ROGER VINCENT LOVERING

Total number of appointments 26, 2 active appointments

AMIGO HOLDINGS PLC

Correspondence address
NOVA 118-128 COMMERCIAL ROAD, BOURNEMOUTH, ENGLAND, BH2 5LT
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
20 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH2 5LT £223,000

CASWELL CONSULTANCY LIMITED

Correspondence address
2 FOXHANGER GARDENS, WOKING, SURREY, UNITED KINGDOM, GU22 7BQ
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
6 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU22 7BQ £1,053,000


OODLE FINANCIAL SERVICES LIMITED

Correspondence address
1 CALLAGHAN SQUARE, CARDIFF, CF10 5BT
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
2 March 2018
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF10 5BT £22,965,000

TANDEM BANK LIMITED

Correspondence address
123 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9LG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 November 2016
Resigned on
10 January 2018
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode N1 9LG £838,000

AMIGO MANAGEMENT SERVICES LTD

Correspondence address
WALTON HOUSE, 56-58 RICHMOND HILL, BOURNEMOUTH, BH2 6EX
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
3 December 2015
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

AMIGO LOANS LTD

Correspondence address
WALTON HOUSE, 56-58 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6EX
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
3 December 2015
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

LOGICAL GLUE LIMITED

Correspondence address
PORT HOUSE, 2ND FLOOR MARINA KEEP, PORT SOLENT, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO6 4TH
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 August 2015
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHAWBROOK GROUP PLC

Correspondence address
LUTEA HOUSE THE DRIVE, WAVERLY HILL BUSINESS PARK, BRENTWOOD, ESSEX, UNITED KINGDOM, CM13 3BE
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
20 March 2015
Resigned on
31 August 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode CM13 3BE £9,724,000

SHAWBROOK BANK LIMITED

Correspondence address
LUTEA HOUSE THE DRIVE, WARLEY HILL BUSINESS PARK, GREAT WARLEY, BRENTWOOD, ESSEX, UNITED KINGDOM, CM13 3BE
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
25 January 2013
Resigned on
31 August 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CM13 3BE £9,724,000

THE UK CARDS ASSOCIATION LIMITED

Correspondence address
SANTANDER HOUSE 100 LUDGATE HILL, LONDON, UK ENGLAND, EC4M 7RE
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
13 August 2010
Resigned on
5 May 2011
Nationality
BRITISH
Occupation
CEO SANTANDER CARDS

TIME RETAIL FINANCE LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
7 January 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SANTANDER GLOBAL CONSUMER FINANCE LIMITED

Correspondence address
2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
7 January 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FIRST NATIONAL TRICITY FINANCE LIMITED

Correspondence address
2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
7 January 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SANTANDER CONSUMER CREDIT SERVICES LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
7 January 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SANTANDER CARDS UK LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
7 January 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

TUTTLE AND SON LIMITED

Correspondence address
2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
7 January 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SANTANDER INSURANCE SERVICES UK LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
13 November 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SANTANDER CARDS LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 August 2006
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HSBC FINANCE LIMITED

Correspondence address
2 FOXHANGER GARDENS, WOKING, SURREY, GU22 7BQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
16 August 2004
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7BQ £1,053,000

HSBC LEGACY PARTNERSHIP LIMITED

Correspondence address
2 FOXHANGER GARDENS, WOKING, SURREY, GU22 7BQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
20 June 2003
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7BQ £1,053,000

ENDEAVOUR PERSONAL FINANCE LIMITED

Correspondence address
2 FOXHANGER GARDENS, WOKING, SURREY, GU22 7BQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
30 June 1998
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7BQ £1,053,000

D.L.R.S. LIMITED

Correspondence address
2 FOXHANGER GARDENS, WOKING, SURREY, GU22 7BQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
15 January 1998
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7BQ £1,053,000

HOUSEHOLD INTERNATIONAL EUROPE LIMITED

Correspondence address
2 FOXHANGER GARDENS, WOKING, SURREY, GU22 7BQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
13 March 1997
Resigned on
13 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7BQ £1,053,000

HFC BANK LIMITED

Correspondence address
2 FOXHANGER GARDENS, WOKING, SURREY, GU22 7BQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
18 September 1996
Resigned on
13 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7BQ £1,053,000

PROSPECT 2 PLC

Correspondence address
2 FOXHANGER GARDENS, WOKING, SURREY, GU22 7BQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
15 September 1995
Resigned on
30 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7BQ £1,053,000

MORTGAGE FUNDING CORPORATION PLC

Correspondence address
2 FOXHANGER GARDENS, WOKING, SURREY, GU22 7BQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
17 April 1991
Resigned on
28 October 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 7BQ £1,053,000