Daniel Marc Richard JAFFE

Total number of appointments 289, 274 active appointments

PANARISE LIMITED

Correspondence address
1 Cork Street Mews, London, W1S 3BL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
6 September 2024
Resigned on
2 June 2025
Nationality
British
Occupation
Director

ELM COVE LIMITED

Correspondence address
Fourth Floor 1 Cork Street Mews, London, United Kingdom, W1S 3BL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
12 August 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Head Of Institutional Services

MVSI LIMITED

Correspondence address
1 Cork Street Mews, London, United Kingdom, W1S 3BL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
24 January 2024
Resigned on
3 July 2025
Nationality
British
Occupation
Director

MINDSPACE APPOLD LIMITED

Correspondence address
Fourth Floor 1 Cork Street Mews, London, England, W1S 3BL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 January 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

MINDSPACE CHURCHILL HOUSE LIMITED

Correspondence address
Fourth Floor 1 Cork Street Mews, London, United Kingdom, W1S 3BL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 January 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

MINDSPACE LONDON LIMITED

Correspondence address
Fourth Floor 1 Cork Street Mews, London, United Kingdom, W1S 3BL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 January 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

ARTEMISIA GLOBAL CAPITAL LIMITED

Correspondence address
Fourth Floor 1 Cork Street Mews, London, Greater London, United Kingdom, W1S 3BL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
19 December 2023
Resigned on
16 May 2025
Nationality
British
Occupation
Director

HIGHVERN CORPORATE SERVICES UK LIMITED

Correspondence address
Fourth Floor 1 Cork Street Mews, London, England, W1S 3BL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
24 October 2023
Resigned on
14 May 2025
Nationality
British
Occupation
Head Of Institutional Services

HIGHVERN UK LIMITED

Correspondence address
Fourth Floor 1 Cork Street Mews, London, England, W1S 3BL
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 October 2023
Resigned on
14 May 2025
Nationality
British,German
Occupation
Head Of Institutional Services

PANDOX PEAK LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
16 January 2023
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX BASE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
8 November 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX UK HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 November 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX BATH LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 September 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX THISTLE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2021
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PAM HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
4 May 2021
Resigned on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ROCHESTER FINANCING NO.3 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
28 April 2021
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ROCHESTER MORTGAGES HOLDINGS NO.3 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
26 April 2021
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SALTO SPORTS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
3 April 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

Q INTERMEDIATE HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
8 December 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PROMONTORIA GYLE TOP HOLDING LTD

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
12 October 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NAVIGATION PARK MANAGEMENT COMPANY LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
5 October 2020
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SUNFLOWER INDUSTRIAL PARKS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 September 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 September 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HYDE POINT MANAGEMENT COMPANY LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 September 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HELLEN HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
16 September 2020
Resigned on
21 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

VOLAR BIDCO LIMITED

Correspondence address
1 Bartholomew Lane Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
14 September 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

IRIZABA HOLDCO (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
10 September 2020
Resigned on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CONSTANTIN INVESTMENT LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MAK-SYSTEM GROUP LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 August 2020
Resigned on
27 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC FIDUCIARY SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TECHNO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
25 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BULSATCOM INVESTMENT LIMITED

Correspondence address
Rutland House C/O Csu Team, Squire Patton Boggs (Uk) Llp, 148 Edmund Street, Birmingham, B3 2JR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
21 September 2022
Nationality
British
Occupation
Company Director

CSC DIRECTORS (NO.4) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

INTERTRUST TRUST CORPORATION LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BULSATCOM UK HOLDCO LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Company Director

VANGUARD INTERNATIONAL LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC FUND SERVICES UK LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
30 July 2020
Resigned on
3 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CINDA INTERNATIONAL HGB INVESTMENT (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
15 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WESSEX HOLDCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
5 March 2020
Nationality
British
Occupation
Director

WESSEX BIDCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
5 March 2020
Nationality
British
Occupation
Director

MINDSPACE APPOLD LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
15 November 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

MINDSPACE RELAY LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
15 November 2019
Nationality
British
Occupation
Director

PANDOX HIGHLANDER GLASGOW PROPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 November 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX HEATHROW T4 PROPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 November 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX HATTON CROSS OPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 November 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX HIGHLANDER GLASGOW OPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 November 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX WONDERWALL PROPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 November 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX WONDERWALL LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 November 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX HATTON CROSS PROPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 November 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC FUND SOLUTIONS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
16 August 2019
Resigned on
24 May 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER FOUR PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 May 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER FOUR LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 May 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE HOLDINGS 2019-1B LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
9 October 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE FUNDING 2019-1B PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
9 October 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX MANCHESTER PROPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2018
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX GLASGOW PROPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2018
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANDOX BIRMINGHAM PROPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2018
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2018-2 PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2018-2 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 September 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SKIPTON COVERED BONDS FINANCE LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

INTERTRUST DIRECTORS 3 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

INTERTRUST DIRECTORS 4 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DARROWBY NO. 3 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM1 4TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM1 4TR £527,000

