Nicholas John BLAND

Total number of appointments 133, 89 active appointments

GALAKTIKOS LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 July 2025
Nationality
British
Occupation
Director

SIMBOTI CAPITAL LIMITED

Correspondence address
Floor 5, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
2 April 2025
Nationality
British
Occupation
Director

CER III UK RESIDENTIAL 02 LIMITED

Correspondence address
C/O Apam 4th Floor 84 Grosvenor Street, London, United Kingdom, W1K 3JZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
24 March 2025
Nationality
British
Occupation
Director

INCLINE II B ROCHA UK LIMITED

Correspondence address
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
31 December 2024
Nationality
British
Occupation
Director

BBAM UK LIMITED

Correspondence address
C/O Ocorian (Uk) Limited Level 5, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
31 December 2024
Nationality
British
Occupation
Director

STRATTON PROPERTIES LIMITED

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 December 2023
Nationality
British
Occupation
Director

STRATEGIC VALUE CAPITAL PARTNERS LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
23 November 2023
Resigned on
10 October 2024
Nationality
British
Occupation
Director

STRATEGIC VALUE WEALTH MANAGEMENT LTD

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
23 November 2023
Resigned on
10 October 2024
Nationality
British
Occupation
Director

SOUTHALL STORAGE 2 LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
10 November 2023
Resigned on
5 February 2024
Nationality
British
Occupation
Director

GARNET BRIDGING LIMITED

Correspondence address
2nd Floor, 314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 November 2023
Nationality
British
Occupation
Director

PANAMA INFRASTRUCTURE RECEIVABLE PURCHASER PLC

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
13 July 2023
Nationality
British
Occupation
Director

HFI (UK) I LIMITED

Correspondence address
Level 5 20, Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 May 2023
Nationality
British
Occupation
Director

ALJUBARROTA LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
3 February 2023
Nationality
British
Occupation
Director

ALTASIA LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 January 2023
Resigned on
17 January 2023
Nationality
British
Occupation
Director

BALDER DALSTON 1 LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 November 2022
Resigned on
25 April 2024
Nationality
British
Occupation
Director

BROMPTON HOLDCO LTD

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
28 October 2022
Resigned on
7 June 2023
Nationality
British
Occupation
Director

SUZAKU AVIATION ONE LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street,, London,, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 October 2022
Nationality
British
Occupation
Director

HAWTHORN FINANCE LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
24 June 2022
Nationality
British
Occupation
Director Ocorian Group Uk

DIAGONAL ALLEY LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 May 2022
Resigned on
21 February 2024
Nationality
British
Occupation
Director

NEWBRIDGE WAREHOUSE ONE LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
31 March 2022
Resigned on
21 February 2024
Nationality
British
Occupation
Director

CER III UK 02 PROPCO LIMITED

Correspondence address
C/O Apam Ltd 4th Floor, 84 Grosvenor Street, London, United Kingdom, W1K 3JZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
10 March 2022
Nationality
British
Occupation
Director

CI FCL FUNDING 2 PLC

Correspondence address
5th Floor 20, Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
10 March 2022
Nationality
British
Occupation
Director

CI FCL FUNDING 2 HOLDING LIMITED

Correspondence address
5th Floor 20, Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
10 March 2022
Nationality
British
Occupation
Director

SUMMERHILL BIRMINGHAM LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 December 2021
Nationality
British
Occupation
Company Director

REDWOOD SOFTWARE UK LTD

Correspondence address
Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
27 October 2021
Resigned on
23 August 2023
Nationality
British
Occupation
Company Director

WEERTS LOGISTIC PARK XXI LTD

Correspondence address
Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
22 October 2021
Resigned on
24 April 2024
Nationality
British
Occupation
Director

GLOBALDRIVE DEALER FLOORPLAN UK 2021 PLC

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 October 2021
Nationality
British
Occupation
Director

PARKSIDE CAPITAL LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 October 2021
Nationality
British
Occupation
Director

HOUNSLOW VENTURES LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 October 2021
Resigned on
21 February 2024
Nationality
British
Occupation
Chartered Accountant

