Richard David RANCE

Total number of appointments 12, 12 active appointments

COMMUNITY IMPACT BUCKS

Correspondence address
Calibre Audio Library New Road, Weston Turville, Aylesbury, England, HP22 5XQ
Role ACTIVE
director
Date of birth
September 1955
Appointed on
14 November 2023
Nationality
British
Occupation
Retired

LDC (DANTC) LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1955
Appointed on
28 April 2022
Resigned on
28 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AG £325,000

WESTMINSTER AVIATION HOLDINGS LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1955
Appointed on
22 September 2021
Resigned on
28 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AG £325,000

LAW DEBENTURE OVERSEAS (NO. 1) LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1955
Appointed on
31 March 2017
Resigned on
28 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AG £325,000

LDC DR TRUSTEE LIMITED

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
30 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, EC2V 7EX
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

L.D.C. LATVIA LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1955
Appointed on
23 September 2010
Resigned on
28 September 2022
Nationality
British
Occupation
Trust Manager

Average house price in the postcode EC2N 4AG £325,000

TERRIER SERVICES LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1955
Appointed on
23 September 2010
Resigned on
28 September 2022
Nationality
British
Occupation
Trust Manager

Average house price in the postcode EC2N 4AG £325,000

LAW DEBENTURE SECURITISATION SERVICES LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1955
Appointed on
11 November 2003
Resigned on
28 September 2022
Nationality
British
Occupation
Trust Manager

Average house price in the postcode EC2N 4AG £325,000

LAW DEBENTURE TRUSTEES LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1955
Appointed on
23 April 2003
Resigned on
28 September 2022
Nationality
British
Occupation
Trust Manager

Average house price in the postcode EC2N 4AG £325,000

THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1955
Appointed on
23 April 2003
Resigned on
28 September 2022
Nationality
British
Occupation
Trust Manager

Average house price in the postcode EC2N 4AG £325,000

LAW DEBENTURE TRUST CORPORATION P.L.C.(THE)

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1955
Appointed on
21 January 2003
Resigned on
28 September 2022
Nationality
British
Occupation
Trust Manager

Average house price in the postcode EC2N 4AG £325,000