IAN DONALD CORMACK

Total number of appointments 26, 12 active appointments

FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION

Correspondence address
24 KENSINGTON COURT GARDENS, LONDON, ENGLAND, W8 5QF
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
10 June 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode W8 5QF £2,970,000

NATWEST HOLDINGS LIMITED

Correspondence address
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Role ACTIVE
director
Date of birth
November 1947
Appointed on
1 May 2018
Resigned on
4 May 2025
Nationality
British
Occupation
Non-Executive Director

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Correspondence address
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Role ACTIVE
director
Date of birth
November 1947
Appointed on
1 May 2018
Resigned on
4 May 2025
Nationality
British
Occupation
Non-Executive Director

ULSTER BANK, LIMITED

Correspondence address
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Role ACTIVE
director
Date of birth
November 1947
Appointed on
1 May 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Non-Executive Director

THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY

Correspondence address
36 St. Andrew Square, Edinburgh, Scotland, EH2 2YB
Role ACTIVE
director
Date of birth
November 1947
Appointed on
1 May 2018
Resigned on
4 May 2025
Nationality
British
Occupation
Non-Executive Director

HUB FINANCIAL SOLUTIONS LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
November 1947
Appointed on
4 April 2016
Resigned on
5 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,038,000

JUST GROUP PLC

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
November 1947
Appointed on
4 April 2016
Resigned on
9 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,038,000

JUST RETIREMENT LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
November 1947
Appointed on
4 April 2016
Resigned on
9 May 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode RH2 7RP £1,038,000

JUST RETIREMENT MONEY LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
November 1947
Appointed on
4 April 2016
Resigned on
5 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,038,000

PARTNERSHIP HOME LOANS LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, Surrey, England, RH2 7RP
Role ACTIVE
director
Date of birth
November 1947
Appointed on
6 September 2013
Resigned on
5 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,038,000

PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED

Correspondence address
Enterprise House Bancroft Road, Reigate, England, RH2 7RP
Role ACTIVE
director
Date of birth
November 1947
Appointed on
28 August 2013
Resigned on
9 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7RP £1,038,000

NATIONAL ANGELS LIMITED

Correspondence address
24 KENSINGTON COURT GARDENS, KENSINGTON COURT PLACE, LONDON, W8 5QF
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 5QF £2,970,000


HASTINGS GROUP HOLDINGS LIMITED

Correspondence address
CONQUEST HOUSE 32-34 COLLINGTON AVENUE, BEXHILL-ON-SEA, UNITED KINGDOM, TN39 3LW
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
3 September 2015
Resigned on
23 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARTNERSHIP ASSURANCE GROUP LIMITED

Correspondence address
5TH FLOOR 110 BISHOPSGATE, LONDON, ENGLAND, EC2N 4AY
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
12 May 2013
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

Average house price in the postcode EC2N 4AY £2,418,000

XCHANGING LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
26 October 2012
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARRIA NLG (UK) LIMITED

Correspondence address
LEVEL 1 1 BEADON ROAD, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 0EA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
2 October 2012
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
INDEPENDENT DIRECTOR

Average house price in the postcode W6 0EA £304,000

BLOOMSBURY PUBLISHING PLC

Correspondence address
50 BEDFORD SQUARE, LONDON, ENGLAND, WC1B 3DP
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 January 2011
Resigned on
23 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1B 3DP £15,538,000

EUROPE ARAB BANK PLC

Correspondence address
24 KENSINGTON COURT GARDENS, KENSINGTON COURT PLACE, LONDON, W8 5QF
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 January 2008
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 5QF £2,970,000

BANKT&D CONSULTING LIMITED

Correspondence address
10 ADAM STREET, LONDON, WC2N 6AA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 June 2006
Resigned on
18 January 2008
Nationality
BRITISH
Occupation
SENIOR BANKER

PHOENIX LIFE ASSURANCE LIMITED

Correspondence address
24 KENSINGTON COURT GARDENS, KENSINGTON COURT PLACE, LONDON, W8 5QF
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
28 April 2005
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5QF £2,970,000

PEARL GROUP HOLDINGS (NO. 2) LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
28 April 2005
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NATIONAL PROVIDENT LIFE LIMITED

Correspondence address
24 KENSINGTON COURT GARDENS, KENSINGTON COURT PLACE, LONDON, W8 5QF
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
28 April 2005
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5QF £2,970,000

MAVEN INCOME AND GROWTH VCT 4 PLC

Correspondence address
24 KENSINGTON COURT GARDENS, KENSINGTON COURT PLACE, LONDON, ENGLAND, W8 5QF
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 September 2004
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 5QF £2,970,000

ASPEN INSURANCE UK LIMITED

Correspondence address
30 FENCHURCH STREET, LONDON, EC3M 3BD
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
4 March 2003
Resigned on
2 April 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC3M 3BD £4,126,000

ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED

Correspondence address
HOLLY LODGE, 11 LAMMAS LANE, ESHER, SURREY, KT10 8PA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
9 July 1996
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode KT10 8PA £2,023,000

CITIBANK INTERNATIONAL LIMITED

Correspondence address
HOLLY LODGE, 11 LAMMAS LANE, ESHER, SURREY, KT10 8PA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 March 1994
Resigned on
5 May 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode KT10 8PA £2,023,000