BLOM II HOLDING LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 September 2021
Nationality
British
Occupation
Director

FLYVENDE FALK HOLDINGS UK LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
16 August 2021
Resigned on
20 February 2024
Nationality
British
Occupation
Director

CER III UK 01 PROPCO LIMITED

Correspondence address
C/O Apam Ltd, 4th Floor, 84 Grosvenor Street, London, United Kingdom, W1K 3JZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
22 July 2021
Nationality
British
Occupation
Director

CER III UK RESIDENTIAL 01 HOLDCO LIMITED

Correspondence address
C/O Apam Ltd, 4th Floor, 84 Grosvenor Street, London, United Kingdom, W1K 3JZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
22 July 2021
Nationality
British
Occupation
Director

BUTTON PROPERTY UK LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 July 2021
Nationality
British
Occupation
Accountant

BUTTON (DRAKEHOUSE) LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 July 2021
Nationality
British
Occupation
Accountant

NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
September 1975
Appointed on
12 July 2021
Resigned on
3 January 2025
Nationality
British
Occupation
Accountant

EASTBOURNE VENTURES LTD

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
10 June 2021
Resigned on
21 February 2024
Nationality
British
Occupation
Director

LOCHAILORT NEWBURY LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
10 June 2021
Resigned on
21 February 2024
Nationality
British
Occupation
Director

ST ENOCH MANAGEMENT SERVICES LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 February 2021
Nationality
British
Occupation
Chartered Accountant

WEERTS LOGISTIC PARK XI LTD

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
9 February 2021
Resigned on
25 April 2024
Nationality
British
Occupation
Director

BATTERSEA CHIMNEY LIFT LTD

Correspondence address
Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
3 February 2021
Resigned on
20 September 2024
Nationality
British
Occupation
Director

GENESIS JVCO LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
11 January 2021
Resigned on
12 February 2021
Nationality
British
Occupation
Director

PREMIER PLACE FINANCE LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 October 2020
Nationality
British
Occupation
Director

KWASA PREMIER PLACE BIDCO (UK) LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 October 2020
Resigned on
24 April 2024
Nationality
British
Occupation
Director

PREMIER PLACE PROPCO LTD

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 October 2020
Resigned on
24 April 2024
Nationality
British
Occupation
Director

OCORIAN CORPORATE SERVICES (UK) LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
30 September 2020
Nationality
British
Occupation
Accountant

SHED5 LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 September 2020
Resigned on
21 February 2024
Nationality
British
Occupation
Director

BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED

Correspondence address
11 Old Jewry, London, England, EC2R 8DU
Role ACTIVE
director
Date of birth
September 1975
Appointed on
19 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2R 8DU £28,091,000

NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
19 June 2020
Resigned on
12 July 2021
Nationality
British
Occupation
Accountant

BUTTON (DRAKEHOUSE) LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
19 June 2020
Resigned on
15 July 2021
Nationality
British
Occupation
Accountant

BUTTON PROPERTY UK LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
19 June 2020
Resigned on
15 July 2021
Nationality
British
Occupation
Accountant

EASTBOURNE VENTURES LTD

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 June 2020
Resigned on
10 June 2021
Nationality
British
Occupation
Director

BALDER DALSTON LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 June 2020
Nationality
British
Occupation
Director

LOCHAILORT NEWBURY LIMITED

Correspondence address
Level 5 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 June 2020
Resigned on
10 June 2021
Nationality
British
Occupation
Director

STRAMONGATE (STOKE) LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 June 2020
Nationality
British
Occupation
Director

SOUTHALL STORAGE 2 LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street,, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 June 2020
Resigned on
26 July 2021
Nationality
British
Occupation
Director

TENEBRAE CHOIR TRADING LIMITED

Correspondence address
C/O Lakin Rose Limited Pioneer House, Vision Park, Histon, Cambridge, England, CB24 9NL
Role ACTIVE
director
Date of birth
September 1975
Appointed on
28 November 2018
Nationality
British
Occupation
Accountant

THE TENEBRAE CHOIR

Correspondence address
Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England, CB3 0QH
Role ACTIVE
director
Date of birth
September 1975
Appointed on
28 November 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CB3 0QH £432,000

