Andrew TACKABERRY

Total number of appointments 18, 17 active appointments

CARE HOMES 1 LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

ROYAL BANK VENTURES INVESTMENTS LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

ROBOSCOT EQUITY LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

PATALEX PRODUCTIONS LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

WINCHCOMBE FINANCE LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

R.B. EQUIPMENT LEASING LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

ROYAL BANK INVESTMENTS LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

PRICE PRODUCTIONS LIMITED

Correspondence address
250 Bishopsgate, London, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

LOMBARD CORPORATE FINANCE (11) LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

LOMBARD CORPORATE FINANCE (6) LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

CARE HOMES HOLDINGS LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

CARE HOMES 2 LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode M1 4PB £574,000

RB INVESTMENTS 3 LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

CARE HOMES 3 LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

R.B. LEASING COMPANY LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

RBS MEZZANINE LIMITED

Correspondence address
7 Castle Street, Edinburgh, EH2 3AH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

RBSM CAPITAL LIMITED

Correspondence address
Rbs Gogarburn 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 May 2024
Nationality
Irish
Occupation
Bank Official

ROYAL SCOT LEASING LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
13 December 2017
Resigned on
11 December 2018
Nationality
Irish
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000