Sean Peter MARTIN

Total number of appointments 251, 200 active appointments

BARWOOD VENTURES HOLDINGS LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BARWOOD DEVELOPMENT SECURITIES LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BARWOOD VENTURES LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BARWOOD LAND SW MK LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

MAJOR PROPERTIES NOMINEE LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HACKNEY ROAD HOTEL LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

MAJOR PROPERTIES GP LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

MAJOR PROPERTIES LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

MHD LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

MAJOR LEISURE LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 September 2024
Resigned on
18 February 2025
Nationality
British
Occupation
Company Director

KAVAK UK HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 August 2024
Nationality
British
Occupation
Senior Manager

CYPHER PROPCO LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
17 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

CYPHER HOLDCO UK LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
21 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC FINANCING 04-B (F) LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC 04-B PARENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC 05-A PARENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PRODIGY REPAYMENTS LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ARTESIAN FINANCE PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ARTESIAN FINANCE II PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ARTESIAN FINANCE III PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC SECURITIES 06-1 PARENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

UNIFUND PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

WANDLE MORTGAGE FUNDING LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC SECURITIES 06-1 PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC FINANCING 06-A PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

USAF ISSUER HOLDINGS II LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC FINANCING 05-B PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC FINANCING 05-B PARENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

UNITE (USAF) II PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC FINANCING 06-A PARENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC FINANCING 05-A PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC FINANCING 05-A (F) LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SOUTHERN PACIFIC FINANCING 04-B PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

APEX GROUP NOMINEES 1 (UK) LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 13 (GR1) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 13 (GR2) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

APEX GROUP SECRETARIES (UK) LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

APEX LOAN AGENCY LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

CERF II UK LOGISTICS HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF II OLDBURY-BARBERRY PROPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF II UK LOGISTICS PROPCO 1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF II UK LOGISTICS PROPCO 4 LIMITED

Correspondence address
125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

WAREHOUSE AND LOGISTICS PROPERTIES LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

BEECHCROFT BIDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 August 2023
Nationality
British
Occupation
Alternate Director

CERF II UKL3 TOPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF II UK SFR PROPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF II UK SFR TOPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF II UKL3 HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF ULOG UK PROPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF II UK SFR HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF ULOG UK HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF II UKL3 PROPCO 1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

CERF II UK LOGISTICS TOPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 August 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Alternate Director

PHS GROUP INVESTMENTS LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
14 July 2023
Nationality
British
Occupation
Director

PHS HOLDCO LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
14 July 2023
Nationality
British
Occupation
Director

ADRIATIC LAND 10 (GR1) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND ASP 1 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 3 (GR1) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND ASP 2 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 9 (GR1) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

FAIRHOLD HOLDINGS NO.3 (RPI) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

FAIRHOLD HOLDINGS NO. 3 (APPTS) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HOLDING & MANAGEMENT (SOLITAIRE) NO.2 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HOLDING & MANAGEMENT (SOLITAIRE) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CHIME PROPERTIES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 1 (GR3) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ABACUS LAND ASP 2 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ABACUS LAND ASP 1 LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

FAIRHOLD HOLDINGS NO. 3 (HOUSES) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

FAIRHOLD HOLDINGS (2006) RPI LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CANNON STREET NOMINEES NO.3 LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CANNON STREET NOMINEES NO.4 LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

FAIRHOLD HOLDINGS (2006) HOUSES LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

FAIRHOLD HOLDINGS (2006) APPTS LTD

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

FAIRHOLD HOLDINGS (2005) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 6 (GR1) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 7 (GR1) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 11 (GR1) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 8 (GR2) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 4 (GR1) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

RATHBONE SQUARE LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 8 (GR1) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ADRIATIC LAND 4 (GR2) LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

1 THEOBALD'S COURT PARTNERCO LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HALLSVILLE Q4 OPCO LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HALLSVILLE Q4 PROPCO LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
27 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HALLSVILLE Q4 GP LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
8 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

APEX TRUSTEE SERVICES LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SPMCAB NO. 7 LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 February 2022
Nationality
British
Occupation
Director

