HAROLD FRANCIS BAINES

Total number of appointments 29, 5 active appointments

LLOYDS BANK PENSION TRUST (NO. 2) LIMITED

Correspondence address
THE MOUND, EDINBURGH, UNITED KINGDOM, EH1 1YZ
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
CONSULTANT AND COMPANY DIRECTOR

LLOYDS BANK S.F. NOMINEES LIMITED

Correspondence address
THE MOUND, EDINBURGH, UNITED KINGDOM, EH1 1YZ
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
CONSULTANT AND COMPANY DIRECTOR

LLOYDS BANK PENSION TRUST (NO. 1) LIMITED

Correspondence address
THE MOUND, EDINBURGH, UNITED KINGDOM, EH1 1YZ
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
CONSULTANT AND COMPANY DIRECTOR

HALIFAX PENSION NOMINEES LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
6 March 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode EC2V 7HN £206,061,000

HBOS FINAL SALARY TRUST LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
25 September 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC2V 7HN £206,061,000


ATLANTIC PENSIONS SPONSOR LIMITED

Correspondence address
INDEPENDENT TRUSTEE SERVICES LTD THE ST BOTOLPH BU, 138 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AW
Role
Director
Date of birth
March 1957
Appointed on
6 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPITAL 1945 LIMITED

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
5 December 2007
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HALIFAX LIMITED

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
5 December 2007
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HALIFAX GROUP LIMITED

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
5 December 2007
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

THE BRITISH LINEN COMPANY LIMITED

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
31 December 2003
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
14 November 2001
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HALIFAX PENSION NOMINEES LIMITED

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
8 May 2001
Resigned on
3 March 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EES CORPORATE TRUSTEES LIMITED

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
12 February 2001
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CONTACT 100 LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
28 May 1996
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

SMM HOLDINGS LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
5 March 1996
Resigned on
15 March 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

THZ HOLDINGS LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
5 March 1996
Resigned on
15 March 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

AE INTERNATIONAL LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
5 January 1996
Resigned on
17 June 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

F-M MOTORPARTS LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
6 October 1995
Resigned on
17 June 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

FDML HOLDINGS LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
9 December 1992
Resigned on
17 June 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

F-M TRADEMARKS LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
30 November 1992
Resigned on
9 December 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

WASHINGTON CHEMICAL COMPANY LIMITED(THE)

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
19 August 1992
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

WELLWORTHY LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
29 June 1992
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

TURNER BROTHERS ASBESTOS COMPANY LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
29 June 1992
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

FERODO LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
20 June 1992
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

AE DAYTON SERVICES LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
20 June 1992
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

A.E.GROUP MACHINES LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
20 June 1992
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

LEEDS PISTON RING & ENGINEERING CO.LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
20 June 1992
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

SINTRATION LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 June 1992
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000

FEDERAL-MOGUL UK INVESTMENTS LIMITED

Correspondence address
GLENTHORNE 32 STAFFORD ROAD, ELLESMERE PARK MONTON, MANCHESTER, M30 9ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
18 October 1989
Resigned on
17 June 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M30 9ED £681,000