resigned on
11 February 2004

More Company Information