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