Jonathan Glyn VICKERS

Total number of appointments 98, 37 active appointments

AGUILA RISK SERVICES LIMITED

Correspondence address
Building 1000 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England, CB25 9PD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
17 June 2025
Nationality
British
Occupation
Company Director

AGUILA RISK GROUP LIMITED

Correspondence address
Building 1000 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England, CB25 9PD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
17 June 2025
Nationality
British
Occupation
Company Director

AGUILA RISK MANAGEMENT LIMITED

Correspondence address
Building 1000 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England, CB25 9PD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
17 June 2025
Nationality
British
Occupation
Company Director

AGUILA RISK LIMITED

Correspondence address
Building 1000 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England, CB25 9PD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 October 2024
Nationality
British
Occupation
Chief Financial Officer

AGUILA INTERNATIONAL RISK LTD

Correspondence address
Building 1000 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England, CB25 9PD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 October 2024
Nationality
British
Occupation
Chief Financial Officer

MY VOICE AI LIMITED

Correspondence address
4th Floor 100 Fenchurch Street, London, United Kingdom, EC3M 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 April 2024
Nationality
British
Occupation
Director

W.H.ADAMS & CO(BROKERS)LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
22 April 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

I F M INSURANCE BROKERS (MIDLANDS) LTD

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
31 March 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP13 6NU £1,227,000

I F M SELECT HOLDINGS LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
31 March 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP13 6NU £1,227,000

IVES & TAYLOR INSURANCES LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
26 February 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP13 6NU £1,227,000

IVES & TAYLOR (HOLDINGS) LIMITED

Correspondence address
Peel House 2 Chorley Old Road, Bolton, Lancashire, England, BL1 3AA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
26 February 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BL1 3AA £112,000

IVES & TAYLOR GROUP LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
26 February 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP13 6NU £1,227,000

WCL 32 LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
26 February 2021
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

FOCUS OXFORD RISK MANAGEMENT LTD

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
18 December 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

PARTNERS& SERVICES LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
15 October 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

BLUE CORPORATE LTD

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 July 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

BCOMP 535 LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
19 March 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

CGI INSURANCE SERVICES LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 March 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

XLP1 LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 March 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

VERSATILE INSURANCE PROFESSIONALS LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, United Kingdom, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
13 February 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

LA PLAYA GLOBAL LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
14 January 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

LA PLAYA LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
14 January 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

F & N (READING) LTD

Correspondence address
Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 November 2019
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

PARTNERS& LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 November 2019
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

NIGHTINGALES INVESTMENTS LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 November 2019
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

PARTNERS& GROUP LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
18 September 2019
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

PARTNERS& HOLDINGS LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
26 July 2019
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

MV SERVICES FR LIMITED

Correspondence address
4th Floor 100 Fenchurch Street, London, United Kingdom, EC3M 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
21 December 2018
Resigned on
22 October 2020
Nationality
British
Occupation
Director

MY VOICE AI LIMITED

Correspondence address
4th Floor 100 Fenchurch Street, London, United Kingdom, EC3M 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
14 September 2017
Resigned on
8 October 2020
Nationality
British
Occupation
Director

JGV SERVICES LIMITED

Correspondence address
Longmead House Hollow Street, Great Somerford, Chippenham, Wiltshire, United Kingdom, SN15 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
11 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode SN15 5JD £834,000

ORVIETO LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 August 2006
Resigned on
1 June 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

GUARANTEED EXPORT FINANCE CORPORATION PLC

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 August 2005
Resigned on
12 May 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

FIRST SECURITISATION COMPANY LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 August 2005
Resigned on
12 May 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

ROYAL EXCHANGE TRUST COMPANY (EPP) LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 May 2005
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

ROYAL EXCHANGE TRUST COMPANY (BPP) LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 May 2005
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

BARNWOOD PROPERTY GROUP LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

LINCOLN INSURANCE SERVICES LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000


ALEXANDER ROSSE CORPORATE SERVICES LIMITED

Correspondence address
Longmead House Hollow Street, Great Somerford, Chippenham, Wiltshire, United Kingdom, SN15 5JD
Role
director
Date of birth
August 1962
Appointed on
2 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode SN15 5JD £834,000

5C SQUARE (UK) LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
28 June 2010
Resigned on
6 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 2RU £35,269,000

