PPC INTER-FINANCE NUMBER 1 LIMITED

8 officers / 23 resignations

JUMABHOY, Iqbal

Correspondence address
St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom, RM1 3NH
Role ACTIVE
director
Date of birth
August 1957
Appointed on
20 May 2025
Nationality
Singaporean
Occupation
Chief Executive Officer And Director

Average house price in the postcode RM1 3NH £1,135,000

AMORNRAT-TANA, Weerachai

Correspondence address
St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom, RM1 3NH
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 May 2025
Nationality
Thai
Occupation
Chief Investment Officer

Average house price in the postcode RM1 3NH £1,135,000

LEOW, Siok Theng

Correspondence address
47 Scotts Road, #17-02 Goldbell Towers, Singapore, Singapore, 228233
Role ACTIVE
director
Date of birth
January 1980
Appointed on
20 May 2025
Nationality
Singaporean
Occupation
Vice President, Group Financial Controller

SUSAYAN, Hansa

Correspondence address
St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom, RM1 3NH
Role ACTIVE
director
Date of birth
July 1955
Appointed on
10 December 2019
Resigned on
20 May 2025
Nationality
Thai
Occupation
Director

Average house price in the postcode RM1 3NH £1,135,000

PUNAWAKUL, Warunya

Correspondence address
St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom, RM1 3NH
Role ACTIVE
director
Date of birth
September 1965
Appointed on
10 December 2019
Resigned on
16 June 2025
Nationality
Thai
Occupation
Director

Average house price in the postcode RM1 3NH £1,135,000

SUKSUWAN, Wanida

Correspondence address
St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom, RM1 3NH
Role ACTIVE
director
Date of birth
June 1977
Appointed on
10 December 2019
Resigned on
20 May 2025
Nationality
Thai
Occupation
Director

Average house price in the postcode RM1 3NH £1,135,000

KULA, Christopher Andre

Correspondence address
Mcap Global Finance (Uk) Llp 16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 May 2017
Resigned on
10 December 2019
Nationality
British,Canadian,German
Occupation
Chartered Accountant

BRAIDLEY, Jonathan Patrick

Correspondence address
Mcap Global Finance (Uk) Llp 16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
November 1965
Appointed on
8 August 2014
Resigned on
10 December 2019
Nationality
British
Occupation
Investment Professional

ARZI, DAVID

Correspondence address
ONE BRYANT PARK 38TH FLOOR, NEW YORK, USA, NY 10036
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 August 2014
Resigned on
23 May 2017
Nationality
AMERICAN
Occupation
INVESTMENT PROFESSIONAL

QUINN, MARTIN

Correspondence address
WESTMONT MANAGEMENT LIMITED, 34 FRANCIS GROVE, WIMBLEDON, LONDON, ENGLAND, SW19 4DT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 April 2014
Resigned on
8 August 2014
Nationality
IRISH
Occupation
ASSET MANAGER

TEASDALE, SIMON MICHAEL

Correspondence address
QUEENS COURT, 9-17 EASTERN ROAD, ROMFORD, ESSEX, RM1 3NG
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 October 2013
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
UK DIVISIONAL DIRECTOR

Average house price in the postcode RM1 3NG £3,923,000

QMH LIMITED

Correspondence address
QUEENS COURT, 9-17 EASTERN ROAD, ROMFORD, ESSEX, ENGLAND, RM1 3NG
Role RESIGNED
Director
Appointed on
24 May 2013
Resigned on
8 August 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RM1 3NG £3,923,000

KESSEL SARL

Correspondence address
46A AVENUE JF KENNEDY, LUXEMBOURG, LUXEMBOURG, L-1855
Role RESIGNED
Director
Appointed on
6 June 2011
Resigned on
8 August 2014
Nationality
NATIONALITY UNKNOWN

W2001 BRITANNIA LLC

Correspondence address
THE CORPORATION TRUST COMPANY THE CORPORATION TRUS, 1209 ORANGE STREET, WILMINGTON, COUNTY OF NEWCASTLE, USA
Role RESIGNED
Director
Appointed on
15 June 2010
Resigned on
31 January 2013
Nationality
NATIONALITY UNKNOWN

