Michael Alastair COUZENS

Total number of appointments 37, 11 active appointments

LYNCOMBE CONSULTANTS LIMITED

Correspondence address
Brookdale Centre Manchester Road, Knutsford, England, WA16 0SR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 0SR £1,410,000

ROCKHOLD INVESTMENTS LIMITED

Correspondence address
Brookdale Centre Manchester Road, Knutsford, England, WA16 0SR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 0SR £1,410,000

ADVISER SERVICES HOLDINGS LIMITED

Correspondence address
Brookdale Centre Manchester Road, Knutsford, England, WA16 0SR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
22 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 0SR £1,410,000

RFS HOLDINGS LIMITED

Correspondence address
Unit 12, Global Business Park Wilkinson Road, Cirencester, England, GL7 1YZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 1YZ £303,000

CYBSAFE HOLDINGS LIMITED

Correspondence address
CYBSAFE 1 Canada Square Level 39, Canary Wharf, London, England, E14 5AB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
7 November 2018
Resigned on
3 February 2022
Nationality
British
Occupation
Director

REGULATORY FINANCE SOLUTIONS LIMITED

Correspondence address
Unit 12, Global Business Park Wilkinson Road, Cirencester, England, GL7 1YZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 June 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1YZ £303,000

RFS HOLDCO 1 LIMITED

Correspondence address
Unit 12, Global Business Park Wilkinson Road, Cirencester, England, GL7 1YZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 June 2018
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1YZ £303,000

ESSENTIA CONSULTING LIMITED

Correspondence address
Unit 12, Global Business Park Wilkinson Road, Cirencester, England, GL7 1YZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1YZ £303,000

CYBSAFE LTD

Correspondence address
Cybsafe Ltd, Windmill Hill Business Park Whitehill Way, Swindon, United Kingdom, SN5 6QR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
24 March 2017
Resigned on
3 February 2022
Nationality
British
Occupation
Director

CONSUMER CREDIT ADVISORY SERVICES LTD

Correspondence address
Unit 12, Global Business Park Wilkinson Road, Cirencester, England, GL7 1YZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1YZ £303,000

COMPLIANCE CONSULTANCY (SERVICES) LIMITED

Correspondence address
REDHOUSE FARM HOO LANE, TEWKESBURY, ENGLAND, GL20 7DE
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
15 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL20 7DE £1,015,000


BYZGEN LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
17 January 2019
Resigned on
2 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 0HR £147,006,000

SENSE NETWORK LIMITED

Correspondence address
BROOKDALE CENTRE, MANCHESTER, ROAD, KNUTSFORD, CHESHIRE, WA16 0SR
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
19 December 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode WA16 0SR £1,410,000

SENSE ADVISER SERVICES LIMITED

Correspondence address
BROOKDALE CENTRE MANCHESTER ROAD, KNUTSFORD, CHESHIRE, WA16 0SR
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
19 December 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode WA16 0SR £1,410,000

CYBSAFE HOLDINGS LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, UNITED KINGDOM, SN5 6QR
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 March 2017
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

CAERUS CAPITAL GROUP LIMITED

Correspondence address
TRIDENT 3 TRIDENT BUSINESS PARK, STYAL ROAD, MANCHESTER, UNITED KINGDOM, M22 5XB
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 October 2015
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
STRATEGIC CONSULTANT/NON-EXEC DIRECTOR

Average house price in the postcode M22 5XB £9,591,000

GATEWAY SPECIALIST ADVICE SERVICES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 October 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEALTH LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
27 April 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESAME REGULATORY SERVICES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
27 April 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BANKHALL SUPPORT SERVICES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
11 August 2011
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 March 2010
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PREMIER MORTGAGE SERVICE LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 March 2010
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRUSTPMS LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, RH4 1QA
Role
Director
Date of birth
January 1964
Appointed on
24 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BANKHALL NETWORK LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, ENGLAND, RH4 1QA
Role
Director
Date of birth
January 1964
Appointed on
24 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESAME GENERAL INSURANCE SERVICES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 March 2004
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SB LOAN ADMINISTRATION LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
15 January 2004
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESAME BANKHALL GROUP LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
9 June 2003
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESAME LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
11 May 2001
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESAME SERVICES LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, ENGLAND, RH4 1QA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
21 March 2001
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HALIFAX LIFE LIMITED

Correspondence address
TOWNGATE HOUSE TOWNGATE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7DX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 December 1993
Resigned on
12 May 1994
Nationality
BRITISH
Occupation
BUILDING SOCIETY MANAGER

Average house price in the postcode HX3 7DX £273,000

HALIFAX FUND MANAGEMENT LIMITED

Correspondence address
TOWNGATE HOUSE TOWNGATE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7DX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 September 1993
Resigned on
12 May 1994
Nationality
BRITISH
Occupation
BUILDING SOCIETY MANAGER

Average house price in the postcode HX3 7DX £273,000

SEABREEZE LEASING LIMITED

Correspondence address
TOWNGATE HOUSE TOWNGATE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7DX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 September 1993
Resigned on
27 January 1995
Nationality
BRITISH
Occupation
BUILDING SIOCIETY MANAGER

Average house price in the postcode HX3 7DX £273,000

PACIFIC LEASING LIMITED

Correspondence address
TOWNGATE HOUSE TOWNGATE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7DX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 September 1993
Resigned on
27 January 1995
Nationality
BRITISH
Occupation
BUILDING SOCIETY MANAGER

Average house price in the postcode HX3 7DX £273,000

HSDL NOMINEES LIMITED

Correspondence address
TOWNGATE HOUSE TOWNGATE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7DX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 September 1993
Resigned on
27 January 1995
Nationality
BRITISH
Occupation
BUILDING SOCIETY MANAGER

Average house price in the postcode HX3 7DX £273,000

EES CORPORATE TRUSTEES LIMITED

Correspondence address
TOWNGATE HOUSE TOWNGATE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7DX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 September 1993
Resigned on
27 January 1995
Nationality
BRITISH
Occupation
BUILDING SOCIETY MANAGER

Average house price in the postcode HX3 7DX £273,000

BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED

Correspondence address
TOWNGATE HOUSE TOWNGATE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7DX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 September 1993
Resigned on
27 January 1995
Nationality
BRITISH
Occupation
BUILDING SOCIETY MANAGER

Average house price in the postcode HX3 7DX £273,000

OCEAN LEASING (JULY) LIMITED

Correspondence address
TOWNGATE HOUSE TOWNGATE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7DX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
11 May 1993
Resigned on
27 January 1995
Nationality
BRITISH
Occupation
BUILDING SOCIETY MANAGER

Average house price in the postcode HX3 7DX £273,000