IAN ROBERT WOHLMAN

Total number of appointments 22, 13 active appointments

INVESTEC INDIA HOLDCO LIMITED

Correspondence address
30 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
31 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

QUANTUM FUNDING LIMITED

Correspondence address
Reading International Business Park, Reading, England, RG2 6AA
Role ACTIVE
director
Date of birth
October 1954
Appointed on
11 September 2019
Resigned on
10 November 2021
Nationality
British
Occupation
Director

MI VEHICLE FINANCE LIMITED

Correspondence address
Reading International Business Park, Reading, England, RG2 6AA
Role ACTIVE
director
Date of birth
October 1954
Appointed on
18 October 2017
Resigned on
10 November 2021
Nationality
British
Occupation
Director

MANN ISLAND FINANCE LIMITED

Correspondence address
Reading International Business Park, Reading, England, RG2 6AA
Role ACTIVE
director
Date of birth
October 1954
Appointed on
8 April 2014
Resigned on
10 November 2021
Nationality
British
Occupation
Director

INV-GERMAN RETAIL LTD

Correspondence address
30 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
6 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

TORTEVAL LM LIMITED

Correspondence address
30 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
14 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

INVESTEC SECURITIES LIMITED

Correspondence address
30 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
15 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED

Correspondence address
C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY
Role ACTIVE
director
Date of birth
October 1954
Appointed on
2 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode OX14 4RY £1,976,000

CF CORPORATE FINANCE LIMITED

Correspondence address
Reading International Business Park, Reading, England, RG2 6AA
Role ACTIVE
director
Date of birth
October 1954
Appointed on
23 June 2005
Resigned on
10 November 2021
Nationality
British
Occupation
Director

INVESTEC INVESTMENTS (UK) LIMITED

Correspondence address
30 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
27 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

INVESTEC BANK PLC

Correspondence address
30 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
23 June 1999
Nationality
BRITISH
Occupation
MANAGER

INVESTEC ASSET FINANCE PLC

Correspondence address
30 Gresham Street, London, England, EC2V 7QP
Role ACTIVE
director
Date of birth
October 1954
Appointed on
15 February 1996
Resigned on
10 November 2021
Nationality
British
Occupation
Manager

INVESTEC BANK (NOMINEES) LIMITED

Correspondence address
C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY
Role ACTIVE
director
Date of birth
October 1954
Appointed on
16 June 1993
Nationality
British
Occupation
Manager

Average house price in the postcode OX14 4RY £1,976,000


LDF OPERATIONS LIMITED

Correspondence address
2 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
23 February 2010
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

CALCULUS VCT PLC

Correspondence address
2 GRESHAM STREET, LONDON, EC2V 7QP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 February 2010
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

THE NORTHVIEW GROUP LIMITED

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
26 February 2008
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

MITHRAS LEASING (NO.1) LTD

Correspondence address
MARES HILL, 32 HEDGERLEY LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NS
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
31 January 2006
Resigned on
29 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7NS £1,842,000

IEC UK INVESTMENT MANAGEMENT LTD

Correspondence address
30 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
23 June 2005
Resigned on
6 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

QUANTUM FUNDING LIMITED

Correspondence address
PARKLANDS, 41 BURGESS WOOD ROAD SOUTH, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EL
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
23 June 2005
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1EL £2,715,000

INVESTEC OVERSEAS INVESTMENTS LIMITED

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role
Director
Date of birth
October 1954
Appointed on
27 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

INVESTEC BANK PLC

Correspondence address
MEADOW HALL, WEST END FARM CHEDDINGTON, BUCKINGHAMSHIRE, LU7 0RS
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 July 1992
Resigned on
9 February 1993
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode LU7 0RS £1,254,000

GRANT'S COURT MANAGEMENT COMPANY LIMITED

Correspondence address
MEADOW HALL, WEST END FARM CHEDDINGTON, BUCKINGHAMSHIRE, LU7 0RS
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
21 February 1992
Resigned on
28 December 1994
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode LU7 0RS £1,254,000