ARQIVA GROUP PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

DARROWBY NO. 4 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CSC DIRECTORS (NO.3) LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Director

NEVIS MEMBER FOUR LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HAWKSMOOR MORTGAGES 2016-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

HAWKSMOOR MORTGAGES 2016-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2018-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FINSBURY SQUARE 2018-1 PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2017-2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FINSBURY SQUARE 2017-2 PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2017-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FINSBURY SQUARE 2017-1 PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2016-1 PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FELDSPAR 2016-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FELDSPAR 2016-1 MORTGAGE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

EDGBASTON RMBS 2010-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

E-CARAT 9 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

E-CARAT 8 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

E-CARAT 7 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

E-CARAT 7 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DORNEY ISSUER HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DELAMARE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DELAMARE GROUP HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DAUNUS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CHEPSTOW BLUE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CHARTER MORTGAGE HOLDINGS 2017-1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AZILIS LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

AUTO ABS UK LOANS PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

AUTO ABS UK LOANS HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

PERMANENT FUNDING (NO.2) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK MORTGAGE SECURITIES NO.1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK MORTGAGE SECURITIES NO.1 OPTIONS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

KINGSWOOD MORTGAGES 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

KINGSWOOD MORTGAGES 2015-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

GEMGARTO 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

GEMGARTO 2015-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

EDGBASTON RMBS HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

DUNCAN HOLDINGS 2016-1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

DUNCAN HOLDINGS 2015-1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

DUNCAN FUNDING 2016-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

DUNCAN FUNDING 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

DUKINFIELD MORTGAGES LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DARROWBY 4 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CHEPSTOW BLUE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CHARTER MORTGAGE HOLDINGS 2018-1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CARS ALLIANCE UK 2015 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

VAULT INTERMEDIATE NO. 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

STUDENT FINANCE PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SKIPTON COVERED BONDS FINANCE (HOLDINGS) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SANDOWN 2012-2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LAKEHOUSE MORTGAGES LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER THREE PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TRFC 2015-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

TRFC 2014-2 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

TRFC 2013-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

TEMESE FUNDING 2 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SILK ROAD FINANCE NUMBER FOUR PLC

Correspondence address
156 Great Charles Street Queensway, Birmingham, B3 3HN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

SILK ROAD FINANCE HOLDINGS NUMBER FOUR LIMITED

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

ROCHESTER FINANCING NO.2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

LONGSTONE FINANCE PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LONGSTONE FINANCE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LDF FINANCE NO. 3 DD LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

GEMGARTO 2015-2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

EAGLE PLACE COVERED BONDS FINANCE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

EAGLE PLACE COVERED BONDS (HOLDINGS) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

E-CARAT 9 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

E-CARAT 8 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

E-CARAT 6 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DELAMARE FINANCE PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BLUE MOTOR FINANCE DD LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AUTO ABS UK LOANS 2017 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

AUTO ABS UK LOANS 2017 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

ARROW MORTGAGE FINANCE NO.1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER TWO PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER THREE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TRINITY FINANCING HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TESCO PROPERTY (NOMINEES) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TESCO PROPERTY (NOMINEES) (NO.2) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TESCO PROPERTY (NOMINEES) (NO.1) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TEMESE FUNDING 2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SCIO CLEAN ENERGY 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE HOLDINGS NO. 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE HOLDINGS 2015-3R LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE HOLDINGS 2014-2 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE FUNDING 2018-2B PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE FUNDING 2018-1B PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PRECISE MORTGAGE FUNDING 2017-1B PLC

Correspondence address
40a Station Road Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PRECISE MORTGAGE FUNDING 2015-3R PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PRECISE MORTGAGE FUNDING 2015-2B PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PRECISE MORTGAGE FUNDING 2014-2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PERMANENT MASTER ISSUER PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEMUS II PECO HOLDER LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LINGFIELD 2014 I PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

LINGFIELD 2014 I HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LASER ABS 2017 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

LASER ABS 2017 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2016-2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FINSBURY SQUARE 2016-2 PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DEVA FINANCING PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

DEVA FINANCING HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

CHARTER MORTGAGE FUNDING 2018-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CHARTER MORTGAGE FUNDING 2017-1 PLC

Correspondence address
40a Station Road Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

BOVESS LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

BOVESS HOLDING LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

ATRATO ISSUER HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ADDISON SOCIAL HOUSING LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

EDDYSTONE FINANCE HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

SURTEP UK LIMITED

Correspondence address
156 Great Charles Street Queensway, Queensway, Birmingham, B3 3HN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

LOCHSIDE ASSET PURCHASER NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PRECISE MORTGAGE FUNDING NO. 1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

ZEPHYRUS (EUROPEAN LOAN CONDUIT NO. 30) HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

CELESTE HOLDINGS LTD.