EC FINANCE PLC

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
2 June 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 2RU £35,269,000

GYM OFFSHORE ONE LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
28 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

GYM OFFSHORE TWO LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
28 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

SWM GYM PROJECT LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
28 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

SWM UK WIND ONE LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
28 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

GYM OFFSHORE THREE LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
28 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

FREEWAY CAM (UK) LIMITED

Correspondence address
Pellipar House, 1st Floor 9 Cloak Lane, London, England, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
5 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4R 2RU £35,269,000

TMF TRUSTEE LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, United Kingdom, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
4 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

CHIGWELL INVESTMENTS LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
4 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

TMF VAT SERVICES LTD

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
4 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

TMF MANAGEMENT HOLDING UK LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
4 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Compamy Director

Average house price in the postcode EC4R 2RU £35,269,000

TMF CORPORATE SECRETARIAL SERVICES LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
4 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

TMF GLOBAL SERVICES (UK) LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
4 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

JOINT CORPORATE SERVICES LIMITED

Correspondence address
Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 April 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

W H SECRETARIES LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, United Kingdom, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 April 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

TMF CORPORATE DIRECTORS LIMITED

Correspondence address
Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 April 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

JOINT SECRETARIAL SERVICES LIMITED

Correspondence address
Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 April 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

TMF CORPORATE SERVICES LIMITED

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, United Kingdom, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 April 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

APEX CONSORTIUM NOMINEES NO. 1 LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
3 April 2008
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

APEX CONSORTIUM NOMINEES NO. 3 LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
3 April 2008
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

APEX ATL PENSION TRUSTEES LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
19 September 2007
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SOUTHERN PACIFIC FINANCING 05-B PLC

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 May 2006
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SOUTHERN PACIFIC SECURITIES 05-2 PARENT LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 May 2006
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SOUTHERN PACIFIC SECURITIES 05-2 PLC

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 May 2006
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SOUTHERN PACIFIC SECURITIES 05-3 PLC

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 May 2006
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SOUTHERN PACIFIC SECURITIES 05-3 PARENT LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 May 2006
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

ARTESIAN FINANCE PLC

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 May 2006
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SOUTHERN PACIFIC FINANCING 05-B PARENT LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 May 2006
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

ARTESIAN FINANCE II PLC

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 May 2006
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

APEX CORPORATE SERVICES (UK) LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
15 February 2006
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

APEX PENSION TRUSTEES LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
13 February 2006
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SOUTHERN PACIFIC FINANCING 06-A PLC

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
19 December 2005
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SOUTHERN PACIFIC FINANCING 06-A PARENT LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
19 December 2005
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SOUTHERN PACIFIC SECURITIES 06-1 PLC

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
15 December 2005
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SOUTHERN PACIFIC SECURITIES 06-1 PARENT LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
15 December 2005
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

MORTGAGE PLATFORMS ASSET SALE 2 LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
6 October 2005
Resigned on
22 December 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

APEX AGENCY SERVICES LTD.

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
13 July 2005
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

APEX TRUST NOMINEES NO. 2 LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
13 July 2005
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

APEX TRUST NOMINEES NO. 1 LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
13 July 2005
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

MASTKEY LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
19 May 2005
Resigned on
27 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

APEX CORPORATE TRUSTEES (UK) LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
19 May 2005
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

ROYAL EXCHANGE TRUST COMPANY LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
10 May 2005
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
10 May 2005
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

APEX TRUST CORPORATE LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
10 May 2005
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

SLFC INVESTMENT MANAGERS (UK) LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
7 February 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

MFM UNIT TRUST MANAGERS LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
7 February 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

SLFC ASSURANCE (UK) LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role
director
Date of birth
August 1962
Appointed on
7 February 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

CITY FINANCIAL PARTNERS LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

IMPCO PROPERTIES G.B. LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

SLFOC INDEPENDENT LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

LN MANAGEMENT LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

BARNWOOD PROPERTIES LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

FINANCIAL ALLIANCES LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

LAURTRUST LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

SLFOC FINANCIAL GROUP LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

SLFOC MILLDON LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

CHAPEL ASH FINANCIAL SERVICES LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

LINCOLN FINANCIAL ADVISERS LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000

SLFOC SECURITIES LIMITED

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
17 January 2001
Resigned on
31 July 2002
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN15 5JD £834,000