NATHAN MARK BOSTOCK

Total number of appointments 26, no active appointments


SANTANDER FINTECH LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, UNITED KINGDOM, EC1A 2DY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 July 2015
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

SANTANDER UK FOUNDATION LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
23 April 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

NATWEST GROUP PLC

Correspondence address
36 ST ANDREW SQUARE, EDINBURGH, EH2 2YB
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 October 2013
Resigned on
28 May 2014
Nationality
BRITISH
Occupation
BANK OFFICIAL

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Correspondence address
135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 October 2013
Resigned on
28 May 2014
Nationality
BRITISH
Occupation
BANK OFFICIAL

GERMAN BIOGAS HOLDCO LIMITED

Correspondence address
36 ST ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2YB
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 October 2013
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
BANK OFFICIAL

SIG NUMBER 2 LIMITED

Correspondence address
135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 August 2010
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

WEST REGISTER (PROPERTY INVESTMENTS) LIMITED

Correspondence address
135 BISHOPSGATE, 135 BISHOPSGATE LONDON, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

WEST REGISTER (LAND) LIMITED

Correspondence address
135 BISHOPSGATE, 135 BISHOPSGATE LONDON, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

WEST REGISTER (REALISATIONS) LIMITED

Correspondence address
135 BISHOPSGATE, 135 BISHOPSGATE LONDON, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

SIG 1 HOLDINGS LIMITED

Correspondence address
135 BISHOPSGATE, 135 BISHOPSGATE LONDON, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

SANTANDER CARDS UK LIMITED

Correspondence address
ABBEY NATIONAL HOUSE, 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 January 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

ALLIANCE & LEICESTER LIMITED

Correspondence address
ABBEY NATIONAL HOUSE, 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 October 2008
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

SANTANDER PRIVATE BANKING UK LIMITED

Correspondence address
ABBEY NATIONAL HOUSE, 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
17 December 2007
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

SANTANDER INSURANCE SERVICES UK LIMITED

Correspondence address
CARING FARM, OAST, CARING ROAD, LEEDS, KENT, ME17 1TH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
22 November 2007
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME17 1TH £726,000

SANTANDER CARDS LIMITED

Correspondence address
CARING FARM, OAST, CARING ROAD, LEEDS, KENT, ME17 1TH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 October 2007
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME17 1TH £726,000

PORTERBROOK LEASING ASSET COMPANY LIMITED

Correspondence address
ABBEY NATIONAL HOUSE, 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 September 2007
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

CATER ALLEN LIMITED

Correspondence address
CARING FARM, OAST, CARING ROAD, LEEDS, KENT, ME17 1TH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 May 2006
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME17 1TH £726,000

SANTANDER (CF TRUSTEE) LIMITED

Correspondence address
ABBEY NATIONAL HOUSE, 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 March 2006
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

SANTANDER UK PLC

Correspondence address
ABBEY NATIONAL HOUSE, 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
22 February 2005
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

SWAPCO NO 12 LIMITED

Correspondence address
CARING FARM, OAST, CARING ROAD, LEEDS, KENT, ME17 1TH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 December 2004
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME17 1TH £726,000

ABBEY NATIONAL FINANCIAL INVESTMENTS NO.2 LIMITED

Correspondence address
CARING FARM, OAST, CARING ROAD, LEEDS, KENT, ME17 1TH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 December 2004
Resigned on
11 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME17 1TH £726,000

SUTM LIMITED

Correspondence address
CARING FARM, OAST, CARING ROAD, LEEDS, KENT, ME17 1TH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 July 2004
Resigned on
19 November 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME17 1TH £726,000

SANTANDER CONSUMER (UK) PLC

Correspondence address
ABBEY NATIONAL HOUSE, 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 March 2003
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

FIRST NATIONAL MOTOR PLC

Correspondence address
ABBEY NATIONAL HOUSE, 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 March 2003
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

SANTANDER FINANCIAL SERVICES PLC

Correspondence address
CARING FARM, OAST, CARING ROAD, LEEDS, KENT, ME17 1TH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 February 2003
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME17 1TH £726,000

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY

Correspondence address
CARING FARM, OAST, CARING ROAD, LEEDS, KENT, ME17 1TH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 October 2001
Resigned on
25 October 2001
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode ME17 1TH £726,000