PETER EDMUND LORD

Total number of appointments 19, 2 active appointments

JAGUAR CARS FINANCE LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 February 2015
Resigned on
31 December 2024
Nationality
British
Occupation
Finance House Manager

Average house price in the postcode EC2M 4AA £172,000

MOTABILITY OPERATIONS GROUP PLC

Correspondence address
22 Bishopsgate Level 6, 22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 September 2008
Resigned on
31 December 2024
Nationality
British
Occupation
Senior Manager, Asset Finance

Average house price in the postcode EC2N 4BQ £774,000


THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 July 2016
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

Average house price in the postcode EC2M 4AA £172,000

ROYAL BANK INVOICE FINANCE LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 July 2016
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

Average house price in the postcode EC2M 4AA £172,000

PREMIER AUDIT COMPANY LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 July 2016
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

Average house price in the postcode EC2M 4AA £172,000

EURO SALES FINANCE LIMITED

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 July 2016
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

Average house price in the postcode EC2M 4AA £172,000

LOMBARD FINANCE LIMITED

Correspondence address
280 BISHOPSGATE, LONDON,, ENGLAND, EC2M 4RB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 July 2016
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

FARMING AND AGRICULTURAL FINANCE LIMITED

Correspondence address
280 BISHOPSGATE, LONDON, ENGLAND, EC2M 4RB
Role
Director
Date of birth
September 1958
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

LOMBARD BUSINESS FINANCE LIMITED

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 February 2015
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

LOMBARD INITIAL LEASING LIMITED

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 February 2015
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

LOMBARD NORTH CENTRAL LEASING LIMITED

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 February 2015
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

ROYSCOT MOTOR FINANCE LIMITED

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role
Director
Date of birth
September 1958
Appointed on
27 February 2015
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

LOMBARD DISCOUNT LIMITED

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 February 2015
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

GL LEASE COMPANY NO.6 LIMITED

Correspondence address
18 DARYNGTON DRIVE, GUILDFORD, SURREY, GU1 2QB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 June 2003
Resigned on
23 March 2004
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

Average house price in the postcode GU1 2QB £808,000

GL LEASE COMPANY NO.12 LIMITED

Correspondence address
18 DARYNGTON DRIVE, GUILDFORD, SURREY, GU1 2QB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 June 2003
Resigned on
23 March 2004
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

Average house price in the postcode GU1 2QB £808,000

GL LEASE COMPANY NO.6 LIMITED

Correspondence address
18 DARYNGTON DRIVE, GUILDFORD, SURREY, GU1 2QB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
19 March 2002
Resigned on
4 August 2003
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

Average house price in the postcode GU1 2QB £808,000

GL LEASE COMPANY NO.12 LIMITED

Correspondence address
18 DARYNGTON DRIVE, GUILDFORD, SURREY, GU1 2QB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
19 March 2002
Resigned on
4 August 2003
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

Average house price in the postcode GU1 2QB £808,000

LOMBARD TECHNOLOGY SERVICES LIMITED

Correspondence address
18 DARYNGTON DRIVE, GUILDFORD, SURREY, GU1 2QB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
25 October 1999
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

Average house price in the postcode GU1 2QB £808,000

LEX VEHICLE LEASING (HOLDINGS) LIMITED

Correspondence address
18 DARYNGTON DRIVE, GUILDFORD, SURREY, GU1 2QB
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
9 December 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE HOUSE MANAGER

Average house price in the postcode GU1 2QB £808,000