Mark Howard FILER

Total number of appointments 631, 332 active appointments

MORTIMER 2025-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ALTARA FUNDING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LODGE FUNDING PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LODGE FUNDING PARENT LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ODYSSEY FUNDING PARENT LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ODYSSEY FUNDING PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CASTELL 2025-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CASTELL 2025-1 HOLDINGS LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LDC (NURSING HOMES) HOLDCO LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ALBANY FUNDING 1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ALBANY MASTER ISSUER PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ALBANY PARENT LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ALBANY RECEIVABLES TRUSTEE LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ELVET MORTGAGES 2025-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ELVET MORTGAGES 2025-1 HOLDCO LIMITED

Correspondence address
8th Floor 100, Bishopsgate, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LD RENT CO 1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LD RENT CO 2 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LD PROP CO 5 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CIF CAPITAL MARKETS MECHANISM PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CITADEL HOLDINGS 2024-1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CITADEL 2024-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LD PROP CO HOLDING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LD PROP CO 2 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LD PROP CO 1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

GLENHAWK GROUP LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZORIN AVENUE LENDCO 7 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AG £325,000

MORTIMER BTL 2023-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

MORTIMER BTL 2023-1 PARENT LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

PETERSFIELD VEHICLE FINANCE 2023 HOLDINGS LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

PETERSFIELD VEHICLE FINANCE 2023 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CASTELL 2023-2 HOLDINGS LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CASTELL 2023-2 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ELVET MORTGAGES 2023-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ELVET MORTGAGES 2023-1 HOLDCO LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZORIN AVENUE LENDCO 6 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZORIN AVENUE HOLDCO 6 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CAMBRIA FUNDING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
14 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ABONA FUNDING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
14 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CORNUBIA FUNDING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
14 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

VULCAN NO. 1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

BTL NO.3 LTD

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZORIN AVENUE LENDCO 5 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZORIN AVENUE HOLDCO 5 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

SCOTCH BONNET FUNDING LIMITED

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

ZORIN AVENUE LENDCO 4 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

SCROLL LENDING 1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

MORTIMER BTL 2022-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
14 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

MORTIMER BTL 2022-1 PARENT LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

HIDALGO FUNDING LIMITED

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

SLATTERS ENTERPRISES LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZORIN AVENUE HOLDCO 3 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZORIN AVENUE LENDCO 3 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

BERESFORD AK LIMITED

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 September 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

ELVET MORTGAGES 2021-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ELVET MORTGAGES 2021-1 HOLDCO LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZF BIDCO LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZORIN AVENUE HOLDCO LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZEUS TOPCO LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ZORIN AVENUE LENDCO 2 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CONSYC LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

MORTIMER BTL 2021-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

MORTIMER BTL 2021-1 PARENT LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
14 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

EARTHAVE BRIDGING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 February 2021
Resigned on
5 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

HABANERO FUNDING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

OPTIMUM CREDIT LIMITED

Correspondence address
4 Capital Quarter, Tyndall Street, Cardiff, Wales, Wales, CF10 4BZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 April 2020
Resigned on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF10 4BZ £10,972,000

ELVET MORTGAGES 2020-1 PLC

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

ELVET MORTGAGES 2020-1 HOLDCO LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ERM FUNDING PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

PUMA BTL LTD

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

MORTIMER BTL 2020-1 PARENT LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

MORTIMER BTL 2020-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

MONEYBARN FINANCING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

FERNANDO SSN PLC

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 November 2019
Resigned on
19 August 2020
Nationality
British
Occupation
Director

FERNANDO HOLDCO LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 November 2019
Resigned on
19 August 2020
Nationality
British
Occupation
Director

FERNANDO JSN PLC

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 November 2019
Resigned on
19 August 2020
Nationality
British
Occupation
Director

FERNANDO PROPCO HOLDINGS LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 November 2019
Resigned on
19 August 2020
Nationality
British
Occupation
Director

SHAREHOLDER TRUSTEE LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ELVET MORTGAGES 2019-1 HOLDCO LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ELVET MORTGAGES 2019-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

JALAPENO FUNDING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

BTL NO.2 LTD

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

MORTIMER BTL 2019-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

MORTIMER BTL 2019-1 PARENT LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

URBAN RESERVE (ASSETCO) LIMITED

Correspondence address
3rd Floor 1 Dover Street, London, United Kingdom, W1S 4LD
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 March 2019
Resigned on
31 July 2020
Nationality
British
Occupation
Commercial Director

BOMAD INVESTMENTS I LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 February 2019
Resigned on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

PREBENDS WAREHOUSE 2019-1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

STUDIO FINANCING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

TITAN NO. 1 LTD

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LENDINVEST TITAN LTD

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 October 2018
Nationality
British
Occupation
Director

SURREY STREET FINANCE LIMITED

Correspondence address
Fifth Floor 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 August 2018
Nationality
British
Occupation
Director

SURREY STREET FINANCE HOLDINGS LIMITED

Correspondence address
Fifth Floor 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 August 2018
Nationality
British
Occupation
Director

AMPIL 2 ASSET LIMITED

Correspondence address
3rd Floor, 1 Dover Street, London, United Kingdom, W1S 4LD
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 August 2018
Resigned on
31 July 2020
Nationality
British
Occupation
Company Director

ELVET MORTGAGES 2018-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

ELVET MORTGAGES 2018-1 HOLDCO LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

SICAMORE HOLDINGS LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 July 2018
Nationality
British
Occupation
Director

SICAMORE NO. 1 LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 July 2018
Nationality
British
Occupation
Director

GOSFORTH FUNDING 2018-1 PLC

Correspondence address
C/O Interpath Limited 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 July 2018
Nationality
British
Occupation
Director

GOSFORTH HOLDINGS 2018-1 LIMITED

Correspondence address
C/O Interpath Limited 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 July 2018
Nationality
British
Occupation
Director

GOSFORTH MORTGAGES TRUSTEE 2018-1 LIMITED

Correspondence address
C/O Interpath Limited 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 July 2018
Nationality
British
Occupation
Director

GZ1234 LIMITED

Correspondence address
5th Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 June 2018
Nationality
British
Occupation
Director

HZ1234 LIMITED

Correspondence address
5th Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 June 2018
Nationality
British
Occupation
Director

KZ1234 LIMITED

Correspondence address
5th Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 June 2018
Nationality
British
Occupation
Director

TSO HOLDINGS (UK) LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
6 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CTRL SECTION 1 FINANCE PLC

Correspondence address
LAW DEBENTURE 8th Floor, 100 Bishopsgate, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AG £325,000

PLANETREE LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

TOLKIEN HOLDING SUKUK NO. 1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

TOLKIEN FUNDING SUKUK NO. 1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

SCHOLZ HOLDING GMBH

Correspondence address
Freedom Works Spectrum House Beehive Ring Road, Crawley, West Sussex, RH6 0LG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 October 2017
Resigned on
30 November 2022
Nationality
British
Occupation
Director

OAKWOOD GLOBAL ASSETS LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

MOORGATE FUNDING 2014-1 LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ALBA 2006-2 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ALBA 2006-1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ALBA 2005-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

TELLUMO FINANCE LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 September 2017
Nationality
British
Occupation
Director

ALBA 2007-1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

BTL NO.1 LTD

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

MONEYBARN FINANCING LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 July 2017
Nationality
British
Occupation
Director

LNH REALISATIONS WALES LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LNH REALISATIONS CALEDONIA LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LNH REALISATIONS ENGLAND LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LNH REALISATIONS IRELAND LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

