NEWDAY PARTNERSHIP SECURITISATION HOLDINGS LTD

6 officers / 6 resignations

WHITAKER, Paivi Helena

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
corporate-secretary
Appointed on
3 October 2014

Average house price in the postcode E14 5HU £330,638,000

INTERTRUST DIRECTORS 1 LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Appointed on
3 October 2014
Nationality
BRITISH

Average house price in the postcode EC2N 2AX £274,000

INTERTRUST DIRECTORS 2 LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Appointed on
3 October 2014
Nationality
BRITISH

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.3) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
corporate-director
Appointed on
3 October 2014

Average house price in the postcode E14 5HU £330,638,000

INTERTRUST CORPORATE SERVICES LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Secretary
Appointed on
3 October 2014
Nationality
BRITISH

Average house price in the postcode EC2N 2AX £274,000


TOWNSON, Neil David

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1960
Appointed on
8 January 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Director

PARSALL, DEBRA AMY

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
27 January 2017
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

NOWACKI, JOHN PAUL

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
3 October 2014
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
16 July 2014
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

PUDGE, DAVID JOHN

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
16 July 2014
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
16 July 2014
Resigned on
3 October 2014
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000


More Company Information