ECLIPSE TOPCO LIMITED

Correspondence address
Bastion House 6th Floor, 140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
24 February 2022
Resigned on
4 March 2022
Nationality
British
Occupation
Director

ECLIPSE FINANCING LIMITED

Correspondence address
Bastion House 6th Floor, 140 London Wall, London, England, EC2Y 5DN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 October 2021
Resigned on
4 March 2022
Nationality
British
Occupation
Director

ECLIPSE MIDCO LIMITED

Correspondence address
Bastion House 6th Floor, 140 London Wall, London, England, EC2Y 5DN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 October 2021
Resigned on
4 March 2022
Nationality
British
Occupation
Director

GIOVE UK PLC

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 July 2021
Nationality
British
Occupation
Director

AZURE LABS UK LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 January 2021
Resigned on
18 August 2023
Nationality
British
Occupation
Director

THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES NO.1 PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

MAPLE LEAF FOODS UK LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CONSTABLE HOMELOANS LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SKYE LOANS LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

AEON SME I LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
29 December 2020
Nationality
British
Occupation
Director

FORGE FUNDING LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

WANDLE MORTGAGE FUNDING LIMITED

Correspondence address
125 Wood Street, London, United Kingdom, EC2V 7AN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 October 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Director

ABIC UK PROPERTY MANAGEMENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HACKREMCO (NO. 2660) LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

RESIDENTIAL MORTGAGE SECURITIES 32 PLC

Correspondence address
7th Floor, 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 June 2020
Nationality
British
Occupation
Director

RESIDENTIAL MORTGAGE SECURITIES 32 PARENT LIMITED

Correspondence address
7th Floor, 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
10 June 2020
Nationality
British
Occupation
Director

MARK ANTHONY BRANDS (UK) LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC1A 4HY £227,000

NEWFOUNDLANDENERGY UK LTD.

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

RESIDENTIAL MORTGAGE SECURITIES 31 PLC

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 September 2018
Nationality
British
Occupation
Director

RESIDENTIAL MORTGAGE SECURITIES 31 PARENT LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 September 2018
Nationality
British
Occupation
Director

RESIDENTIAL MORTGAGE SECURITIES 30 PLC

Correspondence address
21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 May 2017
Nationality
British
Occupation
None

RESIDENTIAL MORTGAGE SECURITIES 30 PARENT LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 May 2017
Nationality
British
Occupation
None

RESIDENTIAL MORTGAGE SECURITIES 29 PLC

Correspondence address
21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 December 2016
Nationality
British
Occupation
None

RESIDENTIAL MORTGAGE SECURITIES 29 PARENT LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 December 2016
Nationality
British
Occupation
None

ORCHARDBROOK LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

MORTGAGES NO 7 PLC

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 February 2016
Nationality
British
Occupation
Director

MORTGAGES NO 6 (HOLDINGS) LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 February 2016
Nationality
British
Occupation
Director

MORTGAGES NO 6 PLC

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 February 2016
Nationality
British
Occupation
Director

MORTGAGES NO 7 (HOLDINGS) LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 February 2016
Nationality
British
Occupation
Director

APEX TRUST NOMINEES NO. 1 LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

APEX TRUST CORPORATE LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

APEX CORPORATE SERVICES (UK) LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

APEX TRUST NOMINEES NO. 2 LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

LUDGATE FUNDING PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

NEWGATE FUNDING PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

FINANCE FOR RESIDENTIAL SOCIAL HOUSING PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

RESIDENTIAL MORTGAGE SECURITIES 25 PLC

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

ML HOLDINGS (UK) LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

KEOS AVIATION UK LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HOUSING ASSOCIATION FUNDING PLC

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

FINANCE FOR HIGHER EDUCATION LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

IPEX ADMINISTRATION LIMITED

Correspondence address
Bastion House 6th Floor, 140 London Wall, London, England, EC2Y 5DN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

FINANCE FOR RESIDENTIAL SOCIAL HOUSING (HOLDINGS) LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BOWBELL NO. 1 HOLDINGS LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

