Anthony William GREENWAY

Total number of appointments 30, 13 active appointments

KLARNA GROUP HOLDCO LTD

Correspondence address
47 47, Esplanade, Jersey, Channel Isles, United Kingdom, JE1 0BD
Role ACTIVE
director
Date of birth
January 1975
Appointed on
14 November 2024
Nationality
British
Occupation
Director Of Companies

SKRILL HOLDINGS LIMITED

Correspondence address
25 Canada Square, London, E14 5LQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

MB ACQUISITIONS LIMITED

Correspondence address
25 Canada Square, London, E14 5LQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

PAYS SERVICES UK LIMITED

Correspondence address
Floor 27 25 Canada Square, London, England, E14 5LQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

SKRILL CAPITAL UK LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

PAYSAFE PROCESSING LIMITED

Correspondence address
Floor 27 Canada Square, London, England, E14 5LQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

PREPAID SERVICES COMPANY LIMITED

Correspondence address
Floor 27 25 Canada Square, Canary Wharf, London, E14 5LQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

SENTINEL BIDCO LIMITED

Correspondence address
25 Level 27 Canada Square, London, E14 5LQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

DIGITAL PAYMENTS EUROPE LIMITED

Correspondence address
C/O Bdo Llp 55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

PAYSAFE US HOLDCO LIMITED

Correspondence address
25-27 Canada Square, London, United Kingdom, E14 5LQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

PAYSAFE GROUP HOLDINGS II LIMITED

Correspondence address
Floor 27 25 Canada Square, London, England, E14 5LQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

GE MONEY HOME LENDING HOLDINGS LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
6 July 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

GE CAPITAL INVOICE FINANCE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
10 May 2017
Resigned on
30 September 2018
Nationality
British
Occupation
Chartered Accountant

GE MONEY SERVICING LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 September 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

IGROUP 8 LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 September 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

GE MONEY SECURED LOANS LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 September 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

GE MONEY HOME LENDING INVESTMENTS LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 September 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

FN MORTGAGES LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 September 2017
Resigned on
1 October 2018
Nationality
British
Occupation
Chartered Accountant

GE MONEY FINANCIAL SERVICES LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 September 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

GE MONEY MORTGAGES LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 September 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

GE MONEY HOME LENDING FINANCE LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 September 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

GE MONEY HOME FINANCE LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 September 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

GE MONEY TWO

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
1 September 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

GE MONEY CONSUMER LENDING LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
14 July 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

GE MONEY HOME LENDING LIMITED

Correspondence address
PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Role RESIGNED
director
Date of birth
January 1975
Appointed on
13 July 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Chartered Accountant

GE CAPITAL UK LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 April 2017
Resigned on
30 September 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA14 2DT £283,000

GE HELLER LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 April 2017
Resigned on
30 September 2018
Nationality
British
Occupation
Chartered Accountant

GE COMMERCIAL FINANCE LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 April 2017
Resigned on
30 September 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA14 2DT £283,000

GE HEALTHCARE SERVICES LIMITED

Correspondence address
The Ark 201 Talgarth Road, London, United Kingdom, W6 8BJ
Role RESIGNED
director
Date of birth
January 1975
Appointed on
18 April 2017
Resigned on
17 October 2017
Nationality
British
Occupation
Chartered Accountant

LEASECONTRACTS LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role RESIGNED
director
Date of birth
January 1975
Appointed on
26 October 2015
Resigned on
30 September 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA14 2DT £283,000