FTSI UK PROPCO NO.1, LTD

Correspondence address
8th Floor 1 Fleet Place, London, United Kingdom, EC4M 7RA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2017
Resigned on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RA £620,000

FTSI UK PROPCO NO.2, LTD

Correspondence address
8th Floor 1 Fleet Place, London, United Kingdom, EC4M 7RA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2017
Resigned on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RA £620,000

FTSI UK PROPCO NO.3, LTD

Correspondence address
8th Floor 1 Fleet Place, London, United Kingdom, EC4M 7RA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2017
Resigned on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RA £620,000

FTSI UK PROPCO NO.4, LTD

Correspondence address
8th Floor 1 Fleet Place, London, United Kingdom, EC4M 7RA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2017
Resigned on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RA £620,000

FTSI UK PROPCO NO.5, LTD

Correspondence address
8th Floor 1 Fleet Place, London, United Kingdom, EC4M 7RA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2017
Resigned on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RA £620,000

FTSI UK PROPCO NO.6, LTD

Correspondence address
8th Floor 1 Fleet Place, London, United Kingdom, EC4M 7RA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 July 2017
Resigned on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RA £620,000

LDC (CARE HOMES) FINCO LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

FTSI UK PROPCO IV, LIMITED

Correspondence address
8th Floor 1 Fleet Place, London, United Kingdom, EC4M 7RA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 July 2017
Resigned on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RA £620,000

TCHG CAPITAL PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 May 2017
Resigned on
31 July 2020
Nationality
British
Occupation
Director

A2D FUNDING PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

A2D FUNDING II PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

GREAT HALL ACQUISITION LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

GREAT HALL MORTGAGES NO.1 PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

GREENE KING FINANCE PARENT LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

GREENE KING FINANCE PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

STANHOPE 2014 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

HOBART PROPERTY LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Resigned on
10 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

SIX WHOLE MILES LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LONDON WALL MORTGAGE CAPITAL PLC

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

EUROPEAN DIRECTORIES UK LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

AVENELL PROPERTY LIMITED

Correspondence address
33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Resigned on
17 March 2023
Nationality
British
Occupation
Director

DLC SVC LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

HOBART HOLDINGS LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

AVENELL HOLDINGS LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ED UK 2 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

BILLITON SVC LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CAYENNE FUNDING LTD

Correspondence address
Fifth Floor 100 Wood Street, London, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

CHESTER ASSET OPTION NO. 3 LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, EC2V 7EX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Nationality
British
Occupation
Director

NAGA FUNDING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

L.D.C SECURITISATION DIRECTOR NO. 3 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

L.D.C SECURITISATION DIRECTOR NO. 4 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CD CORPORATE DIRECTOR NO. 1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CD CORPORATE DIRECTOR NO. 2 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

L.D.C. CORPORATE DIRECTOR NO. 5 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

L.D.C. (SPV NO.1) LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

L.D.C. CORPORATE DIRECTOR NO.1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

L.D.C. CORPORATE DIRECTOR NO.2 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

L.D.C. CORPORATE DIRECTOR NO.3 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

L.D.C. CORPORATE DIRECTOR NO.4 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LAW DEBENTURE CORPORATE SERVICES LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LDC NOMINEE DIRECTOR NO. 2 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LDC NOMINEE SECRETARY LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LDC NOMINEE DIRECTOR NO. 1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LAW DEBENTURE SECURITISATION SERVICES LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

AUBURN WAREHOUSE BORROWER 2 LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 October 2016
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

PCL FUNDING LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 September 2016
Nationality
British
Occupation
None

TEGEA PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 July 2016
Resigned on
12 April 2017
Nationality
British
Occupation
None

TEGEA HOLDINGS LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 July 2016
Resigned on
12 April 2017
Nationality
British
Occupation
None

AVANTCREDIT OF UK WAREHOUSE SPV I PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 February 2016
Resigned on
7 April 2017
Nationality
British
Occupation
None

OC CITADEL PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 December 2015
Resigned on
20 April 2016
Nationality
British
Occupation
None

GRESHAM RECEIVABLES (NO.41) UK LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 November 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

NEPTUNE UNRATED WAREHOUSE LIMITED

Correspondence address
Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 October 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

NEPTUNE UNSECURED WAREHOUSE 1 LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 October 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

NEPTUNE T&C WAREHOUSE LIMITED

Correspondence address
Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 October 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

NEPTUNE UNSECURED WAREHOUSE 2 LIMITED

Correspondence address
Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 October 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

NEPTUNE RATED WAREHOUSE LIMITED

Correspondence address
Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 October 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

ECAF I 2634 LEASING LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 October 2015
Resigned on
10 April 2017
Nationality
British
Occupation
None

ECAF I 33992 LEASING LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 October 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

GRESHAM RECEIVABLES (NO.40) UK LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 October 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

GRESHAM RECEIVABLES (NO.39) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 September 2015
Resigned on
20 April 2017
Nationality
British
Occupation
Company Director

AUBURN WAREHOUSE BORROWER 1 LIMITED

Correspondence address
C/0 Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 June 2015
Resigned on
7 April 2017
Nationality
British
Occupation
None

SANDWELL FINANCE HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 April 2015
Resigned on
11 April 2017
Nationality
British
Occupation
Company Director

MARLBOROUGH RECEIVABLES LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor,1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 March 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

AUBURN SECURITIES 3 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 December 2014
Nationality
British
Occupation
Company Director

AUBURN OPTIONS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON)LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

SESW HOLDING COMPANY LIMITED.

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
26 April 2017
Nationality
British
Occupation
Company Director

HONOURS PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON)LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

HONOURS (HOLDINGS) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON)LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

GESB PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON)LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

FUNDING FOR EQUITY RELEASE SECURITISATION TRANSACTION (NO.5) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 December 2014
Nationality
British
Occupation
Company Director

FUNDING FOR EQUITY RELEASE SECURITISATION TRANSACTION (NO.4) LTD

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AE
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 December 2014
Nationality
British
Occupation
Company Director

EQUITY RELEASE HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

BAKETHIN HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 December 2014
Resigned on
20 April 2017
Nationality
British
Occupation
Company Director

ALPHA SHIPPING FINANCE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 July 2014
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

ALPHA SHIPPING HOLDCO LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 July 2014
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

BRASS NO.3 MORTGAGE HOLDINGS LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 April 2013
Resigned on
7 April 2017
Nationality
British
Occupation
None

BRASS NO.3 PLC

Correspondence address
Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 April 2013
Resigned on
7 April 2017
Nationality
British
Occupation
None

ASSET-BACKED EUROPEAN SECURITISATION TRANSACTION EIGHT PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 January 2013
Nationality
British
Occupation
None

SECURITISATION TRANSACTION OF AUTO RECEIVABLES LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 January 2013
Nationality
British
Occupation
None

PREMIUM CREDIT FUNDING LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 May 2012
Nationality
British
Occupation
None

GRESHAM RECEIVABLES (NO. 34) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 October 2011
Resigned on
20 April 2017
Nationality
British
Occupation
Director

GRESHAM RECEIVABLES (NO. 33) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 October 2011
Resigned on
20 April 2017
Nationality
British
Occupation
Director

GRESHAM RECEIVABLES (NO. 32) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 October 2011
Resigned on
20 April 2017
Nationality
British
Occupation
Director

ANAPTYXI II PLC

Correspondence address
Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 October 2011
Nationality
British
Occupation
Director

ANAPTYXI II HOLDINGS LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 October 2011
Nationality
British
Occupation
Director

OAK SWAP LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 May 2011
Resigned on
11 April 2017
Nationality
British
Occupation
Director

