Peter CURRAN

Total number of appointments 36, 19 active appointments

PD MANAGEMENT SERVICES LIMITED

Correspondence address
The Courtyard High Street, Ascot, Berkshire, United Kingdom, SL5 7HP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 January 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL5 7HP £712,000

BCCW MORTGAGES LIMITED

Correspondence address
1 Hammersmith Broadway, London, United Kingdom, W6 9DL
Role ACTIVE
director
Date of birth
April 1966
Appointed on
28 February 2018
Resigned on
7 December 2018
Nationality
British
Occupation
Company Director

MORTGAGE INTELLIGENCE HOLDINGS LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
25 July 2017
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

MORTGAGE NEXT LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
25 July 2017
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

THE ASSOCIATION OF MORTGAGE INTERMEDIARIES LIMITED

Correspondence address
5 Corunna Court Corunna Road, Warwick, Warwickshire, United Kingdom, CV34 5HQ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 January 2017
Resigned on
22 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV34 5HQ £329,000

SLATER HOGG MORTGAGES LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
30 June 2016
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

JAM ADVISORS LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
8 April 2016
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

BUY TO LET CLUB LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
29 February 2016
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

DYNAMO MORTGAGES LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
29 February 2016
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

THE GOOD MORTGAGE COMPANY LTD

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
29 February 2016
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

BERKELEY PRIVATE CAPITAL LTD

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
29 February 2016
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

THE BUY TO LET GROUP LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
25 February 2016
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

CAPITAL PRIVATE FINANCE LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 September 2015
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

NEW HOMES MORTGAGE SOLUTIONS LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
25 August 2015
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

LIFE AND EASY LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
24 June 2015
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

MORTGAGE INTELLIGENCE LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 June 2015
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

MORTGAGE NEXT NETWORK LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 June 2015
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

COUNTRYWIDE PRINCIPAL SERVICES LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 June 2015
Resigned on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0PP £1,651,000

PREMIER PROCESSING SERVICES LIMITED

Correspondence address
6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcs, B60 3DJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
14 December 2012
Resigned on
30 April 2015
Nationality
British
Occupation
Director Of Strategic Partnerships

Average house price in the postcode B60 3DJ £1,096,000


MORTGAGE POWER LIMITED

Correspondence address
1 Hammersmith Broadway, London, United Kingdom, W6 9DL
Role RESIGNED
director
Date of birth
April 1966
Appointed on
28 February 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Company Director

MOJO FINANCE LIMITED

Correspondence address
1 Hammersmith Broadway, London, United Kingdom, W6 9DL
Role RESIGNED
director
Date of birth
April 1966
Appointed on
28 February 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Company Director

DYNAMO MORTGAGES LIMITED

Correspondence address
1 Hammersmith Broadway, London, United Kingdom, W6 9DL
Role RESIGNED
director
Date of birth
April 1966
Appointed on
28 February 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Company Director

MO ADVISORY SERVICES LIMITED

Correspondence address
1 Hammersmith Broadway, London, United Kingdom, W6 9DL
Role RESIGNED
director
Date of birth
April 1966
Appointed on
28 February 2018
Resigned on
16 May 2018
Nationality
British
Occupation
Company Director

MORTGAGE BRAIN HOLDINGS LIMITED

Correspondence address
6 The Courtyard Buntsford Drive, Buntsford Gate, Bromsgrove, Worcestershire, B60 3DJ
Role RESIGNED
director
Date of birth
April 1966
Appointed on
14 December 2012
Resigned on
30 April 2015
Nationality
British
Occupation
Director Of Strategic Partnerships

Average house price in the postcode B60 3DJ £1,096,000

MBL FINANCIAL SERVICES LIMITED

Correspondence address
6 The Courtyard Buntsford Drive, Buntsford Gate, Bromsgrove, Worcestershire, B60 3DJ
Role RESIGNED
director
Date of birth
April 1966
Appointed on
14 December 2012
Resigned on
30 April 2015
Nationality
British
Occupation
Director Of Strategic Partnerships

Average house price in the postcode B60 3DJ £1,096,000

THE MORTGAGE TRADING EXCHANGE LIMITED

Correspondence address
6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ
Role RESIGNED
director
Date of birth
April 1966
Appointed on
14 December 2012
Resigned on
30 April 2015
Nationality
British
Occupation
Director Of Strategic Partnerships

Average house price in the postcode B60 3DJ £1,096,000

MORTGAGE BRAIN LIMITED

Correspondence address
6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ
Role RESIGNED
director
Date of birth
April 1966
Appointed on
14 December 2012
Resigned on
30 April 2015
Nationality
British
Occupation
Director Of Strategic Partnerships

Average house price in the postcode B60 3DJ £1,096,000

BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED

Correspondence address
Trinity Road, Halifax, West Yorkshire, HX1 2RG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 2007
Resigned on
22 December 2009
Nationality
British
Occupation
Sales Director

BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED

Correspondence address
Trinity Road, Halifax, West Yorkshire, HX1 2RG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 2007
Resigned on
22 December 2009
Nationality
British
Occupation
Sales Director

BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC

Correspondence address
Trinity Road, Halifax, West Yorkshire, HX1 2RG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 2007
Resigned on
22 December 2009
Nationality
British
Occupation
Sales Director

BOS (SHARED APPRECIATION MORTGAGES) NO. 3 PLC

Correspondence address
Trinity Road, Halifax, West Yorkshire, HX1 2RG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 2007
Resigned on
22 December 2009
Nationality
British
Occupation
Sales Director

BOS (SHARED APPRECIATION MORTGAGES) NO. 4 PLC

Correspondence address
Trinity Road, Halifax, West Yorkshire, HX1 2RG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 2007
Resigned on
22 December 2009
Nationality
British
Occupation
Sales Director

BOS (SHARED APPRECIATION MORTGAGES) NO. 5 PLC

Correspondence address
Trinity Road, Halifax, West Yorkshire, HX1 2RG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 2007
Resigned on
22 December 2009
Nationality
British
Occupation
Sales Director

BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC

Correspondence address
Trinity Road, Halifax, West Yorkshire, HX1 2RG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 2007
Resigned on
22 December 2009
Nationality
British
Occupation
Sales Director

BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED

Correspondence address
Trinity Road, Halifax, West Yorkshire, HX1 2RG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 2007
Resigned on
22 December 2009
Nationality
British
Occupation
Sales Director

BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC

Correspondence address
Trinity Road, Halifax, West Yorkshire, HX1 2RG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 2007
Resigned on
22 December 2009
Nationality
British
Occupation
Sales Director