BOWBELL NO. 1 PLC

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

BIZ FINANCE PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

H.A. FUNDING LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

NEWGATE FUNDING HOLDINGS LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

LUDGATE FUNDING HOLDINGS LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
27 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ROYAL EXCHANGE TRUST COMPANY LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
27 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

VEHICLE TITLECO LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

RESIDENTIAL MORTGAGE SECURITIES 21 PLC

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

RESIDENTIAL MORTGAGE SECURITIES 20 PLC

Correspondence address
Fleet Place House 2 Fleet Place, London, EC4M 7RF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

RESIDENTIAL MORTGAGE SECURITIES 19 PLC

Correspondence address
Fleet Place House 2 Fleet Place, London, EC4M 7RF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

KENSINGTON MORTGAGE SECURITIES PLC

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

FREIGHT ASSET LIMITED

Correspondence address
4th Floor 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

KMS SECURITISATION LIMITED

Correspondence address
7th Floor, 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

FREIGHT ASSET 2 LIMITED

Correspondence address
4th Floor 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

RESIDENTIAL MORTGAGE SECURITIES LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

SECURITISATION OF ONLINE ACQUIRED RECEIVABLES LIMITED

Correspondence address
4th Floor 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

RMS OPTIONS LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

RESIDENTIAL MORTGAGE SECURITIES 26 PLC

Correspondence address
7th Floor, 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

SECURITISATION OF CATALOGUE ASSETS (UK) LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

RMS 27 PARENT LIMITED

Correspondence address
4th Floor 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

RESIDENTIAL MORTGAGE SECURITIES 27 PLC

Correspondence address
4th Floor 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

RESIDENTIAL MORTGAGE SECURITIES 23 PLC

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

RESIDENTIAL MORTGAGE SECURITIES 22 PLC

Correspondence address
Fleet Place House 2 Fleet Place, London, EC4M 7RF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

RMS SECURITISATION HOLDINGS LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

EXHIBITION FINANCE PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

IDR FINANCE UK LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

APEX CONSORTIUM NOMINEES NO. 2 LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PACIFIC QUAY TRUSTEES NO. 1 LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

WHITE CITY PROPERTY TRUSTEES LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

WHITE CITY PROPERTY NOMINEE LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

PACIFIC QUAY NOMINEES NO. 1 LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

APEX CONSORTIUM NOMINEES NO. 1 LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

APEX CONSORTIUM NOMINEES NO. 3 LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

RESIDENTIAL MORTGAGE SECURITIES 16 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 December 2011
Nationality
British
Occupation
Company Director

RESIDENTIAL MORTGAGE SECURITIES 17 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 December 2011
Nationality
British
Occupation
Company Director

RMS 16 LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 December 2011
Nationality
British
Occupation
Company Director

RMS 16 OPTIONS LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 December 2011
Nationality
British
Occupation
Company Director

RMS 17 LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 December 2011
Nationality
British
Occupation
Company Director

RMS 17 OPTIONS LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 December 2011
Nationality
British
Occupation
Company Director

RESIDENTIAL MORTGAGE SECURITIES 18 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 December 2011
Nationality
British
Occupation
Company Director

APEX ASOP LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

COLSTON NO.2 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2011
Nationality
British
Occupation
Trusts Manager

MANTAB TRUCKS LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2011
Nationality
British
Occupation
Trusts Manager

MANTAB HOLDINGS LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2011
Nationality
British
Occupation
Trusts Manager

COLSTON NO.3 LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2011
Nationality
British
Occupation
Trusts Manager

MANTAB FUNDING LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2011
Nationality
British
Occupation
Trusts Manager

COLSTON NO.4 LIMITED

Correspondence address
4th Floor 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Trusts Manager

COLSTON NO.2 PARENT LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2011
Nationality
British
Occupation
Trusts Manager

MANTAB ASSETS LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2011
Nationality
British
Occupation
Trusts Manager

COLSTON NO.3 PARENT LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 July 2011
Nationality
British
Occupation
Trusts Manager

TSSP SHELF 2 LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 July 2011
Nationality
British
Occupation
Director

COMMUNITY FINANCE COMPANY 2 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 July 2011
Nationality
British
Occupation
Director