THEMELEION MORTGAGE FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 May 2011
Resigned on
1 August 2018
Nationality
British
Occupation
Director

ASSET-BACKED EUROPEAN SECURITISATION TRANSACTION SIX PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 January 2011
Nationality
British
Occupation
None

BRASS MORTGAGE HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 November 2010
Nationality
British
Occupation
Chartered Accountant

BRASS NO.1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 November 2010
Nationality
British
Occupation
Chartered Accountant

GRESHAM RECEIVABLES (NO.27) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 October 2010
Resigned on
20 April 2017
Nationality
British
Occupation
Chartered Accountant

PROSODOS 2010-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 February 2010
Nationality
British
Occupation
Company Director

PISTI HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 January 2010
Resigned on
11 April 2017
Nationality
British
Occupation
Company Director

GRESHAM RECEIVABLES (NO. 26) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 January 2010
Resigned on
20 April 2017
Nationality
British
Occupation
Director

IRIDA HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 October 2009
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

GAIA LEASE PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

HOLMES FUNDING 2 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 June 2009
Nationality
British
Occupation
Company Director

SYNERGATIS PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 June 2009
Nationality
British
Occupation
Director

SYNERGATIS HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 June 2009
Nationality
British
Occupation
Director

PREMIUM CAR FUNDING LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 March 2009
Nationality
British
Occupation
Director

ANDROMEDA LEASING I PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 December 2008
Nationality
British
Occupation
Director

MOUND HOLDINGS NO.2 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
6 November 2008
Nationality
British
Occupation
Executive Director

ANAPTYXI SME II 2009-1 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ANAPTYXI SME II HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

BYZANTIUM II HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 October 2008
Nationality
British
Occupation
Director

BYZANTIUM II FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 October 2008
Resigned on
1 August 2018
Nationality
British
Occupation
Director

APC 2008-1 HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 October 2008
Nationality
British
Occupation
Company Director

REVOLVER 2008-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 October 2008
Nationality
British
Occupation
Company Director

REVOLVER APC LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 October 2008
Nationality
British
Occupation
Company Director

THEMELEION VI MORTGAGE FINANCE PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 October 2008
Resigned on
1 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

KATANALOTIKA HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 October 2008
Resigned on
11 April 2017
Nationality
British
Occupation
Director

MOUND FINANCING (NO.6) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 October 2008
Nationality
British
Occupation
Executive Director

EXCALIBUR FUNDING NO.1 OPTIONS LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2008
Nationality
British
Occupation
Director

EXCALIBUR FUNDING NO.1 HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 May 2008
Nationality
British
Occupation
Director

SANDWELL COMMERCIAL FINANCE NO. 3 LIMITED

Correspondence address
THIRD FLOOR 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
1 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRESTIGE (NO.1) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 February 2008
Nationality
British
Occupation
Director

PILLAR OPTIONS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

EUROSAIL-UK 2007-1NC PARENT LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
23 March 2017
Nationality
British
Occupation
Director

EMF-UK 2008-1 PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 February 2008
Resigned on
10 April 2017
Nationality
British
Occupation
Director

ESTIA MORTGAGE FINANCE III PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode KT20 6PR £1,845,000

THEMELEION V MORTGAGE FINANCE PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 January 2008
Resigned on
1 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

AUBURN 2 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 October 2007
Nationality
British
Occupation
Director

AUBURN SECURITIES 6 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 October 2007
Nationality
British
Occupation
Director

EUROSAIL-UK 2007-6NC PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 October 2007
Resigned on
23 March 2017
Nationality
British
Occupation
Director

EUROSAIL PRIME-UK 2007-A PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 October 2007
Resigned on
23 March 2017
Nationality
British
Occupation
Director

EUROSAIL-UK 2007-5NP PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 October 2007
Resigned on
23 March 2017
Nationality
British
Occupation
Director

BCT CONDUIT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 September 2007
Resigned on
20 February 2014
Nationality
British
Occupation
Director

DANEION APC LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 September 2007
Nationality
British
Occupation
Director

DANEION HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 September 2007
Nationality
British
Occupation
Director

DANEION 2007-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 September 2007
Nationality
British
Occupation
Director

SHERWOOD CASTLE FUNDING SERIES 2004-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 September 2007
Nationality
British
Occupation
Director

GRESHAM RECEIVABLES (NO. 2) UK LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 September 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ANGEL FINANCE HOLDING LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
19 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

HAWTHORN FINANCE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 July 2007
Resigned on
31 December 2014
Nationality
British
Occupation
Company Director

WINDERMERE XI CMBS PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 May 2007
Nationality
British
Occupation
Director

WINDERMERE XI CMBS OPTIONS LTD

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 May 2007
Nationality
British
Occupation
Director

EUROSAIL-UK 2007-3BL PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 May 2007
Resigned on
23 March 2017
Nationality
British
Occupation
Corporate Management

WINDERMERE XI CMBS HOLDINGS LTD

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 May 2007
Nationality
British
Occupation
Director

ARRAN RESIDENTIAL MORTGAGES FUNDING NO. 3 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 April 2007
Nationality
British
Occupation
Director

ARRAN RESIDENTIAL MORTGAGES HOLDING NO. 3 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 April 2007
Nationality
British
Occupation
Director

ARRAN RESIDENTIAL MORTGAGES OPTION NO. 3 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 April 2007
Nationality
British
Occupation
Director

CONSUMER UNSECURED REPERFORMING LOANS (CURL) PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 April 2007
Nationality
British
Occupation
Director

CONSUMER UNSECURED REPERFORMING LOANS (CURL) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 April 2007
Nationality
British
Occupation
Director

ANGLO IRISH COVERED BONDS FINANCE (HOLDINGS) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 March 2007
Nationality
British
Occupation
Company Director

ANGLO IRISH COVERED BONDS FINANCE LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 March 2007
Nationality
British
Occupation
Company Director

EUROSAIL-UK 2007-2NP PARENT LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 March 2007
Resigned on
23 March 2017
Nationality
British
Occupation
Corporate Management

RESLOC UK HOLDINGS LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 February 2007
Resigned on
11 April 2017
Nationality
British
Occupation
Director

GRESHAM RECEIVABLES (NO.16) UK LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 February 2007
Resigned on
20 April 2017
Nationality
British
Occupation
Director

PILLAR FUNDING SERIES 2008-1 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

TREEPARK PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 November 2006
Nationality
British
Occupation
Director

HAWTHORN ASSET CO LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 November 2006
Resigned on
10 April 2017
Nationality
British
Occupation
Director

GRESHAM RECEIVABLES (NO. 15) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 November 2006
Resigned on
20 April 2017
Nationality
British
Occupation
Director

KEELE RESIDENTIAL FUNDING PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 November 2006
Resigned on
11 April 2017
Nationality
British
Occupation
Director

TITAN SERIES UK HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 October 2006
Nationality
British
Occupation
Director

EPIC (BARCHESTER) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 October 2006
Nationality
British
Occupation
Director

EPIC (BARCHESTER) OPTIONS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 October 2006
Nationality
British
Occupation
Director

TITAN EUROPE 2006-4 FS P.L.C.

