Richard Leslie Martin WOHANKA

Total number of appointments 31, 15 active appointments

FNZ (UK) LTD

Correspondence address
10th Floor 135 Bishopsgate, London, United Kingdom, EC2M 3TP
Role ACTIVE
director
Date of birth
December 1952
Appointed on
24 November 2023
Resigned on
14 February 2025
Nationality
British
Occupation
Non Executive Director

MARIE CURIE TRADING LIMITED

Correspondence address
One Embassy Gardens 8 Viaduct Gardens, London, England, SW11 7BW
Role ACTIVE
director
Date of birth
December 1952
Appointed on
20 September 2023
Nationality
British
Occupation
Financier/Non-Executive Director

Average house price in the postcode SW11 7BW £49,583,000

PSF BENEFIT SERVICES LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, London, United Kingdom, EC4R 0EH
Role ACTIVE
director
Date of birth
December 1952
Appointed on
2 February 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 0EH £1,628,000

ROWANMOOR GROUP LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, EC4N 6AF
Role ACTIVE
director
Date of birth
December 1952
Appointed on
1 February 2022
Nationality
British
Occupation
Company Director

INTELLIGENT DATA TECHNOLOGIES LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1952
Appointed on
8 November 2021
Resigned on
29 October 2024
Nationality
British
Occupation
Ned And Investment Consultant

ROWANMOOR EXECUTIVE PENSIONS LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, EC4N 6AF
Role ACTIVE
director
Date of birth
December 1952
Appointed on
4 October 2021
Nationality
British
Occupation
Company Director

ROWANMOOR PERSONAL PENSIONS LIMITED

Correspondence address
Rowanmoor House, 46-50 Castle Street, Salisbury, Wiltshire, SP1 3TS
Role ACTIVE
director
Date of birth
December 1952
Appointed on
4 October 2021
Resigned on
31 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SP1 3TS £369,000

MARIE CURIE

Correspondence address
One Embassy Gardens 8 Viaduct Gardens, London, England, SW11 7BW
Role ACTIVE
director
Date of birth
December 1952
Appointed on
13 July 2021
Nationality
British
Occupation
Financier/ Non-Executive Director

Average house price in the postcode SW11 7BW £49,583,000

PSH TRUSTEE LIMITED

Correspondence address
Vestry House Laurence Pountney Hill, London, United Kingdom, EC4R 0EH
Role ACTIVE
director
Date of birth
December 1952
Appointed on
5 November 2018
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 0EH £1,628,000

BROCKETT INVESTMENT COMPANY LIMITED

Correspondence address
436 Hook Road, Chessington, Surrey, KT9 1NA
Role ACTIVE
director
Date of birth
December 1952
Appointed on
11 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode KT9 1NA £443,000

NORSETTE INVESTMENT CO. LIMITED

Correspondence address
436 Hook Road, Chessington, Surrey, KT9 1LY
Role ACTIVE
director
Date of birth
December 1952
Appointed on
11 July 2017
Nationality
British
Occupation
Company Director

L.H.DEVELOPMENT CO,LIMITED

Correspondence address
436 Hook Road, Chessington, Surrey, KT9 1LY
Role ACTIVE
director
Date of birth
December 1952
Appointed on
11 July 2017
Nationality
British
Occupation
Director

PUTNEY OLD CEMETERY LTD

Correspondence address
12 Douro Place, London, United Kingdom, W8 5PH
Role ACTIVE
director
Date of birth
December 1952
Appointed on
3 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 5PH £8,475,000

BTG LIMITED

Correspondence address
5 Fleet Place, London, EC4M 7RD
Role ACTIVE
director
Date of birth
December 1952
Appointed on
1 January 2013
Resigned on
19 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RD £1,000

NUCLEAR LIABILITIES FUND LIMITED

Correspondence address
55 Baker Street, London, England, W1U 7EU
Role ACTIVE
director
Date of birth
December 1952
Appointed on
16 January 2012
Resigned on
19 August 2022
Nationality
British
Occupation
Director

JUPITER INVESTMENT MANAGEMENT LIMITED

Correspondence address
Millennium Bridge House 2 Lambeth Hill, London, United Kingdom, EC4P 4WR
Role RESIGNED
director
Date of birth
December 1952
Appointed on
5 June 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Company Director

SCOTTISH WIDOWS PENSION TRUSTEES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 October 2015
Resigned on
31 October 2017
Nationality
British
Occupation
None

JULIUS BAER INTERNATIONAL LIMITED

Correspondence address
Ubp 26 St James' Square, London, United Kingdom, SW1Y 4JH
Role RESIGNED
director
Date of birth
December 1952
Appointed on
15 January 2015
Resigned on
29 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
26 July 2013
Resigned on
18 October 2018
Nationality
British
Occupation
None

SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
26 July 2013
Resigned on
18 October 2018
Nationality
British
Occupation
None

SW FUNDING PLC

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 June 2013
Resigned on
9 December 2016
Nationality
British
Occupation
None

ST ANDREW'S LIFE ASSURANCE PLC

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 June 2013
Resigned on
9 December 2016
Nationality
British
Occupation
None

LLOYDS BANK GENERAL INSURANCE LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 June 2013
Resigned on
18 October 2018
Nationality
British
Occupation
None

ST ANDREW'S INSURANCE PLC

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 June 2013
Resigned on
18 October 2018
Nationality
British
Occupation
None

SCOTTISH WIDOWS LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 June 2013
Resigned on
18 October 2018
Nationality
British
Occupation
None

SCOTTISH WIDOWS GROUP LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 June 2013
Resigned on
18 October 2018
Nationality
British
Occupation
None

SCOTTISH WIDOWS ANNUITIES LIMITED

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 June 2013
Resigned on
9 December 2016
Nationality
British
Occupation
None

EMBARK SERVICES LIMITED

Correspondence address
Tyman House, 42 Regent Road, Leicester, LE1 6YJ
Role RESIGNED
director
Date of birth
December 1952
Appointed on
23 May 2013
Resigned on
20 March 2017
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode LE1 6YJ £457,000

EMBARK GROUP LIMITED

Correspondence address
7th Floor, 100 Cannon Street, London, England, EC4N 6EU
Role RESIGNED
director
Date of birth
December 1952
Appointed on
23 May 2013
Resigned on
24 September 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC4N 6EU £24,621,000

UNITED RESPONSE

Correspondence address
12 Douro Place, London, W8 5PH
Role RESIGNED
director
Date of birth
December 1952
Appointed on
14 March 2001
Resigned on
12 March 2014
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W8 5PH £8,475,000

UNITED RESPONSE IN BUSINESS LIMITED

Correspondence address
12 Douro Place, London, W8 5PH
Role RESIGNED
director
Date of birth
December 1952
Appointed on
30 June 1999
Resigned on
20 August 2014
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W8 5PH £8,475,000