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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
OXSHER PLC
- Correspondence address
- 6 Beeches Wood, Kingswood, Surrey, KT20 6PR
- Role
- director
- Date of birth
- June 1967
- Appointed on
- 3 May 2006
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
KARTA OPTIONS LIMITED
- Correspondence address
- 6 Beeches Wood, Kingswood, Surrey, KT20 6PR
- Role
- director
- Date of birth
- June 1967
- Appointed on
- 10 June 2005
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
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
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
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
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
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
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
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
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
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
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
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
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
KARTA HOLDINGS LIMITED
- Correspondence address
- 6 Beeches Wood, Kingswood, Surrey, KT20 6PR
- Role
- director
- Date of birth
- June 1967
- Appointed on
- 25 April 2005
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
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
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
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
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
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
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
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
ROCS HOLDINGS LIMITED
- Correspondence address
- 6 Beeches Wood, Kingswood, Surrey, KT20 6PR
- Role
- director
- Date of birth
- June 1967
- Appointed on
- 1 March 2005
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
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
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
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
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
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
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
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
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
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
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
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
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
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