BUNGAYCOURT LIMITED

Correspondence address
Winchester House Mailstop 429, 1 Great Winchester Street, London, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

AVOLON AEROSPACE UK 3 LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

GARTREE INVESTMENTS LIMITED

Correspondence address
Winchester House 1 Great Winchester Street, London, England, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

LANARK OPTIONS LIMITED

Correspondence address
Winchester House Mailstop 429, 1 Great Winchester Street, London, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

REFERENCE CAPITAL INVESTMENTS LIMITED

Correspondence address
Winchester House Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
29 October 2019
Nationality
British
Occupation
Banker

SCEPTRE FUNDING NO.1 HOLDINGS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

AVOLON AEROSPACE UK 1 LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

AVOLON AEROSPACE UK 2 LIMITED

Correspondence address
The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

GLOBALDRIVE (UK) VARIABLE FUNDING II PLC

Correspondence address
Duff & Phelps Ltd The Shand, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

SCEPTRE FUNDING NO.1 PLC

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

STATECA 1 LIMITED

Correspondence address
Winchester House, Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

SETTER III CAPITAL LIMITED

Correspondence address
Winchester House 1 Great Winchester Street, London, United Kingdom, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

RESIMAC UK RMBS NO.1 PLC

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

MOTOR 2012 HOLDINGS LIMITED

Correspondence address
The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

MOTOR 2012 PLC

Correspondence address
The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

MOTOR 2013-1 HOLDINGS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

MOTOR 2013-1 PLC

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

PREMIER FOODS COLLECTIONS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

SANAD PLC

Correspondence address
C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2015
Nationality
British
Occupation
Banker

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

LANARK OPTIONS LIMITED

Correspondence address
Winchester House Mailstop 429, 1 Great Winchester Street, London, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
18 July 2011
Resigned on
8 August 2014
Nationality
British
Occupation
Accountant

HP SECURITISED RECEIVABLES LIMITED

Correspondence address
Winchester House, Mailstop 428 1 Great Winchester Street, London, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
9 June 2011
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

EUROPEAN OPPORTUNITIES FUND III LIMITED

Correspondence address
40 Bank Street, 31 Floor, London, E14 5NR
Role ACTIVE
director
Date of birth
September 1975
Appointed on
13 January 2011
Nationality
British
Occupation
Mauritian

EUROPEAN INVESTMENT GROUP III LIMITED

Correspondence address
40 Bank Street, 31 Floor, London, E14 5NR
Role ACTIVE
director
Date of birth
September 1975
Appointed on
12 January 2011
Nationality
British
Occupation
Accountant

MOTOR 2011 HOLDINGS LIMITED

Correspondence address
Winchester House Mailstop 428, 1 Great Winchester Street, London, England, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 November 2010
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

SETTER II CAPITAL LIMITED

Correspondence address
Winchester House 1 Great Winchester Street, London, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
30 June 2010
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

SCEPTRE FUNDING NO.1 HOLDINGS LIMITED

Correspondence address
Winchester House Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
30 June 2010
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

SETTER CAPITAL LIMITED

Correspondence address
Winchester House 1 Great Winchester Street, London, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
30 June 2010
Nationality
British
Occupation
Accountant

SCEPTRE FUNDING NO.1 PLC

Correspondence address
Winchester House Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
30 June 2010
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

QVS FUNDING I PLC

Correspondence address
122 Wellmeadow Road, London, United Kingdom, SE6 1HP
Role ACTIVE
director
Date of birth
September 1975
Appointed on
28 August 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode SE6 1HP £563,000

SOMERSET FUNDING I PLC

Correspondence address
122 Wellmeadow Road, London, United Kingdom, SE6 1HP
Role ACTIVE
director
Date of birth
September 1975
Appointed on
19 August 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode SE6 1HP £563,000

GLOBALDRIVE (UK) VARIABLE FUNDING II PLC

Correspondence address
122 Wellmeadow Road, London, United Kingdom, SE6 1HP
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 May 2009
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SE6 1HP £563,000


