RSL FINANCE (NO. 1) PLC

6 officers / 12 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

BALDRY, CARL STEVEN

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
1 February 2016
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 TRUST CORPORATE LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
corporate-director
Appointed on
2 July 2009

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


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
2 July 2009
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA TRUST SECRETARIES LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, UNITED KINGDOM, BR3 4TU
Role RESIGNED
Secretary
Appointed on
3 January 2008
Resigned on
17 January 2014
Nationality
OTHER

GOWER, ADRIAN WALTON

Correspondence address
3 WINDMILL ROAD, BRENTFORD, MIDDLESEX, TW8 0QD
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 March 2005
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
CORPORATE SERVICES MANAGER

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

CAPITA TRUST COMPANY LIMITED

Correspondence address
7TH FLOOR PHOENIX HOUSE, 18 KING WILLIAM STREET, LONDON, EC4N 7HE
Role RESIGNED
Director
Date of birth
May 1929
Appointed on
18 August 2004
Resigned on
2 July 2009
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
1 December 1998
Resigned on
12 December 2004
Nationality
BRITISH
Occupation
TRUST OFFICIAL

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

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
26 November 1998
Resigned on
3 January 2008
Nationality
BRITISH

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 November 1998
Resigned on
22 March 2000
Nationality
BRITISH
Occupation
TRUST OFFICIAL

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

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 November 1998
Resigned on
18 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
5 November 1998
Resigned on
26 November 1998

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
5 November 1998
Resigned on
26 November 1998

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
5 November 1998
Resigned on
26 November 1998

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