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 October 2006
Nationality
British
Occupation
Director

GRESHAM RECEIVABLES (NO.13) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 September 2006
Resigned on
20 April 2017
Nationality
British
Occupation
Director

GRESHAM RECEIVABLES (NO.14) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 September 2006
Resigned on
20 April 2017
Nationality
British
Occupation
Director

SHERWOOD CASTLE FUNDING SERIES 2006-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 August 2006
Nationality
British
Occupation
Director

ANAPTYXI OPTIONS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ANAPTYXI HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ANAPTYXI 2006-1 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ARRAN RESIDENTIAL MORTGAGES HOLDING NO.2 LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ARRAN RESIDENTIAL MORTGAGES FUNDING NO.2 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ORCHARD MORTGAGE INVESTMENTS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 June 2006
Nationality
British
Occupation
Director

MARBLE ARCH RESIDENTIAL SECURITISATION NO. 4 PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 June 2006
Resigned on
27 March 2017
Nationality
British
Occupation
Director

URSUS INTERMEDIATE ISSUER P.L.C.

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 June 2006
Nationality
British
Occupation
Director

URSUS INTERMEDIATE ISSUER HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
6 June 2006
Nationality
British
Occupation
Director

SCARLET FUNDING NO.1 PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 June 2006
Nationality
British
Occupation
Director

SCARLET FUNDING NO. 1 PLC.

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 June 2006
Nationality
British
Occupation
Director

WINDERMERE VIII CMBS PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 May 2006
Nationality
British
Occupation
Director

ARRAN RESIDENTIAL MORTGAGES OPTION NO.1 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 May 2006
Nationality
British
Occupation
Director

WINDERMERE VIII CMBS HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 May 2006
Nationality
British
Occupation
Director

WINDERMERE VIII CMBS OPTIONS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 May 2006
Nationality
British
Occupation
Director

ARRAN RESIDENTIAL MORTGAGES HOLDING NO.1 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 May 2006
Nationality
British
Occupation
Director

EUROSAIL 2006-1 PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 March 2006
Resigned on
22 March 2017
Nationality
British
Occupation
Accountant

LEEK FINANCE NUMBER ONE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 March 2006
Nationality
British
Occupation
Director

PREFERRED RESIDENTIAL SECURITIES 06-1 PARENT LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 December 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Accountant

PREFERRED FUNDING ONE LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 November 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PICTON UK LISTED REAL ESTATE ISSUER PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 November 2005
Nationality
British
Occupation
Director

PICTON UK REAL ESTATE PARENT LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 November 2005
Nationality
British
Occupation
Director

LITHOS MORTGAGE FINANCING PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 October 2005
Nationality
British
Occupation
Director

SNOWDONIA SECURITIES 2006-1 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

CUMBERNAULD FUNDING NO.3 PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 September 2005
Nationality
British
Occupation
Director

MOUND PECOH HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 September 2005
Nationality
British
Occupation
Director

MOUND FINANCING (NO. 4) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 September 2005
Nationality
British
Occupation
Director

L&C PROUDREED HOLDINGS LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 August 2005
Nationality
British
Occupation
Director

LCP PROUDREED PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 August 2005
Nationality
British
Occupation
Director

SHERWOOD CASTLE FUNDING SERIES 2005-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, AE70OZXEC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 July 2005
Nationality
British
Occupation
Director

PREFERRED RESIDENTIAL SECURITIES 05-2 PARENT LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 July 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Director

SPV ADVISORS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
6 July 2005
Resigned on
20 April 2017
Nationality
British
Occupation
Director

KARTA LNI 1 LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

SHERWOOD CASTLE HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 May 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Director

SHERWOOD CASTLE OPTIONS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 May 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Director

THE MALL FUNDING PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2005
Nationality
British
Occupation
Director

THE MALL CASH MANAGER LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2005
Nationality
British
Occupation
Director

REDEVCO ORIGINAL COMMERCIAL SECURITISATION PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 March 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

SPIRIT ISSUER PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 October 2004
Resigned on
12 April 2017
Nationality
British
Occupation
Director

SPIRIT ISSUER PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 October 2004
Resigned on
12 April 2017
Nationality
British
Occupation
Director

280 BISHOPSGATE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 October 2004
Resigned on
7 April 2017
Nationality
British
Occupation
Director

EURO BALTIC PROPERTIES LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 October 2004
Resigned on
10 April 2017
Nationality
British
Occupation
Director

PRESTIGE ACQUISITIONS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 August 2004
Nationality
British
Occupation
Director

PRESTIGE (U.S.) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 August 2004
Nationality
British
Occupation
Director

ATLAS BIDCO LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 January 2020
Resigned on
17 March 2020
Nationality
British
Occupation
Director

ATLAS TOPCO LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 January 2020
Resigned on
17 March 2020
Nationality
British
Occupation
Director

ATLAS HOLDCO LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 January 2020
Resigned on
17 March 2020
Nationality
British
Occupation
Director

WHITEHALL DEBENTURE COMPANY LIMITED

Correspondence address
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2019
Resigned on
28 October 2019
Nationality
British
Occupation
Director

SG ROOFTOPS 1 LIMITED

Correspondence address
3rd Floor 1 Dover Street, London, United Kingdom, W1S 4LD
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 January 2019
Resigned on
31 July 2020
Nationality
British
Occupation
Director

GVO BIOMASS LIMITED

Correspondence address
3rd Floor, 1 Dover Street, London, England, W1S 4LD
Role RESIGNED
director
Date of birth
June 1967
Appointed on
6 September 2018
Resigned on
31 July 2020
Nationality
British
Occupation
Company Director

ALDERMASTON POWER LIMITED

Correspondence address
Suite 1, 3rd Floor 11-12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 September 2018
Resigned on
30 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

SALT END POWER LIMITED

Correspondence address
Suite 1, 3rd Floor 11-12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 August 2018
Resigned on
21 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC

Correspondence address
Fifth Floor 100, Wood Street, London, EC2V 7EX
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 May 2017
Resigned on
31 July 2020
Nationality
British
Occupation
Director

PCL FUNDING II PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 February 2017
Resigned on
20 April 2017
Nationality
British
Occupation
Company Director

TOWD POINT MORTGAGE FUNDING 2017 - AUBURN 11 HOLDINGS LIMITED

Correspondence address
Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
23 December 2016
Resigned on
20 April 2017
Nationality
British
Occupation
Director

TOWD POINT MORTGAGE FUNDING 2017 - AUBURN 11 PLC

Correspondence address
Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
23 December 2016
Resigned on
20 April 2017
Nationality
British
Occupation
Director

TOWD POINT MORTGAGE FUNDING 2016-VANTAGE1 PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 November 2016
Resigned on
12 April 2017
Nationality
British
Occupation
Company Director

TOWD POINT MORTGAGE FUNDING 2016-VANTAGE1 HOLDINGS LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
3 November 2016
Resigned on
12 April 2017
Nationality
British
Occupation
Company Director

TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 October 2016
Resigned on
12 April 2017
Nationality
British
Occupation
None

TOWD POINT MORTGAGE FUNDING 2016-GRANITE2 HOLDINGS LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, Great Britain, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 October 2016
Resigned on
12 April 2017
Nationality
British
Occupation
None

TOWD POINT MORTGAGE FUNDING 2016-GRANITE2 PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 October 2016
Resigned on
12 April 2017
Nationality
British
Occupation
None

TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 HOLDINGS LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 October 2016
Resigned on
12 April 2017
Nationality
British
Occupation
None

ASSET ADVANTAGE FUNDING 1 LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 July 2016
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

PCL ITN ISSUER I LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 July 2016
Resigned on
11 April 2017
Nationality
British
Occupation
None

PCL ASSET TRUSTEE LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 July 2016
Resigned on
11 April 2017
Nationality
British
Occupation
None

GRESHAM RECEIVABLES (NO.45) UK LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 July 2016
Resigned on
20 April 2017
Nationality
British
Occupation
None

