LYNN FIONA MCCLELLAND

Total number of appointments 18, 1 active appointments

BRISTOL COMMUNITY TRANSPORT

Correspondence address
137 PARSON STREET, BRISTOL, ENGLAND, BS3 5RB
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
16 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS3 5RB £236,000


DUNWOODY AIRLINE SERVICES LIMITED

Correspondence address
IAG CARGO CENTRE CARRUS S122, LONDON HEATHROW AIRP, PO BOX 99, HOUNSLOW, MIDDLESEX, UNITED KINGDOM, TW6 2JS
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
14 November 2017
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS IAG

GE CAPITAL SIGMA HOLDING LTD

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

GE HEALTHCARE FINANCIAL SERVICES LTD

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

GE (SIGMA) HOLDING LTD

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

GE CAPITAL ENERGY FUNDING LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

GE CAPITAL EQUIPMENT FINANCE HOLDINGS

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

ANGLO LEASING LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

GE CAPITAL CORPORATION (LEASING) LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

ATHENA LEASING (CONTRACTS) LTD.

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

GE CAPITAL CORPORATION (LEASING 11) LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

WOODCHESTER LEASE MANAGEMENT SERVICES LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

GE CAPITAL CORPORATION (LEASING 111) LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

RENTAL MANAGEMENT LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

SHARP RENTALS LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

GE CAPITAL EQUIPMENT FINANCING LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000

GE CAPITAL SOLUTIONS EUROPE LIMITED

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £456,000