RORY MALCOLM CULLINAN

Total number of appointments 36, no active appointments


GERMAN BIOGAS HOLDCO LIMITED

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
18 March 2014
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
BANK OFFICIAL

RBSG INTERNATIONAL HOLDINGS LIMITED

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
11 February 2014
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
BANK OFFICIAL

SIG NUMBER 2 LIMITED

Correspondence address
25 OAKWOOD COURT ABBOTSBURY ROAD, LONDON, UNITED KINGDOM, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
11 August 2010
Resigned on
13 December 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

WEST REGISTER (REALISATIONS) LIMITED

Correspondence address
25 OAKWOOD COURT, 25 OAKWOOD COURT ABBOTSBURY ROAD, LONDON, ENGLAND, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 February 2010
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

WEST REGISTER (PROPERTY INVESTMENTS) LIMITED

Correspondence address
25 OAKWOOD COURT, 25 OAKWOOD COURT ABBOTSBURY ROAD, LONDON, ENGLAND, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 February 2010
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

WEST REGISTER (LAND) LIMITED

Correspondence address
25 OAKWOOD COURT, 25 OAKWOOD COURT ABBOTSBURY ROAD, LONDON, ENGLAND, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 February 2010
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

SIG 1 HOLDINGS LIMITED

Correspondence address
25 OAKWOOD COURT, 25 OAKWOOD COURT ABBOTSBURY ROAD, LONDON, ENGLAND, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 February 2010
Resigned on
13 December 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

RBS ASSET MANAGEMENT LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 August 2009
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

WEST REGISTER (REALISATIONS) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
20 April 2004
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

WEST REGISTER (LAND) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
5 November 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

KUC HOLDINGS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
5 November 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

SIG 1 HOLDINGS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
5 November 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

WEST REGISTER (PROPERTY INVESTMENTS) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
5 November 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

R.B. BISHOPSGATE INVESTMENTS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
4 November 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

SOUTHERN WATER (NR) HOLDINGS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
9 July 2003
Resigned on
19 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

SOUTHERN WATER SERVICES LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
7 May 2003
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

RBEF LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 February 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

RBDC ADMINISTRATOR LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 February 2003
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

STATUSAWARD LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 June 2002
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

OMEGA WARRINGTON LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 May 2002
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode W14 8JU £2,689,000

BOARDPOST

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 May 2002
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

NATIONAL CAR PARKS GROUP LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 May 2002
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

POINTEURO III

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 May 2002
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

POINTSPEC LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 May 2002
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

RED STAR PUB COMPANY (WR III) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 December 2001
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

BROCKHAMPTON HOLDINGS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
17 December 2001
Resigned on
4 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

SOUTH DOWNS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
19 October 2001
Resigned on
4 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

RED STAR PUB COMPANY (WR II) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
12 June 2001
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

RED STAR PUB COMPANY (WR) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
12 June 2001
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

RED STAR PUB COMPANY (WRH) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
12 June 2001
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

ARDERSIER PORT LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
12 June 2001
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

KUC PROPERTIES LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
12 June 2001
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
12 June 2001
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode W14 8JU £2,689,000

VERDOSO HOLDINGS LIMITED

Correspondence address
25 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
16 August 2000
Resigned on
21 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8JU £2,689,000

SCAPA UK LIMITED

Correspondence address
22A SUNDERLAND TERRACE, LONDON, W2 5PA
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
9 December 1996
Resigned on
9 July 1997
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 5PA £1,283,000

PBH PROPERTIES LIMITED

Correspondence address
18 ROYAL CRESCENT, BATH, AVON, BA1 2LT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 December 1991
Resigned on
6 January 1992
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 2LT £1,386,000