GRESHAM RECEIVABLES (NO.46) UK LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 July 2016
Resigned on
20 April 2017
Nationality
British
Occupation
None

RAC BOND CO PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard, London, England, England, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 May 2016
Resigned on
26 April 2017
Nationality
British
Occupation
Director

HUDDLE FINANCE 1 LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 April 2016
Resigned on
10 April 2017
Nationality
British
Occupation
None

GLOBALDRIVE AUTO RECEIVABLES UK 2016-A PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Flooor, 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 April 2016
Resigned on
10 April 2017
Nationality
British
Occupation
None

TOWD POINT MORTGAGE FUNDING 2016-GRANITE1 HOLDINGS LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor,1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
3 February 2016
Resigned on
12 April 2017
Nationality
British
Occupation
None

TOWD POINT MORTGAGE FUNDING 2016-GRANITE1 PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor,1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
3 February 2016
Resigned on
12 April 2017
Nationality
British
Occupation
None

BGL RECEIVABLES FINANCING (1) LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
29 January 2016
Resigned on
7 April 2017
Nationality
British
Occupation
None

TOMBAC NO.2 MORTGAGE HOLDINGS LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 October 2015
Resigned on
12 April 2017
Nationality
British
Occupation
None

TOMBAC NO.2 PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, England, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 October 2015
Resigned on
12 April 2017
Nationality
British
Occupation
None

TOWD POINT MORTGAGE FUNDING 2016 - AUBURN 10 HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
23 September 2015
Resigned on
12 April 2017
Nationality
British
Occupation
Director

TOWD POINT MORTGAGE FUNDING 2016 - AUBURN 10 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
23 September 2015
Resigned on
12 April 2017
Nationality
British
Occupation
Director

BRASS NO.5 PLC

Correspondence address
C/0 Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, England, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 August 2015
Resigned on
7 April 2017
Nationality
British
Occupation
Director

BRASS NO.5 MORTGAGE HOLDINGS LIMITED

Correspondence address
Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, England, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 August 2015
Resigned on
7 April 2017
Nationality
British
Occupation
Director

STANLOW RECEIVABLES FUNDING LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 April 2015
Resigned on
12 April 2017
Nationality
British
Occupation
None

SANDWELL COMMERCIAL FINANCE NO. 1 PLC.

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 April 2015
Resigned on
11 April 2017
Nationality
British
Occupation
Company Director

GRESHAM RECEIVABLES (NO.37) UK LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 March 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

GRESHAM RECEIVABLES (NO.38) UK LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 March 2015
Resigned on
20 April 2017
Nationality
British
Occupation
None

CFL AUTO RECEIVABLES LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
12 March 2015
Resigned on
7 April 2017
Nationality
British
Occupation
None

CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
12 January 2015
Resigned on
26 April 2017
Nationality
British
Occupation
None

CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
12 January 2015
Resigned on
26 April 2017
Nationality
British
Occupation
None

GRESHAM RECEIVABLES (NO.44) UK LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings's Arms Yard, London
Role RESIGNED
director
Date of birth
June 1967
Appointed on
18 December 2014
Resigned on
20 April 2017
Nationality
British
Occupation
None

ABBEY COVERED BONDS (HOLDINGS) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON)LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

HUTT COMPANY LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON)LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

GLOBALDRIVE HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON)LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

EUREKA SECURITISATION PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

ERF TRUSTEE (NO. 5) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

EQUITY RELEASE HOLDINGS (NO. 5) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

CHESTER ASSET SECURITISATION HOLDINGS LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Ltd Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
26 April 2017
Nationality
British
Occupation
Director

AUBURN 1 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON)LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

HONOURS TRUSTEE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON)LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

ERF TRUSTEE (NO. 4) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

EQUITY RELEASE FUNDING (NO.5) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

EQUITY RELEASE FUNDING (NO.4) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

EQUITY RELEASE FUNDING (NO.3) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

EQUITY RELEASE FUNDING (NO.2) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

EQUITY RELEASE FUNDING (NO.1) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

ABBEY COVERED BONDS (LM) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON)LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 December 2014
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

BAKETHIN FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
3 December 2014
Resigned on
20 April 2017
Nationality
British
Occupation
Company Director

JBR CAPITAL DD LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 December 2014
Resigned on
11 April 2017
Nationality
British
Occupation
None

BRASS NO.4 PLC

Correspondence address
Wilmington Trust Sp Services London (Limited) Third Floor, 1 King's Arms Yard, London, England, EC2R 7AF
Role
director
Date of birth
June 1967
Appointed on
19 August 2014
Resigned on
7 April 2017
Nationality
British
Occupation
Director

BRASS NO.4 MORTGAGE HOLDINGS LIMITED

Correspondence address
Wilmington Trust Sp Services London (Limited) Third Floor, 1 King's Arms Yard, London, England, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
19 August 2014
Resigned on
7 April 2017
Nationality
British
Occupation
Director

GUILDFORD NO.1 PLC

Correspondence address
Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
19 August 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Director

GUILDFORD NO.1 HOLDINGS LIMITED

Correspondence address
Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
19 August 2014
Resigned on
10 April 2017
Nationality
British
Occupation
Director

AUBURN 4 LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, England, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 July 2014
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

AUBURN SECURITIES 9 PLC

Correspondence address
Third Floor 1 Kings Arms Yard, London, London, England, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 July 2014
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

OF SECURITY LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 May 2014
Resigned on
3 April 2017
Nationality
British
Occupation
None

PUNCH TAVERNS FINANCE B LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 February 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Director

TOMBAC NO.1 PLC

Correspondence address
Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 February 2014
Resigned on
12 April 2017
Nationality
British
Occupation
None

TOMBAC NO.1 MORTGAGE HOLDINGS LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 February 2014
Resigned on
12 April 2017
Nationality
British
Occupation
None

NIXES SIX PLC

Correspondence address
Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 July 2013
Resigned on
11 April 2017
Nationality
British
Occupation
None

ERUDIO STUDENT LOANS LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 July 2013
Resigned on
10 April 2017
Nationality
British
Occupation
None

MILESTONE AVIATION UK NO.2 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 June 2013
Resigned on
11 April 2017
Nationality
British
Occupation
None

GRESHAM RECEIVABLES (NO.36) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
18 April 2013
Resigned on
20 April 2017
Nationality
British
Occupation
None

ALD FUNDING LIMITED

Correspondence address
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 November 2012
Resigned on
7 April 2017
Nationality
British
Occupation
None

BRASS NO.2 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 May 2012
Resigned on
7 April 2017
Nationality
British
Occupation
None

BRASS NO.2 MORTGAGE HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 May 2012
Resigned on
7 April 2017
Nationality
British
Occupation
None

PECOH LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 January 2012
Resigned on
26 April 2017
Nationality
British
Occupation
Director

HOLMES HOLDINGS LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 January 2012
Resigned on
26 April 2017
Nationality
British
Occupation
Director

FINAQUA LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 December 2011
Resigned on
10 April 2017
Nationality
British
Occupation
None

MILESTONE AVIATION UK LTD

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
18 August 2011
Resigned on
11 April 2017
Nationality
British
Occupation
Director

KARTA II HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 July 2011
Resigned on
11 April 2017
Nationality
British
Occupation
None

KARTA II PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 July 2011
Resigned on
11 April 2017
Nationality
British
Occupation
None

GRESHAM RECEIVABLES (NO. 30) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 June 2011
Resigned on
20 April 2017
Nationality
British
Occupation
Director

GRESHAM RECEIVABLES (NO. 31) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 June 2011
Resigned on
20 April 2017
Nationality
British
Occupation
Director