W2001 TWO CV

Correspondence address
STRAWINSKYLAAN 1207 STRAWINSKYLAAN 1207, 1077 XX AMSTERDAM, NETHERLANDS
Role RESIGNED
Director
Appointed on
15 June 2010
Resigned on
31 January 2013
Nationality
NATIONALITY UNKNOWN

MENARD, VERONIQUE PASCALE DOMINIQUE

Correspondence address
GOLDMAN SACHS INTERNATIONAL GOLDMAN SACHS INTERNAT, PETERBOROUGH COURT, 133 FLEET STREET, LONDON, ENGLAND, EC4A 2BB
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
14 September 2009
Resigned on
15 June 2010
Nationality
FRENCH
Occupation
BANKER

MULAHASANI, HEATHER LOUISE

Correspondence address
GOLDMAN SACHS INTERNATIONAL GOLDMAN SACHS INTERNAT, PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
23 February 2009
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
BANKER

ROSENBERG, Matthew Alexander

Correspondence address
Queens Court Queens Court, 9-17 Eastern Road, Romford, Essex, England, RM1 3NG
Role RESIGNED
director
Date of birth
January 1977
Appointed on
11 November 2008
Resigned on
1 April 2014
Nationality
British
Occupation
Asset Manager

KABALAN, FADI

Correspondence address
SUITE 311 KEYES HOUSE, DOLPHIN SQUARE, LONDON, SW1V 3NA
Role RESIGNED
Director
Date of birth
November 1979
Appointed on
29 September 2008
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

OGDEN, KATHRYN

Correspondence address
14 ARUNDEL COURT, 43-47 ARUNDEL GARDENS, LONDON, W11 2LP
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
13 July 2006
Resigned on
11 September 2009
Nationality
AMERICAN
Occupation
ANALYST

Average house price in the postcode W11 2LP £1,003,000

PAPINE HOLDING BV

Correspondence address
C/O HOLIDAY INN AMSTERDAM C/O HOLIDAY INN AMSTERDA, DE BOELELAAN 2, 1083 HJ AMSTERDAM, NETHERLANDS
Role RESIGNED
Director
Appointed on
21 October 2005
Resigned on
6 June 2011
Nationality
NETHERLANDS

GOIN, RUSSELL TODD

Correspondence address
4 RUE JADIN, 75017, PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
21 October 2005
Resigned on
13 July 2006
Nationality
AMERICAN
Occupation
BANKER

RIECK, ERWIN JOSEPH

Correspondence address
QUEENS COURT QUEENS COURT, 9-17 EASTERN ROAD, ROMFORD, ESSEX, ENGLAND, RM1 3NG
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
21 October 2005
Resigned on
30 September 2013
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RM1 3NG £3,923,000

COUGHLAN, SALLY ANN

Correspondence address
QUEENS COURT QUEENS COURT, 9-17 EASTERN ROAD, ROMFORD, ESSEX, ENGLAND, RM1 3NG
Role RESIGNED
Secretary
Appointed on
20 September 2005
Resigned on
8 August 2014
Nationality
BRITISH

Average house price in the postcode RM1 3NG £3,923,000

MOORE, RICHARD JOHN

Correspondence address
2 MAPLE WOOD, BEDHAMPTON, HAVANT, HAMPSHIRE, PO9 3JB
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 January 2005
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO9 3JB £853,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 January 2005
Resigned on
18 January 2005

COLLYER, BRIAN CHARLES

Correspondence address
49 ROUTE DE CROISSY, 78110 LE VESINET, FRANCE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
18 January 2005
Resigned on
21 October 2005
Nationality
CANADIAN
Occupation
INVESTMENT BANKER

CHRISTIAN, TRACY JOANNE

Correspondence address
19 LOVELL WALK, RAINHAM, ESSEX, RM13 7ND
Role RESIGNED
Secretary
Appointed on
18 January 2005
Resigned on
16 September 2005
Nationality
BRITISH

Average house price in the postcode RM13 7ND £478,000

ALLSOP, HEATHER LOUISE

Correspondence address
62 PREBEND STREET, LONDON, N1 8PS
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
18 January 2005
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode N1 8PS £1,599,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 January 2005
Resigned on
18 January 2005

Average house price in the postcode NW8 8EP £749,000

COLES, ALAN CLIFFORD

Correspondence address
BEECHES, 5 THE KNOLL, GRENDON, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1JG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
18 January 2005
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NN7 1JG £872,000


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