SAPPHIRE AVIATION FINANCE I (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
28 March 2018
Resigned on
16 July 2018
Nationality
British
Occupation
Banker

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

P2P BL-3 PLC

Correspondence address
Winchester House, Mailstop 429 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
11 July 2017
Resigned on
16 July 2018
Nationality
British
Occupation
Accountant

AVOLON AEROSPACE UK 8 LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
12 September 2016
Resigned on
16 July 2018
Nationality
British
Occupation
Banker

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

AVOLON AEROSPACE UK 9 LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
12 September 2016
Resigned on
16 July 2018
Nationality
British
Occupation
Banker

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

LANARK TRUSTEES LIMITED

Correspondence address
Winchester House Mailstop 429 1 Eat Winchester Street, London, United Kingdom, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
7 July 2016
Resigned on
19 December 2018
Nationality
British
Occupation
Banker

AVOLON AEROSPACE UK 7 LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
10 August 2015
Resigned on
16 July 2018
Nationality
British
Occupation
Banker

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

LANARK HOLDINGS LIMITED

Correspondence address
3rd Floor, Suite 2 11-12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
19 December 2018
Nationality
British
Occupation
Banker

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

LANARK FUNDING LIMITED

Correspondence address
3rd Floor, Suite 2, 11-12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
19 December 2018
Nationality
British
Occupation
Banker

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

STATECA DESIGNATED ACTIVITY COMPANY

Correspondence address
Winchester House 1 Great Winchester Street, London, United Kingdom, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
2 October 2018
Nationality
British
Occupation
Banker

MANSARD MORTGAGES 2007-2 PLC

Correspondence address
Winchester House Mailstop 429, 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
16 July 2018
Nationality
British
Occupation
Banker

HETA FUNDING DESIGNATED ACTIVITY COMPANY

Correspondence address
Winchester House 1 Great Winchester Street, London, United Kingdom, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
21 July 2015
Nationality
British
Occupation
Banker

ARUNA MORTGAGES LIMITED

Correspondence address
3rd Floor, Suite 2, 11-12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
19 December 2018
Nationality
British
Occupation
Banker

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

AVOLON AEROSPACE UK 5 LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
16 July 2018
Nationality
British
Occupation
Banker

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

BLSSP (PHC 27) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
16 July 2018
Nationality
British
Occupation
Banker

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

BLSSP (PHC 30) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
16 July 2018
Nationality
British
Occupation
Banker

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

NEWFOUNDLAND CLO I LIMITED

Correspondence address
Winchester House 1 Great Winchester Street, London, United Kingdom, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
13 August 2018
Nationality
British
Occupation
Banker

NEW SKYE (UK) LIMITED

Correspondence address
Winchester House Mailstop 428 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
1 February 2019
Nationality
British
Occupation
Banker

SVF SECURITISATION LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
16 July 2018
Nationality
British
Occupation
Banker

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

LANARK MASTER ISSUER PLC

Correspondence address
3rd Floor, Suite 2 11-12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
19 December 2018
Nationality
British
Occupation
Banker

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

EAF LEASING UK 1 LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
27 May 2015
Resigned on
16 July 2018
Nationality
British
Occupation
Banker

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

KION CLO FINANCE NO.1 PLC

Correspondence address
Winchester House 1 Great Winchester Street, Mailstop 428, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
19 April 2012
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

KION MORTGAGE FINANCE NO.3 PLC

Correspondence address
Winchester House 1 Great Winchester Street, Mailstop 428, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
19 April 2012
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

MOTOR 2012 HOLDINGS LIMITED

Correspondence address
Winchester House Mailstop 428, 1 Great Winchester Street, London, England, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
2 April 2012
Resigned on
23 August 2012
Nationality
British
Occupation
Accountant

MOTOR 2012 PLC

Correspondence address
Winchester House Mailstop 428, 1 Great Winchester Street, London, England, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
2 April 2012
Resigned on
23 August 2012
Nationality
British
Occupation
Accountant

WINCHESTER STREET PLC

Correspondence address
Winchester House Mailstop 429 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
16 March 2012
Resigned on
6 August 2012
Nationality
British
Occupation
Accountant

