SANDRA JUDITH ODELL
Total number of appointments 51, no active appointments
NW ALTO HEADLEASE LTD
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 16 April 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN ALTO INVESTMENT HOLDCO LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 16 April 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN ALTO DEVELOPMENTS LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 16 April 2015
- Resigned on
- 26 May 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN ALTO INVESTOR LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 16 April 2015
- Resigned on
- 26 May 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN ALTO HOLDCO LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 16 April 2015
- Resigned on
- 26 May 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN ALTO LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 16 April 2015
- Resigned on
- 26 May 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN NW01 INVESTMENT HOLDCO LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 26 May 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
NW MONTANA & DAKOTA HEADLEASE LTD
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 26 May 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN NW01 DEVELOPMENTS LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 26 May 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN (WEMBLEY) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN NW01 HOLDCO LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 26 May 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
CHESTERFIELD (NO.40) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
SOUTH EAST PROPERTIES (REDHILL) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN NW01 LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 26 May 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
CHESTERFIELD (NO.41) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
GILTVOTE LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN DM LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
CHESTERGROVE LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
COMGROVE PROPERTIES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ORDERTHREAD LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 31 March 2015
- Resigned on
- 5 October 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN (SIGNAL) MEMBER B LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, ENGLAND, WIK 4QF
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 1 January 2013
- Resigned on
- 21 October 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
SK CHARTER HIRE (NO.2) LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 2 September 2009
- Resigned on
- 4 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
SK MARINE LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 20 August 2009
- Resigned on
- 4 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
A & L CF JUNE (4) LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 14 August 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
SOVEREIGN FINANCE (SCOTLAND) LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 13 August 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
SOVEREIGN LEASING (SCOTLAND) LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 13 August 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
ABBEY NATIONAL NOMINEES LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 15 July 2009
- Resigned on
- 4 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
THE ALLIANCE & LEICESTER CORPORATION LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 17 April 2009
- Resigned on
- 4 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
SANTANDER ESTATES LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 13 March 2009
- Resigned on
- 4 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
MONEY MOVERS LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 8 August 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
PLUS DIRECT INSURANCE SERVICES LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 8 August 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
A & L LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 8 August 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
ALLIANCE & LEICESTER NORTH AMERICA
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 8 August 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
PLUS INSURANCE SERVICES LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 8 August 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
SOVEREIGN FINANCE LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 8 August 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
SOVEREIGN HOLDINGS LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 8 August 2008
- Resigned on
- 4 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
ALLIANCE CASH SOLUTIONS LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 8 August 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
ALLIANCE COMMERCIAL BANK LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 8 August 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
NETBANK LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 25 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
ALLIANCE BUSINESS FINANCE LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 25 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
A & L DIRECT LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 25 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
EUROBANK LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 25 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
ALLIANCE & LEICESTER SYNDICATED LOANS LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 25 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
SANTANDER (CF TRUSTEE PROPERTY NOMINEE) LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 25 July 2008
- Resigned on
- 4 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
A&L INSURANCE SERVICES PLC
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 25 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
CHARTA LEASING NO. 1 LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 22 January 2003
- Resigned on
- 1 July 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
AMAZONIA TRADE LIMITED
- Correspondence address
- 10 WARDS LANE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6LY
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 29 July 1997
- Resigned on
- 4 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6LY £568,000
ALLIANCE & LEICESTER NORTH AMERICA
- Correspondence address
- BRAMPTON COTTAGE, KIRKHAMS CLOSE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6AB
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 17 December 1996
- Resigned on
- 26 May 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6AB £726,000
A&L INSURANCE SERVICES PLC
- Correspondence address
- BRAMPTON COTTAGE, KIRKHAMS CLOSE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6AB
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 10 October 1996
- Resigned on
- 20 March 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6AB £726,000
ALLIANCE MUTUAL PLC.
- Correspondence address
- BRAMPTON COTTAGE, KIRKHAMS CLOSE, YELVERTOFT, NORTHAMPTONSHIRE, NN6 6AB
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 20 September 1996
- Resigned on
- 11 March 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode NN6 6AB £726,000