PCL FUNDING I LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 May 2011
Resigned on
11 April 2017
Nationality
British
Occupation
Director

CLEF HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 May 2011
Resigned on
7 April 2017
Nationality
British
Occupation
Director

KRF MANAGEMENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 May 2011
Resigned on
11 April 2017
Nationality
British
Occupation
Director

SUB TOP LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 May 2011
Resigned on
12 April 2017
Nationality
British
Occupation
Director

CHANNEL LINK ENTERPRISES FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 May 2011
Resigned on
7 April 2017
Nationality
British
Occupation
Director

SUB CLEF LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 May 2011
Resigned on
12 April 2017
Nationality
British
Occupation
Director

SUB HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 May 2011
Resigned on
12 April 2017
Nationality
British
Occupation
Director

TURQUOISE HOLDINGS 2 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 April 2011
Resigned on
12 April 2017
Nationality
British
Occupation
Company Director

LIMITED LIFE ASSETS ISSUANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 March 2011
Resigned on
11 April 2017
Nationality
British
Occupation
None

TURQUOISE CREDIT CARD BACKED SECURITIES PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 March 2011
Resigned on
12 April 2017
Nationality
British
Occupation
Company Director

BROADSTREET (UK) 1 LIMITED

Correspondence address
Fifth Floor 6 Broad Street Place, London, United Kingdom, EC2M 7JH
Role
director
Date of birth
June 1967
Appointed on
30 November 2010
Nationality
British
Occupation
Chartered Accountant

GUILDHALL ASSET PURCHASING COMPANY (NO.11) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 August 2010
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

VAB FINANCE NO 1 PLC

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Fifth Floor, 6 Broad Street Place, London, EC2M 7JH
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 February 2010
Resigned on
2 March 2010
Nationality
British
Occupation
Company Director

PROSODOS HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role
director
Date of birth
June 1967
Appointed on
3 February 2010
Nationality
British
Occupation
Company Director

PISTI 2010-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
29 January 2010
Resigned on
11 April 2017
Nationality
British
Occupation
Company Director

CLOSE PF FUNDING I LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 January 2010
Resigned on
10 April 2017
Nationality
British
Occupation
Director

IRIDA PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 October 2009
Resigned on
11 April 2017
Nationality
British
Occupation
Company Director

AXIA III FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
29 July 2009
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

AXIA III HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
29 July 2009
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

AXIA III APC LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
29 July 2009
Resigned on
7 April 2017
Nationality
British
Occupation
Director

PRAXIS II FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 July 2009
Resigned on
11 April 2017
Nationality
British
Occupation
Company Director

PRAXIS II APC LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 July 2009
Resigned on
11 April 2017
Nationality
British
Occupation
Company Director

PRAXIS II HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 July 2009
Resigned on
11 April 2017
Nationality
British
Occupation
Company Director

HOLMES MASTER ISSUER 2 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role
director
Date of birth
June 1967
Appointed on
18 June 2009
Nationality
British
Occupation
Company Director

GRESHAM RECEIVABLES (NO. 25) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 March 2009
Resigned on
20 April 2017
Nationality
British
Occupation
Director

EPIHIRO PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 March 2009
Resigned on
10 April 2017
Nationality
British
Occupation
Director

EPIHIRO HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 March 2009
Resigned on
10 April 2017
Nationality
British
Occupation
Director

KATOIKIA I HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
4 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

KATOIKIA I MORTGAGE FINANCE PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
4 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PRAXIS I FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 February 2009
Resigned on
11 April 2017
Nationality
British
Occupation
Director

ANAPTYXI SME II APC LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
11 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

TITLOS PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 February 2009
Resigned on
12 April 2017
Nationality
British
Occupation
Director Of Special Purpose Companies For Finance

AXIA II FINANCE PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
13 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode KT20 6PR £1,845,000

ANDROMEDA LEASING I HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role
director
Date of birth
June 1967
Appointed on
10 December 2008
Nationality
British
Occupation
Director

KATANALOTIKA PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 October 2008
Resigned on
11 April 2017
Nationality
British
Occupation
Director

AXIA FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
23 September 2008
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

STEGASIS MORTGAGE FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role
director
Date of birth
June 1967
Appointed on
17 June 2008
Nationality
British
Occupation
Company Director

ANAPTYXI SME I PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
6 June 2008
Resigned on
7 April 2017
Nationality
British
Occupation
Director

ANAPTYXI SME I HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
6 June 2008
Resigned on
7 April 2017
Nationality
British
Occupation
Director

SILVERSTONE FUNDING (NO.1) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 June 2008
Resigned on
20 April 2017
Nationality
British
Occupation
Company Director

SILVERSTONE PECOH LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 June 2008
Resigned on
20 April 2017
Nationality
British
Occupation
Company Director

SILVERSTONE SECURITISATION HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 June 2008
Resigned on
11 April 2017
Nationality
British
Occupation
Company Director

SILVERSTONE MASTER ISSUER PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 June 2008
Resigned on
20 April 2017
Nationality
British
Occupation
Company Director

EXCALIBUR FUNDING NO.1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 May 2008
Resigned on
2 April 2012
Nationality
British
Occupation
Director

GREENOCK HOLDING NO.2 LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 May 2008
Resigned on
12 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

GREENOCK OPTION NO.2 LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 May 2008
Resigned on
12 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

GREENOCK FUNDING NO.2 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 May 2008
Resigned on
12 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

FIRSTACTIVE.COM LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
30 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

EQUITY RELEASE HOLDINGS (NO. 5) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
27 August 2014
Nationality
British
Occupation
Director

ERF TRUSTEE (NO. 5) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
27 August 2014
Nationality
British
Occupation
Director

EUROSAIL-UK 2007-4BL PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
23 March 2017
Nationality
British
Occupation
Director

EUROSAIL-UK 2007-4BL PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
23 March 2017
Nationality
British
Occupation
Director

EUROSAIL-UK 2007-1NC PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
20 March 2017
Nationality
British
Occupation
Director

MILTON 2 LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
14 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PILLAR HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
28 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

WHITBREAD FINANCE PUBLIC LIMITED COMPANY

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
14 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

EQUITY RELEASE FUNDING (NO.5) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
27 August 2014
Nationality
British
Occupation
Director

PILLAR FUNDING SERIES 2003-1 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
28 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

FIRST ACTIVE HOLDINGS UK LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
30 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

FIRST ACTIVE COMMERCIAL LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 February 2008
Resigned on
30 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

MORTGAGE FUNDING 2008-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 February 2008
Resigned on
27 March 2017
Nationality
British
Occupation
Director

EMF-UK 2008-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 February 2008
Resigned on
10 April 2017
Nationality
British
Occupation
Director

MORTGAGE FUNDING 2008-1 PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 February 2008
Resigned on
27 March 2017
Nationality
British
Occupation
Director

HOLMES TRUSTEES LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 December 2007
Resigned on
26 April 2017
Nationality
British
Occupation
Company Director

HOLMES FUNDING LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 December 2007
Resigned on
26 April 2017
Nationality
British
Occupation
Company Director

HOLMES MASTER ISSUER PLC

Correspondence address
Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 December 2007
Resigned on
26 April 2017
Nationality
British
Occupation
Company Director

EUROSAIL-UK 2007-6NC PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 October 2007
Resigned on
24 March 2017
Nationality
British
Occupation
Director

EUROSAIL PRIME-UK 2007-A PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
8 October 2007
Resigned on
23 March 2017
Nationality
British
Occupation
Director

EUROSAIL-UK 2007-5NP PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 October 2007
Resigned on
23 March 2017
Nationality
British
Occupation
Director

OTE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 September 2007
Resigned on
26 April 2017
Nationality
British
Occupation
Director

SHERWOOD CASTLE FUNDING SERIES 2004-3 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
3 September 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

SHERWOOD CASTLE FUNDING SERIES 2003-2 PLC.

