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