NEWGATE FUNDING PLC

8 officers / 6 resignations

MALCOLM, Peter David

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 January 2024
Nationality
British
Occupation
Corporate Trustee

Average house price in the postcode EC1A 4HY £227,000

BENFORD, Colin Arthur

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 January 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

MARTIN, Sean Peter

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BALDRY, CARL STEVEN

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
3 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

APEX TRUST CORPORATE LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
corporate-secretary
Appointed on
17 January 2014

Average house price in the postcode EC1A 4HY £227,000

APEX CORPORATE SERVICES (UK) LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
corporate-director
Appointed on
31 October 2006

Average house price in the postcode EC1A 4HY £227,000

APEX TRUST CORPORATE LIMITED

Correspondence address
6TH FLOOR 125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AN
Role ACTIVE
Director
Appointed on
17 February 2006
Nationality
BRITISH

APEX TRUST CORPORATE LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
corporate-director
Appointed on
17 February 2006

Average house price in the postcode EC1A 4HY £227,000


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

PURVES, WILLIAM

Correspondence address
2 KING EDWARD STREET, LONDON, EC1A 1HQ
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 June 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

GOWER, ADRIAN WALTON

Correspondence address
3 WINDMILL ROAD, BRENTFORD, MIDDLESEX, TW8 0QD
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
17 February 2006
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
CORPORATE SERVICES MANAGER

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

MERRILL LYNCH CORPORATE SERVICES LIMITED

Correspondence address
2 KING EDWARD STREET, LONDON, UNITED KINGDOM, EC1A 1HQ
Role RESIGNED
Secretary
Appointed on
17 February 2006
Resigned on
30 November 2011
Nationality
BRITISH

COOLEY, TIMOTHY JOHN

Correspondence address
2 KING EDWARD STREET, LONDON, EC1A 1HQ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
17 February 2006
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

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