SHAUN PATRICK COLES

Total number of appointments 40, 1 active appointments

TIME RETAIL FINANCE LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
3 October 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SANTANDER UK GROUP HOLDINGS PLC

Correspondence address
2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
11 December 2013
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ALLIANCE & LEICESTER LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
6 November 2013
Resigned on
15 May 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SAM UK INVESTMENT HOLDINGS LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
18 June 2013
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SANTANDER SECRETARIAT SERVICES LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
27 August 2012
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SANTANDER PRIVATE BANKING UK LIMITED

Correspondence address
2 TRITON SQUARE, REGENTS PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
26 March 2012
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GESBAN UK LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
30 August 2011
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FIRST NATIONAL TRICITY FINANCE LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
29 July 2011
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

AMAZONIA TRADE LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
31 May 2011
Resigned on
17 January 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
17 May 2011
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EVANSGROVE LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
Role
Director
Date of birth
April 1973
Appointed on
10 June 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FIRST NATIONAL MOTOR FACILITIES LIMITED

Correspondence address
2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
28 September 2009
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FIRST NATIONAL MOTOR LEASING LIMITED

Correspondence address
2-3 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
28 September 2009
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FIRST NATIONAL MOTOR FINANCE LIMITED

Correspondence address
4 CHAPLIN WALK GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
28 September 2009
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO10 0YT £438,000

FIRST NATIONAL MOTOR CONTRACTS LIMITED

Correspondence address
2-3 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
28 September 2009
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FIRST NATIONAL MOTOR BUSINESS LIMITED

Correspondence address
2-3 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
28 September 2009
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ABBEY NATIONAL PLP (UK) LIMITED

Correspondence address
2 TRITON SQUARE, REGENT`S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
5 August 2009
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SANTANDER FINANCIAL EXCHANGES LIMITED

Correspondence address
2-3 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
4 August 2009
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CATER ALLEN LLOYD'S HOLDINGS LIMITED

Correspondence address
2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
20 July 2009
Resigned on
19 June 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ABBEY NATIONAL PROPERTIES (2) LIMITED

Correspondence address
2-3 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role
Director
Date of birth
April 1973
Appointed on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SOLARLASER LIMITED

Correspondence address
2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
8 July 2009
Resigned on
9 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

2 & 3 TRITON LIMITED

Correspondence address
2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
2 April 2009
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GESBAN UK LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
15 September 2008
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO10 0YT £438,000

SANTANDER UK INVESTMENTS

Correspondence address
2-3 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
21 June 2007
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SANTANDER PRIVATE BANKING UK LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
21 June 2007
Resigned on
17 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO10 0YT £438,000

PORTERBROOK LEASING ASSET COMPANY LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
27 September 2006
Resigned on
23 January 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO10 0YT £438,000

SANTANDER INSURANCE SERVICES UK LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
19 September 2006
Resigned on
23 January 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO10 0YT £438,000

SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
19 September 2006
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO10 0YT £438,000

THE PHOENIX LIFE SCP INSTITUTION

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
31 July 2006
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO10 0YT £438,000

ANITCO LIMITED

Correspondence address
2 TRITON SQUARE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
23 August 2004
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ABBEY NATIONAL NOMINEES LIMITED

Correspondence address
2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
30 July 2004
Resigned on
26 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

SPL (HOLDINGS) LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
30 July 2004
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CO10 0YT £438,000

SCOTTISH MUTUAL ASSURANCE SOCIETY (THE)

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
30 July 2004
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CO10 0YT £438,000

THE WF COMPANY LIMITED

Correspondence address
2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN
Role
Director
Date of birth
April 1973
Appointed on
30 July 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SPL (HOLDINGS 2) LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
30 July 2004
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CO10 0YT £438,000

PHOENIX SCP LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
30 July 2004
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CO10 0YT £438,000

COMMERZBANK LEASING DECEMBER (7) LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
30 July 2004
Resigned on
10 February 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CO10 0YT £438,000

SANTANDER CARDS LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
9 July 2004
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CO10 0YT £438,000

SCOTTISH MUTUAL NOMINEES LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
9 July 2004
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CO10 0YT £438,000

ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED

Correspondence address
4 CHAPLIN WALK, GREAT CORNARD, SUDBURY, SUFFOLK, CO10 0YT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
30 June 2004
Resigned on
9 October 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CO10 0YT £438,000