SANAD PLC

Correspondence address
Winchester House Mailstop 428 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
9 December 2011
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

PREMIER FOODS COLLECTIONS LIMITED

Correspondence address
Winchester House, Mailstop 428 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
21 September 2011
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

LANARK FUNDING LIMITED

Correspondence address
Winchester House Mailstop 429, 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
18 July 2011
Resigned on
8 August 2014
Nationality
British
Occupation
Accountant

LANARK HOLDINGS LIMITED

Correspondence address
Winchester House Mailstop 429, 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
18 July 2011
Resigned on
8 August 2014
Nationality
British
Occupation
Accountant

LANARK MASTER ISSUER PLC

Correspondence address
Winchester House Mailstop 429, 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
18 July 2011
Resigned on
8 August 2014
Nationality
British
Occupation
Accountant

ESCORIAL FINANCE LIMITED

Correspondence address
C/O Begbies Traynor (Central) Llp 32 Cornhill, London, EC3V 3BT
Role RESIGNED
director
Date of birth
September 1975
Appointed on
15 July 2011
Resigned on
10 June 2013
Nationality
British
Occupation
Accountant

MOTOR 2011 PLC

Correspondence address
Winchester House Mailstop 428 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
15 November 2010
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

STATECA DESIGNATED ACTIVITY COMPANY

Correspondence address
Winchester House Mailstop 428 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
24 September 2010
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

STATECA 1 LIMITED

Correspondence address
Winchester House, Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
27 July 2010
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

ARUNA MORTGAGES LIMITED

Correspondence address
Winchester House 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
30 June 2010
Resigned on
8 August 2014
Nationality
British
Occupation
Accountant

NEWFOUNDLAND CLO I LIMITED

Correspondence address
Winchester House, Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
17 November 2009
Resigned on
8 August 2014
Nationality
British
Occupation
Accountant

KREOS CAPITAL II (UK) ANNEX LIMITED

Correspondence address
Winchester House 1, Great Winchester St, London, United Kingdom, EC2N 2DB
Role
director
Date of birth
September 1975
Appointed on
30 June 2009
Nationality
British
Occupation
Banker

KREOS CAPITAL II (UK) LIMITED

Correspondence address
Winchester House 1 Gt Winchester St, London, United Kingdom, EC2N 2DB
Role RESIGNED
director
Date of birth
September 1975
Appointed on
30 June 2009
Resigned on
16 August 2012
Nationality
British
Occupation
Banker

NEW SKYE (UK) LIMITED

Correspondence address
122 Wellmeadow Road, London, United Kingdom, SE6 1HP
Role RESIGNED
director
Date of birth
September 1975
Appointed on
17 June 2009
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SE6 1HP £563,000

CAUSEWAY SECURITIES HOLDING LIMITED

Correspondence address
122 Wellmeadow Road, London, United Kingdom, SE6 1HP
Role
director
Date of birth
September 1975
Appointed on
7 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode SE6 1HP £563,000

BUNGAYCOURT LIMITED

Correspondence address
122 Wellmeadow Road, London, United Kingdom, SE6 1HP
Role RESIGNED
director
Date of birth
September 1975
Appointed on
16 May 2008
Resigned on
8 August 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode SE6 1HP £563,000

FERRO FINANCE UK PLC

Correspondence address
122 Wellmeadow Road, London, United Kingdom, SE6 1HP
Role RESIGNED
director
Date of birth
September 1975
Appointed on
27 March 2008
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SE6 1HP £563,000

FERRO HOLDINGS LIMITED

Correspondence address
122 Wellmeadow Road, London, United Kingdom, SE6 1HP
Role RESIGNED
director
Date of birth
September 1975
Appointed on
26 March 2008
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SE6 1HP £563,000

MANSARD MORTGAGES 2007-2 PLC

Correspondence address
122 Wellmeadow Road, London, United Kingdom, SE6 1HP
Role RESIGNED
director
Date of birth
September 1975
Appointed on
31 August 2007
Resigned on
9 April 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SE6 1HP £563,000