Garry George STRAN

Total number of appointments 22, 13 active appointments

RECOGNISE BANK LIMITED

Correspondence address
Augustine House 6a Austin Friars, London, England, EC2N 2HA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
25 November 2024
Resigned on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2HA £26,179,000

CELPROPCO1 LIMITED

Correspondence address
30 Belfry Lane Collingtree, Northampton, United Kingdom, NN4 0PB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN4 0PB £1,239,000

W.H. IRELAND GROUP PLC

Correspondence address
24 Martin Lane, London, EC4R 0DR
Role ACTIVE
director
Date of birth
October 1965
Appointed on
15 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 0DR £1,030,000

W H IRELAND LIMITED

Correspondence address
24 Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
October 1965
Appointed on
15 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 0DR £1,030,000

CATALYST ASSET FINANCE LIMITED

Correspondence address
S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England, SO40 3AE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 March 2023
Resigned on
6 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO40 3AE £269,000

AZULE LIMITED

Correspondence address
8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
25 August 2022
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

PCF GROUP PLC

Correspondence address
Dashwood House 69 Old Broad Street, London, England, EC2M 1QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
5 October 2021
Resigned on
19 June 2024
Nationality
British
Occupation
Director

PCF CREDIT LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
30 September 2021
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

PCF BANK LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 May 2021
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

PDP MANAGEMENT SERVICES LIMITED

Correspondence address
2 Swan Court, Lamport, Northampton, Northamptonshire, United Kingdom, NN6 9EZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN6 9EZ £411,000

CLAVEN HOLDINGS LIMITED

Correspondence address
Unit 2 Swan Court, Lamport, United Kingdom, NN6 9EZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode NN6 9EZ £411,000

CLARITY CREDIT MANAGEMENT SOLUTIONS LIMITED

Correspondence address
Silbury Court East 420 Silbury Boulevard, Central Milton Keynes, Bucks, England, MK9 2AF
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 February 2005
Nationality
British
Occupation
Director

COLLINGTREE ENTERPRISES LIMITED

Correspondence address
30 Belfry Lane, Collingtree, Northampton, NN4 0PB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
2 April 2003
Nationality
British
Occupation
Ceo

Average house price in the postcode NN4 0PB £1,239,000


COMPUTERSHARE MORTGAGE SERVICES LIMITED

Correspondence address
The Pavilions Bridgwater Road, Bristol, Avon, BS13 8AE
Role RESIGNED
director
Date of birth
October 1965
Appointed on
9 June 2016
Resigned on
25 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS13 8AE £456,000

DMSFIELDCALL LIMITED

Correspondence address
Swan Court Lamport, Northampton, NN6 9EZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 May 2015
Resigned on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN6 9EZ £411,000

THE CAPITAL GROUP HOLDINGS LIMITED

Correspondence address
Swan Court Lamport, Northampton, Northamptonshire, England, NN6 9EZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 May 2015
Resigned on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN6 9EZ £411,000

CAPITAL RECOVERIES LIMITED

Correspondence address
Swan Court Lamport, Northampton, Northamptonshire, England, NN6 9EZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 May 2015
Resigned on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN6 9EZ £411,000

HOMELOAN MANAGEMENT LIMITED

Correspondence address
The Pavilions Bridgwater Road, Bristol, Avon, BS13 8AE
Role RESIGNED
director
Date of birth
October 1965
Appointed on
16 June 2014
Resigned on
25 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS13 8AE £456,000

THE PROPERTY SERVICE PARTNERSHIP LIMITED

Correspondence address
Swan Court Lamport, Northampton, Northampstonshire, England, NN6 9EZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
21 February 2011
Resigned on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN6 9EZ £411,000

FIELDCALL LIMITED

Correspondence address
Swan Court Lamport, Northampton, England, NN6 9EZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
4 February 2007
Resigned on
30 November 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NN6 9EZ £411,000

AGENDA MANAGEMENT SERVICES LIMITED

Correspondence address
30 Belfry Lane, Collingtree, Northampton, NN4 0PB
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 March 2003
Resigned on
24 February 2005
Nationality
British
Occupation
Snr Executive

Average house price in the postcode NN4 0PB £1,239,000

FREDRICKSON INTERNATIONAL LIMITED

Correspondence address
30 Belfry Lane, Collingtree, Northampton, NN4 0PB
Role RESIGNED
director
Date of birth
October 1965
Appointed on
21 January 2002
Resigned on
6 February 2003
Nationality
British
Occupation
Senior Executive Building Soci

Average house price in the postcode NN4 0PB £1,239,000