MILES MARIUS CRESSWELL-TURNER

Total number of appointments 19, 5 active appointments

GEORGE BANCO.COM LIMITED

Correspondence address
EPSOM COURT 1ST FLOOR, EPSOM ROAD, WHITE HORSE BUSINESS PARK, TROWBRIDGE, ENGLAND, BA14 0XF
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
17 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NON-STANDARD FINANCE SUBSIDIARY LIMITED

Correspondence address
7 TURNBERRY PARK ROAD, GILDERSOME, MORLEY, LEEDS, ENGLAND, LS27 7LE
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 7LE £1,164,000

NON-STANDARD FINANCE SUBSIDIARY III LIMITED

Correspondence address
7 TURNBERRY PARK ROAD, GILDERSOME, MORLEY, LEEDS, ENGLAND, LS27 7LE
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 7LE £1,164,000

EVERYDAY LENDING LIMITED

Correspondence address
SECURE TRUST HOUSE BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
13 April 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SL8 5YS £1,342,000

EVERYDAY LOANS HOLDINGS LIMITED

Correspondence address
SECURE TRUST HOUSE BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
13 April 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SL8 5YS £1,342,000


GEORGE BANCO LIMITED

Correspondence address
EPSOM COURT 1ST FLOOR, EPSOM ROAD, WHITE HORSE BUSINESS PARK, TROWBRIDGE, ENGLAND, BA14 0XF
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
17 August 2017
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NON-STANDARD FINANCE SUBSIDIARY II LIMITED

Correspondence address
7 TURNBERRY PARK ROAD, GILDERSOME, MORLEY, LEEDS, ENGLAND, LS27 7LE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
31 July 2017
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 7LE £1,164,000

EVLO LIMITED

Correspondence address
7 TURNBERRY PARK ROAD, GILDERSOME, MORLEY, LEEDS, ENGLAND, LS27 7LE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
31 July 2017
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 7LE £1,164,000

EVERYDAY LOANS LIMITED

Correspondence address
SECURE TRUST HOUSE BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
20 June 2016
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SL8 5YS £1,342,000

S.D. TAYLOR LIMITED

Correspondence address
7 TURNBERRY PARK ROAD, GILDERSOME, MORLEY, LEEDS, ENGLAND, LS27 7LE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 August 2015
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 7LE £1,164,000

TOWRY INVESTMENT MANAGEMENT LIMITED

Correspondence address
PLAN INVEST HOUSE, 9 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AQ
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 March 2011
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 1AQ £654,000

TOWRY ASSET MANAGEMENT LIMITED

Correspondence address
8 MAIN STREET, BILTON, RUGBY, WARWICKSHIRE, CV22 7NB
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 March 2011
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV22 7NB £210,000

ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED

Correspondence address
ROPERGATE HOUSE, 43 ROPERGATE, PONTEFRACT, WEST YORKSHIRE, WF8 1JY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 March 2011
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF8 1JY £285,000

TOWRY LIMITED

Correspondence address
ROPERGATE HOUSE, 43 ROPERGATE, PONTEFRACT, WEST YORKSHIRE, WF8 1LB
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 March 2011
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED

Correspondence address
ROPERGATE HOUSE, 43 ROPERGATE, PONTEFRACT, WEST YORKSHIRE, WF8 1JY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 March 2011
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF8 1JY £285,000

DUKE STREET LLP

Correspondence address
9TH FLOOR NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
LLPMEM
Date of birth
August 1962
Appointed on
1 January 2011
Resigned on
26 November 2018
Nationality
BRITISH

Average house price in the postcode W1U 1QS £1,084,000

TOWRY NOMINEES NO.2 LIMITED

Correspondence address
9TH FLOOR, NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
8 October 2010
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode W1U 1QS £1,084,000

DS ASLAN MIDCO LIMITED

Correspondence address
9TH FLOOR, NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
8 October 2010
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode W1U 1QS £1,084,000

TS&W GROUP SERVICES LIMITED

Correspondence address
9TH FLOOR, NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
8 October 2010
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode W1U 1QS £1,084,000