James Bernard CORCORAN

Total number of appointments 31, 17 active appointments

TINNITUS UK

Correspondence address
Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB
Role ACTIVE
director
Date of birth
December 1954
Appointed on
24 February 2021
Nationality
British,Irish
Occupation
Director

NEWDAY PARTNERSHIP TERTIARY FUNDING LTD

Correspondence address
7 Handyside Street, London, United Kingdom, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
3 September 2018
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
Chief Executive Officer

THE CORCORAN FOUNDATION

Correspondence address
Third Floor 20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 May 2017
Nationality
British,Irish
Occupation
Director

B42 INVESTMENTS

Correspondence address
Third Floor 20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
December 1954
Appointed on
5 May 2017
Nationality
British,Irish
Occupation
Director

NEWDAY BONDCO PLC

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 January 2017
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
Director

NEWDAY GROUP UK LIMITED

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 January 2017
Nationality
British,Irish
Occupation
Non-Executive Director

NEWDAY UK LIMITED

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 January 2017
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
Director

NEWDAY HOLDINGS LTD

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 June 2016
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
Chief Executive Officer

NEWDAY 2017 LIMITED

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 June 2016
Nationality
British,Irish
Occupation
Chief Executive Officer

NEWDAY MIDCO LIMITED

Correspondence address
Two Pancras Square, King's Cross, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 June 2016
Nationality
British,Irish
Occupation
Chief Executive Officer

Average house price in the postcode N1C 4AG £4,836,000

NEWDAY FUNDING TRANSFEROR LTD

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 June 2015
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
Chief Executive Officer

THE UK CARDS ASSOCIATION LIMITED

Correspondence address
Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
December 1954
Appointed on
19 January 2015
Nationality
British,Irish
Occupation
Chief Executive Officer

Average house price in the postcode N1C 4AG £4,836,000

NEWDAY LOYALTY LIMITED

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
15 January 2015
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
Chief Executive

NEWDAY PARTNERSHIP TRANSFEROR PLC

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
11 December 2014
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
Chief Executive Officer

NEWDAY INTERMEDIATE HOLDINGS LIMITED

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
3 November 2011
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
None

NEWDAY LTD

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
28 June 2010
Nationality
British,Irish
Occupation
Non-Executive Director

BANK OF SCOTLAND CENTRAL NOMINEES LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
8 November 2002
Resigned on
12 January 2004
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000


NEWDAY UPL TRANSFEROR LTD

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 September 2016
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
Ceo

NEWDAY RESERVE FUNDING LTD

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role RESIGNED
director
Date of birth
December 1954
Appointed on
7 May 2010
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
Chief Executive Officer

NEWDAY CARDS LTD

Correspondence address
7 Handyside Street, London, England, N1C 4DA
Role RESIGNED
director
Date of birth
December 1954
Appointed on
20 January 2009
Resigned on
16 October 2019
Nationality
British,Irish
Occupation
Chief Executive Officer

HALIFAX PREMISES LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
31 December 2004
Resigned on
3 January 2006
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

SHARE DEALING NOMINEES LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
6 June 2003
Resigned on
16 December 2003
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

IWEB (UK) LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
6 June 2003
Resigned on
16 December 2003
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

BANK OF SCOTLAND BRANCH NOMINEES LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
8 November 2002
Resigned on
12 January 2004
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

HALIFAX NOMINEES LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
1 April 2002
Resigned on
16 December 2003
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

HALIFAX SHARE DEALING LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 February 2002
Resigned on
16 December 2003
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

HSDL NOMINEES LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 February 2002
Resigned on
16 December 2003
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
31 December 2001
Resigned on
1 December 2004
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

VISA UK LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
26 January 2001
Resigned on
5 December 2001
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

HALIFAX CREDIT CARD LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 September 2000
Resigned on
25 April 2006
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000

GENSAR DESIGN LIMITED

Correspondence address
42 Norland Square, London, W11 4PZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
6 July 2000
Resigned on
25 April 2006
Nationality
British,Irish
Occupation
Head Of Products

Average house price in the postcode W11 4PZ £3,490,000