Paul Vernon LACK

Total number of appointments 26, 20 active appointments

AMP FINANCE NETWORK LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
2 October 2023
Nationality
British
Occupation
Director

DADAC LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
28 February 2023
Resigned on
22 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

REGDD LIMITED

Correspondence address
26a Russell Court, Cambridge, England, CB2 1HW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
16 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1HW £505,000

EXINTIO LIMITED

Correspondence address
26a Russell Court, Cambridge, England, CB2 1HW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
23 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1HW £505,000

WALLED ESTATES LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
12 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

VCAP CAPITAL LTD

Correspondence address
1 Woodfield Way, New Southgate, London, United Kingdom, N11 2NP
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 May 2022
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N11 2NP £995,000

VANTAGE VENTURES LTD

Correspondence address
1 Maldon Road, Witham, England, CM8 3HY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

VCO GROUP LTD

Correspondence address
1 Woodfield Way, London, England, N11 2NP
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N11 2NP £995,000

BOB VENTURES PLC

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
20 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

LITTLE DOG VENTURES PLC

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
20 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

TECHNOLOGY METALS MARKET LIMITED

Correspondence address
First Floor 140 Brompton Road, London, England, SW3 1HY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
10 November 2021
Resigned on
22 February 2022
Nationality
British
Occupation
Barrister

W74 INVESTMENT LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
20 January 2021
Resigned on
20 April 2022
Nationality
British
Occupation
Company Director

MORTGAGE SYNDICATE PLC

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
6 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

ARTNOVA CAPITAL PLC

Correspondence address
The City Partnership (Uk) Limited The Mending Rooms, Park Valley Mills, Meltham Road, Huddersfield, England, HD4 7BH
Role ACTIVE
director
Date of birth
December 1968
Appointed on
30 October 2020
Nationality
British
Occupation
Director

PROPITEER CAPITAL PLC

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
29 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

PROPITEER COLLATERAL MANAGER LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
7 April 2020
Resigned on
29 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

OURCROWD MANAGEMENT (UK) LIMITED

Correspondence address
32 Hampstead High Street, London, England, NW3 1QD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 September 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Investor Relations And Compliance

STRATEGIC SOFTWARE APPLICATIONS LTD

Correspondence address
1 Woodfield Way, New Southgate, London, England, N11 2NP
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 July 2016
Resigned on
23 November 2021
Nationality
British
Occupation
Barrister

Average house price in the postcode N11 2NP £995,000

KYTE FUND MANAGEMENT (UK) LIMITED

Correspondence address
1 Woodfield Way, New Southgate, London, N11 2NP
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 July 2009
Resigned on
17 March 2015
Nationality
British
Occupation
General Counsel

Average house price in the postcode N11 2NP £995,000

KYTE GROUP NOMINEES LIMITED

Correspondence address
1 Woodfield Way, New Southgate, London, N11 2NP
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 July 2009
Resigned on
17 March 2015
Nationality
British
Occupation
General Counsel

Average house price in the postcode N11 2NP £995,000


MET FACILITIES LLP

Correspondence address
35 Ballards Lane, London, N3 1XW
Role RESIGNED
llp-designated-member
Date of birth
December 1968
Appointed on
1 April 2017
Resigned on
31 August 2019

R.J. O'BRIEN LIMITED

Correspondence address
Business Design Centre 52 Upper Street, London, United Kingdom, N1 0QH
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 June 2011
Resigned on
30 October 2015
Nationality
British
Occupation
Barrister

KYTE BROKING LIMITED

Correspondence address
Business Design Centre 52 Upper Street, London, United Kingdom, N1 0QH
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 June 2011
Resigned on
17 March 2015
Nationality
British
Occupation
Barrister

VARIANCE CAPITAL ASSET MANAGEMENT (UK) LIMITED

Correspondence address
1 Woodfield Way, New Southgate, London, N11 2NP
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 July 2009
Resigned on
17 March 2015
Nationality
British
Occupation
General Counsel

Average house price in the postcode N11 2NP £995,000

KYTE BROKING LIMITED

Correspondence address
1 Woodfield Way, New Southgate, London, N11 2NP
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 July 2009
Resigned on
1 July 2010
Nationality
British
Occupation
General Counsel

Average house price in the postcode N11 2NP £995,000

R.J. O'BRIEN LIMITED

Correspondence address
1 Woodfield Way, New Southgate, London, N11 2NP
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 July 2009
Resigned on
1 July 2010
Nationality
British
Occupation
General Counsel

Average house price in the postcode N11 2NP £995,000