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
3 September 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

SHERWOOD CASTLE FUNDING SERIES 2003-1 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
3 September 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON MORTGAGES (NO. 16) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
30 August 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

GRESHAM RECEIVABLES (NO. 19) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 August 2007
Resigned on
20 April 2017
Nationality
British
Occupation
Director

FIRST FLEXIBLE (NO. 7) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 August 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

GREYLOCK INVESTMENTS, LLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 July 2007
Resigned on
29 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON MORTGAGES (NO.8) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON MORTGAGES (NO. 13) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ARIANTY HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON MORTGAGES (NO. 12) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

CHESTER ASSET OPTIONS NO. 2 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
26 April 2017
Nationality
British
Occupation
Director

PARAGON SECURED FINANCE (NO. 1) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON MORTGAGES (NO.9) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON MORTGAGES (NO.11) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON MORTGAGES (NO.10) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON PERSONAL AND AUTO FINANCE (NO. 3) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON MORTGAGES (NO.7) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

FIRST FLEXIBLE NO. 6 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON MORTGAGES (NO.15) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ARIANTY SERVICES LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

FIRST FLEXIBLE NO.5 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ARIANTY NO. 1 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PARAGON MORTGAGES (NO.14) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

FIRST FLEXIBLE NO.4 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
10 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PUNCH TAVERNS FINANCE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 July 2007
Resigned on
21 April 2017
Nationality
British
Occupation
Director

ESTIA MORTGAGE FINANCE II PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 May 2007
Resigned on
10 April 2017
Nationality
British
Occupation
Company Director

EUROSAIL-UK 2007-3BL PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
8 May 2007
Resigned on
23 March 2017
Nationality
British
Occupation
Corporate Management

THEMELEION IV HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
12 April 2007
Resigned on
1 August 2018
Nationality
British
Occupation
Director

THEMELEION IV MORTGAGE FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
12 April 2007
Resigned on
1 August 2018
Nationality
British
Occupation
Director

RESLOC OPTIONS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 March 2007
Resigned on
11 April 2017
Nationality
British
Occupation
Director

VOYAGER SECURITIES 2007-1 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
20 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode KT20 6PR £1,845,000

VOYAGER SECURITIES HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
20 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode KT20 6PR £1,845,000

EUROSAIL-UK 2007-2NP PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 March 2007
Resigned on
23 March 2017
Nationality
British
Occupation
Corporate Management

DECO 12 - UK 4 HOLDING LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 February 2007
Resigned on
31 August 2012
Nationality
British
Occupation
Director

DECO 12 - UK 4 P.L.C.

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 February 2007
Resigned on
31 August 2012
Nationality
British
Occupation
Director

RESLOC UK 2007-1 PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 February 2007
Resigned on
11 April 2017
Nationality
British
Occupation
Director

ZESTDEW LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
28 December 2006
Resigned on
23 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

GLOBALDRIVE (UK) VARIABLE FUNDING I PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 November 2006
Resigned on
10 April 2017
Nationality
British
Occupation
Director

DECO 11 - UK CONDUIT 3 HOLDING LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
7 November 2006
Resigned on
31 August 2012
Nationality
British
Occupation
Director

DECO 11 - UK CONDUIT 3 P.L.C.

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
7 November 2006
Resigned on
31 August 2012
Nationality
British
Occupation
Director

KRF HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 November 2006
Resigned on
11 April 2017
Nationality
British
Occupation
Director

YBS COVERED BONDS FINANCE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 September 2006
Resigned on
12 April 2017
Nationality
British
Occupation
Director

YBS COVERED BONDS FINANCE (HOLDINGS) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 September 2006
Resigned on
12 April 2017
Nationality
British
Occupation
Director

EUROSAIL 2006-3NC PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 September 2006
Resigned on
22 March 2017
Nationality
British
Occupation
Corporate Management

EUROSAIL 2006-3NC PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 September 2006
Resigned on
20 March 2017
Nationality
British
Occupation
Accountant

EUROSAIL 2006-4NP PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 September 2006
Resigned on
23 March 2017
Nationality
British
Occupation
Accountant

EUROSAIL 2006-4NP PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 September 2006
Resigned on
22 March 2017
Nationality
British
Occupation
Corporate Management

ANAPTYXI APC LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
29 August 2006
Resigned on
1 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ARRAN RESIDENTIAL MORTGAGES OPTION NO.2 LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
11 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

MARBLE ARCH RESIDENTIAL SECURITISATION NO. 4 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
16 June 2006
Resigned on
27 March 2017
Nationality
British
Occupation
Director

EUROSAIL 2006-2BL PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 June 2006
Resigned on
20 March 2017
Nationality
British
Occupation
Director

EUROSAIL 2006-2 PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 June 2006
Resigned on
22 March 2017
Nationality
British
Occupation
Director

GRIFONAS HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 May 2006
Resigned on
10 April 2017
Nationality
British
Occupation
Director

THEMELEION III MORTGAGE FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
16 May 2006
Resigned on
1 August 2018
Nationality
British
Occupation
Director

ARRAN RESIDENTIAL MORTGAGES FUNDING NO.1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role
director
Date of birth
June 1967
Appointed on
11 May 2006
Nationality
British
Occupation
Director

MOUND FINANCING (NO.5) PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role
director
Date of birth
June 1967
Appointed on
5 May 2006
Nationality
British
Occupation
Director

THEMELEION III HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
5 May 2006
Resigned on
1 August 2018
Nationality
British
Occupation
Director

OXSHER PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
3 May 2006
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ASSET LINK CAPITAL 2 (HOLDINGS) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 April 2006
Resigned on
28 November 2013
Nationality
British
Occupation
Director

ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 April 2006
Resigned on
10 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

EUROSAIL 2006-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 March 2006
Resigned on
22 March 2017
Nationality
British
Occupation
Accountant

DECO 8 - UK CONDUIT 2 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
16 March 2006
Resigned on
28 September 2012
Nationality
British
Occupation
Director

DECO 8 - UK CONDUIT 2 HOLDING LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
16 March 2006
Resigned on
28 September 2012
Nationality
British
Occupation
Director

L.G.S. INVESTMENTS PLC.