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

SENIOR RESIDENTIAL FINANCE NO 1 LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

MAGELLAN HOMELOANS FUNDING NO.1 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

LOCHSIDE ASSET PURCHASER NO.1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

E-CARAT 5 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

E-CARAT 4 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PRECISE MORTGAGE HOLDINGS 2015-2B LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ROCHESTER MORTGAGES HOLDINGS NO.2 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

KENRICK NO. 2 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

KENRICK NO. 2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

VAULT FUNDING LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CCFS WAREHOUSE NO.1 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

FINSBURY SQUARE 2016-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

HAYFIN CAPITAL MANAGEMENT (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DARROWBY 3 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

E-CARAT 2 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

E-CARAT 3 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

E-CARAT 4 HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

DARROWBY 2 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

CML WAREHOUSE NUMBER 1 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

WARF 2012 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

TRINITY FINANCING PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

THRONES 2013-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

MIDAS FUNDING UK HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

LOGISTICS UK 2015 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

THRONES 2014-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

PLACE DE LOUVAIN 12 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

NEMUS II (ARDEN) PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

MIDAS FUNDING UK PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

SANDOWN GOLD 2012-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

SANDOWN GOLD 2012-1 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

SANDOWN 2012-2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PRECISE MORTGAGE HOLDINGS 2018-2B LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE HOLDINGS 2018-1B LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE HOLDINGS 2014-1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE FUNDING 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PRECISE MORTGAGE FUNDING 2014-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

LOGISTICS UK 2015 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

GEMGARTO 2015-2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

EDDYSTONE FINANCE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

E-CARAT 6 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER TWO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TRINITY SQUARE 2016-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

TRINITY SQUARE 2016-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TRINITY SQUARE 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

TRINITY SQUARE 2015-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

THRONES 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM14 2TR £383,000

THISTLE INVESTMENTS (ERM) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

THISTLE INVESTMENTS (AMC) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

THE RENEWABLE FINANCING COMPANY LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

TESCO PROPERTY FINANCE 6 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TESCO PROPERTY FINANCE 5 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TESCO PROPERTY FINANCE 4 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TESCO PROPERTY FINANCE 3 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TESCO PROPERTY FINANCE 2 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STUDENT FINANCE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SOLAR FINANCING 2012-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SARUM ISSUER HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

RESIDENTIAL MORTGAGE SECURITIES 28 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

RESIDENTIAL MORTGAGE SECURITIES 28 PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PROMONTORIA (VANTAGE) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PROMONTORIA (LANSDOWNE) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PROMONTORIA (LANSDOWNE) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PREMIERTEL PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRECISE MORTGAGE HOLDINGS 2017-1B LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PERMANENT PECOH LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PERMANENT PECOH HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PERMANENT MORTGAGES TRUSTEE LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PERMANENT HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PERMANENT FUNDING (NO. 1) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PASSAIC ISSUER HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PANGAEA FUNDING 1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PANGAEA FUNDING 1 (SECOND GREEK BONDHOLDER) LTD

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

P2P BL-2 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

NAVONA ISSUER HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MOLINEUX RMBS HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MOLINEUX RMBS 2016-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

MALINA FINANCING 2013-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK MORTGAGE SECURITIES NO.3 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK MORTGAGE SECURITIES NO.3 OPTIONS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK MORTGAGE SECURITIES NO.3 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK MORTGAGE SECURITIES NO.2 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK MORTGAGE SECURITIES NO.2 OPTIONS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK MORTGAGE SECURITIES NO.2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK BIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

KMC STIRLING SQUARE LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

KMC MAYFAIR HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

KMC HANOVER SQUARE LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HAWKSMOOR MORTGAGES 2016-2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

HAWKSMOOR MORTGAGES 2016-2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MINDSPACE LONDON LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
4 April 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TEMASEK INTERNATIONAL (EUROPE) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 March 2018
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC ITG HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
21 July 2017
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC ITG HOLDINGS LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
21 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000


CSC DIRECTORS (NO.3) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role RESIGNED
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role RESIGNED
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.5) LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Director

CSC DIRECTORS (NO.4) LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Director

CSC CLS (UK) LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Director

CSC FUND SOLUTIONS (UK) LIMITED

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Director

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Director

INDEPENDENT SHARE TRUSTEES (NO.2) LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1975
Appointed on
31 August 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Director

FHW DALMORE (SALFORD PENDLETON HOUSING) PLC

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
20 July 2018
Nationality
British
Occupation
Managing Director

PICTS PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

E-CARAT 5 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PRECISE MORTGAGE HOLDINGS 2015-1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CELESTE MORTGAGE FUNDING 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role
director
Date of birth
August 1975
Appointed on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

LLOYDS BANK COVERED BONDS (HOLDINGS) LIMITED

Correspondence address
35 Great Saint Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1975
Appointed on
20 July 2018
Resigned on
5 December 2018
Nationality
British
Occupation
Director

INTERTRUST TRUSTEES (UK) LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1975
Appointed on
8 June 2018
Resigned on
1 December 2019
Nationality
British
Occupation
Director