DAVID RICHARD RENDELL

Total number of appointments 39, 3 active appointments

CROCUS HOME LOANS LIMITED

Correspondence address
SAFFRON HOUSE, 1A MARKET STREET, SAFFRON WALDEN ESSEX, CB10 1HX
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

RICHMOND PLACE CONSULTANTS LTD

Correspondence address
MATRIX BUSINESS CENTRE 167 STATION ROAD, EDGWARE, UNITED KINGDOM, HA8 7JU
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
15 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

ALLIUM LENDING GROUP LIMITED

Correspondence address
IMPERIAL HOUSE 15 - 19 KINGSWAY, LONDON, ENGLAND, WC2B 6UN
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
25 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GDFC HOLDCO LIMITED

Correspondence address
IMPERIAL HOUSE 15 - 19 KINGSWAY, LONDON, ENGLAND, WC2B 6UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 May 2018
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLIUM MONEY LIMITED

Correspondence address
IMPERIAL HOUSE 15 - 19 KINGSWAY, LONDON, ENGLAND, WC2B 6UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 May 2018
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GDFC ASSETS LIMITED

Correspondence address
IMPERIAL HOUSE 15 - 19 KINGSWAY, LONDON, ENGLAND, WC2B 6UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 May 2018
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GDFC SERVICES PLC

Correspondence address
IMPERIAL HOUSE 15 - 19 KINGSWAY, LONDON, ENGLAND, WC2B 6UN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 May 2018
Resigned on
27 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GE CAPITAL UK LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 February 2008
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

LEASECONTRACTS LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
10 December 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

ARVAL UK LEASING SERVICES LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
10 December 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

ANGLO LEASING LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL EQUIPMENT FINANCING LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

LEASECONTRACTS SALES LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE (SIGMA) HOLDING LTD

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

ATHENA LEASING (CONTRACTS) LTD.

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL ENERGY FUNDING LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

WOODCHESTER LEASE MANAGEMENT SERVICES LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL EQUIPMENT FINANCE HOLDINGS

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

RENTAL MANAGEMENT LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

SHARP RENTALS LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL SIGMA HOLDING LTD

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

KENCO RENTALS LTD

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE HEALTHCARE FINANCIAL SERVICES LTD

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL CORPORATION (LEASING 11) LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL SOLUTIONS EUROPE LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL CORPORATION (LEASING) LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL CORPORATION (LEASING 111) LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE (SIGMA) HOLDING LTD

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL EQUIPMENT FINANCE HOLDINGS

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE HEALTHCARE FINANCIAL SERVICES LTD

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL SIGMA HOLDING LTD

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

ANGLO LEASING LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
29 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

ATHENA LEASING (CONTRACTS) LTD.

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

WOODCHESTER LEASE MANAGEMENT SERVICES LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

RENTAL MANAGEMENT LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

GE CAPITAL EQUIPMENT FINANCING LIMITED

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

KENCO RENTALS LTD

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
5 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000