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 March 2006
Resigned on
11 April 2017
Nationality
British
Occupation
Director

L.G.S. INVESTMENTS (HOLDINGS) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 March 2006
Resigned on
11 April 2017
Nationality
British
Occupation
Director

GRESHAM RECEIVABLES (NO.11) UK LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 February 2006
Resigned on
20 April 2017
Nationality
British
Occupation
Director

TURQUOISE CARD BACKED SECURITIES PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
10 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ASSET LINK CAPITAL (NO 2) LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
23 December 2005
Resigned on
28 November 2013
Nationality
British
Occupation
Director

ASSET LINK CAPITAL (NO 3) LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
23 December 2005
Resigned on
10 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PREFERRED RESIDENTIAL SECURITIES 06-1 PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 December 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Director

GRIFONAS FINANCE NO.1 PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 December 2005
Resigned on
10 April 2017
Nationality
British
Occupation
Director

LIVINGSTONE MORTGAGES LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
12 December 2005
Resigned on
11 April 2017
Nationality
British
Occupation
Director

PREFERRED MORTGAGES COLLECTIONS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 November 2005
Resigned on
27 March 2017
Nationality
British
Occupation
Accountant

ASSET-BACKED EUROPEAN SECURITISATION TRANSACTION THREE PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
11 November 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

BCT WAREHOUSE LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 November 2005
Resigned on
20 February 2014
Nationality
British
Occupation
Director

PREFERRED RESIDENTIAL SECURITIES 05-1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 November 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Accountant

PRS 7 PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 November 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Accountant

PRS 1 LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 November 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Accountant

PREFERRED RESIDENTIAL SECURITIES 5 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
10 November 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode KT20 6PR £1,845,000

PRS 2 OPTIONS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
10 November 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PREFERRED RESIDENTIAL SECURITIES 6 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
10 November 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode KT20 6PR £1,845,000

PREFERRED RESIDENTIAL SECURITIES 05-1 PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 November 2005
Resigned on
27 March 2017
Nationality
British
Occupation
Accountant

PREFERRED RESIDENTIAL SECURITIES 7 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
10 November 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Accountant

PRS 6 PARENT LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
10 November 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode KT20 6PR £1,845,000

DECO 6 - UK LARGE LOAN 2 HOLDING LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 November 2005
Resigned on
28 September 2012
Nationality
British
Occupation
Director

DECO 6 - UK LARGE LOAN 2 PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
9 November 2005
Resigned on
28 September 2012
Nationality
British
Occupation
Director

GLOBALDRIVE RECEIVABLES TRUSTEE (UK) TWO LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
8 November 2005
Resigned on
10 April 2017
Nationality
British
Occupation
Director

PILLAR FUNDING SERIES 2005-1 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
21 October 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

SANDWELL OPTIONS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
16 September 2005
Resigned on
11 April 2017
Nationality
British
Occupation
Director

DECO 5 - UK LARGE LOAN 1 HOLDING LIMITED

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 September 2005
Resigned on
28 September 2012
Nationality
British
Occupation
Director

DECO 5 - UK LARGE LOAN 1 PLC

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 September 2005
Resigned on
28 September 2012
Nationality
British
Occupation
Director

SANDWELL COMMERCIAL FINANCE NO. 2 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 July 2005
Resigned on
11 April 2017
Nationality
British
Occupation
Director

PREFERRED RESIDENTIAL SECURITIES 05-2 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 July 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Director

ERF TRUSTEE (NO. 5) LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
8 July 2005
Resigned on
27 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

EQUITY RELEASE HOLDINGS (NO. 5) LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
8 July 2005
Resigned on
27 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

EQUITY RELEASE FUNDING (NO.5) PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
8 July 2005
Resigned on
27 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

WINDERMERE VI CMBS HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
7 July 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

WINDERMERE VI CMBS OPTIONS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
7 July 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

FUNDING FOR EQUITY RELEASE SECURITISATION TRANSACTION (NO.5) LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 July 2005
Resigned on
28 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

MARSTON'S ISSUER PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 June 2005
Resigned on
11 April 2017
Nationality
British
Occupation
Director

MARSTON'S ISSUER PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 June 2005
Resigned on
11 April 2017
Nationality
British
Occupation
Director

AUBURN SECURITIES 5 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 June 2005
Resigned on
7 April 2017
Nationality
British
Occupation
Director

DECO SERIES 2005-UK CONDUIT 1 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 June 2005
Resigned on
28 September 2012
Nationality
British
Occupation
Director

DECO SERIES 2005-UK CONDUIT 1 HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 June 2005
Resigned on
28 September 2012
Nationality
British
Occupation
Director

KARTA OPTIONS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
10 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

GREYLOCK INVESTMENTS, LLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
8 June 2005
Resigned on
27 July 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PREFERRED RESIDENTIAL SECURITIES 8 PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 May 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Accountant

PRS 8 PARENT LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 May 2005
Resigned on
28 March 2017
Nationality
British
Occupation
Accountant

EUROSAIL OPTIONS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
27 May 2005
Resigned on
23 March 2017
Nationality
British
Occupation
Accountant

PRS 5&6 SUB LOAN LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
27 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PRS 5&6 SUB LOAN HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
27 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

PRS 5&6 SUB LOAN OPTION LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
27 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

BOREALIS INFRASTRUCTURE EUROPE (UK) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 May 2005
Resigned on
29 October 2014
Nationality
British
Occupation
Director

ASPIS FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
16 May 2005
Resigned on
15 December 2011
Nationality
British
Occupation
Director

MOULTON CAPITAL FINANCE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 May 2005
Resigned on
11 April 2017
Nationality
British
Occupation
Director

MOULTON CAPITAL FINANCE (HOLDINGS) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 May 2005
Resigned on
11 April 2017
Nationality
British
Occupation
Director

THEMELEION II MORTGAGE FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 May 2005
Resigned on
1 August 2018
Nationality
British
Occupation
Director

ESTIA MORTGAGE FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
3 May 2005
Resigned on
10 April 2017
Nationality
British
Occupation
Director

KARTA HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
25 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

KARTA 2005-1 PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
25 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

KARTA APC LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
25 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

FIRSTACTIVE.COM LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
21 April 2005
Resigned on
28 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

FIRST ACTIVE HOLDINGS UK LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 April 2005
Resigned on
28 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

LOANZONE LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 April 2005
Resigned on
30 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

FIRST ACTIVE COMMERCIAL LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
21 April 2005
Resigned on
28 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

ASSET LINK CAPITAL (NO.1) LTD

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
14 March 2005
Resigned on
5 December 2013
Nationality
British
Occupation
Director

ASSET LINK CAPITAL (HOLDINGS) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
11 March 2005
Resigned on
5 December 2013
Nationality
British
Occupation
Director

ROCS HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
1 March 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

CRONOS RMBS FUNDING PLC

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
28 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

CRONOS RMBS HOLDINGS LIMITED

Correspondence address
6 Beeches Wood, Kingswood, Surrey, KT20 6PR
Role
director
Date of birth
June 1967
Appointed on
28 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6PR £1,845,000

280 BISHOPSGATE FINANCE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
25 October 2004
Resigned on
7 April 2017
Nationality
British
Occupation
Director

280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
15 October 2004
Resigned on
7 April 2017
Nationality
British
Occupation
Director

PREMIER PLACE FINANCE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
6 September 2004
Resigned on
11 April 2017
Nationality
British
Occupation
Director

HOLDMILE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
3 September 2004
Resigned on
10 April 2017
Nationality
British
Occupation
Director

DRYBARN LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
3 September 2004
Resigned on
10 April 2017
Nationality
British
Occupation
Director

21/2 DEVONSHIRE SQUARE LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
3 September 2004
Resigned on
7 April 2017
Nationality
British
Occupation
Director

AUBURN SECURITIES 4 PLC.

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
2 September 2004
Resigned on
7 April 2017
Nationality
British
Occupation
Director

MAC NO. 1 LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
24 August 2004
Resigned on
26 April 2017
Nationality
British
Occupation
Director

BISHOPSGATE PREMIER INTERMEDIATE HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
19 August 2004
Resigned on
7 April 2017
Nationality
British
Occupation
Director

BISHOPSGATE PREMIER HOLDINGS LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
19 August 2004
Resigned on
7 April 2017
Nationality
British
Occupation
Director

BISHOPSGATE PREMIER FINANCE PLC

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
19 August 2004
Resigned on
7 April 2017
Nationality
British
Occupation
Director

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 June 2004
Resigned on
28 April 2017
Nationality
British
Occupation
Director