Roderick Barry SUCKLING

Total number of appointments 19, 19 active appointments

TRAVELEX ISSUERCO 2 PLC

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
29 January 2021
Resigned on
30 November 2021
Nationality
British
Occupation
Director Of Companies

TRAVELEX ISSUERCO LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
6 August 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

TRAVELEX ACQUISITIONCO LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
6 August 2020
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

TRAVELEX CLOUD SERVICES LIMITED

Correspondence address
Worldwide House Thorpe Wood, Peterborough, England, PE3 6SB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 March 2019
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

TRAVELEX INDIA PRIVATE LIMITED

Correspondence address
Unit No 201, 2nd Floor Paradigm, A Wing, Link Road, Malad (West), Mumbai, 400064, India
Role ACTIVE
director
Date of birth
December 1968
Appointed on
29 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

TGFS23 LIMITED

Correspondence address
Worldwide House Thorpe Wood, Peterborough, England, PE3 6SB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

EURO TRAVELLERS CHEQUE NEDERLAND LIMITED

Correspondence address
Kings Place 4th Floor, 90 York Way, London, United Kingdom, N1 9AG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9AG £5,789,000

TFS23 LIMITED

Correspondence address
Worldwide House Thorpe Wood, Peterborough, England, PE3 6SB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED

Correspondence address
Worldwide House Thorpe Wood, Peterborough, England, PE3 6SB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

TRAVELEX TC AUSTRALIA PTY LIMITED

Correspondence address
Level 28 20 Bond Street, Sydney, Nsw 2000, Australia
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

INTERPAYMENT AUSTRALIA PTY LIMITED

Correspondence address
20 Bond Street, Level 28, Sydney, New South Wales 2000, Australia
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

TRTC23 LIMITED

Correspondence address
Worldwide House Thorpe Wood, Peterborough, England, PE3 6SB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 September 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

TL REALISATIONS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 July 2017
Resigned on
29 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

TU REALISATIONS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 July 2017
Resigned on
29 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

TFP REALISATIONS PLC

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 July 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

TGI REALISATIONS LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 July 2017
Resigned on
29 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

TRAVELEX CENTRAL SERVICES LIMITED

Correspondence address
Worldwide House Thorpe Wood, Peterborough, England, PE3 6SB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 July 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

TRAVELEX FOREIGN COIN SERVICES LIMITED

Correspondence address
Kings Place 4th Floor, 90 York Way, London, N1 9AG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 July 2017
Resigned on
30 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9AG £5,789,000

ARDLEIGH MANAGEMENT LIMITED

Correspondence address
Apollo House Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5FS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
16 December 2016
Nationality
British
Occupation
Director