COFCO HOLDINGS 2 LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
14 July 2011
Nationality
British
Occupation
Director

COFCO HOLDINGS 1 LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
10 June 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

COMMUNITY FINANCE COMPANY 1 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
2 June 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Director

RBAV FUNDING PLC

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
24 May 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

FIRST SECURITISATION COMPANY LIMITED

Correspondence address
4th Floor 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 April 2011
Nationality
British
Occupation
Company Director

GUARANTEED EXPORT FINANCE CORPORATION PLC

Correspondence address
4th Floor 40 Dukes Place, London, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 April 2011
Nationality
British
Occupation
Company Director

ROYAL EXCHANGE TRUST COMPANY (BPP) LIMITED

Correspondence address
40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 February 2007
Nationality
British
Occupation
Director

APEX AGENCY SERVICES LTD.

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ROYAL EXCHANGE TRUST COMPANY (EPP) LIMITED

Correspondence address
40 Dukes Place, London, United Kingdom, EC3A 7NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 February 2007
Nationality
British
Occupation
Director

APEX CORPORATE TRUSTEES (UK) LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
10 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CREATEMANOR LIMITED

Correspondence address
35 Frederica Road, London, E4 7AL
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 April 2000
Resigned on
5 February 2007
Nationality
British
Occupation
Trust Manager

Average house price in the postcode E4 7AL £866,000


COFCO HOLDINGS 1 LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

COMMUNITY FINANCE COMPANY 1 PLC

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CYGNUS (NEW HALL STREET) LIMITED

Correspondence address
2 Fouberts Place, London, England, W1F 7PA
Role RESIGNED
director
Date of birth
February 1965
Appointed on
4 December 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Director

CYGNUS (ROYSTON) LIMITED

Correspondence address
2 Fouberts Place, London, England, W1F 7PA
Role RESIGNED
director
Date of birth
February 1965
Appointed on
7 August 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Director

CYGNUS (CUMBERNAULD) LIMITED

Correspondence address
2 Fouberts Place, London, England, W1F 7PA
Role RESIGNED
director
Date of birth
February 1965
Appointed on
7 August 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Director

RS CYGNUS HOLDINGS LTD

Correspondence address
2 Fouberts Place, London, England, W1F 7PA
Role RESIGNED
director
Date of birth
February 1965
Appointed on
6 August 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Director

MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
February 1965
Appointed on
3 August 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AE £31,389,000

FINTAS AVIATION LEASING UK ONE LIMITED

Correspondence address
5th Floor 6 St Andrews Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
February 1965
Appointed on
3 August 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AE £31,389,000

MACQUARIE AVIATION FINANCE LEASING UK (2) LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
February 1965
Appointed on
3 August 2015
Resigned on
29 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AE £31,389,000

H.A. FUNDING LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
31 July 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Director

KILIMANJARO AM LIMITED

Correspondence address
Fourth Floor 20 Margaret Street, London, England, W1W 8RS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
30 July 2015
Resigned on
9 September 2016
Nationality
British
Occupation
Director

SILVER BEECH OPERATIONS UK LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
30 July 2015
Resigned on
11 September 2017
Nationality
British
Occupation
Director

HELLENIQ ENERGY FINANCE PLC

Correspondence address
4th Floor 40, Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
29 July 2015
Resigned on
19 July 2017
Nationality
British
Occupation
Director

EKO CYPRUS LIMITED

Correspondence address
4th Floor 40 Duke Place, London, England, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
1 July 2015
Resigned on
13 May 2016
Nationality
British
Occupation
Director

IDR FINANCE UK II LIMITED

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
11 July 2014
Resigned on
31 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

IDR FINANCE UK II LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 March 2012
Resigned on
22 May 2014
Nationality
British
Occupation
Director

KENSINGTON MORTGAGE SECURITIES PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

KMS SECURITISATION LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

RESIDENTIAL MORTGAGE SECURITIES LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

RMS OPTIONS LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

MONEY PARTNERS SECURITIES 1 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

MONEY PARTNERS SECURITIES 2 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

MONEY PARTNERS SECURITIES 3 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

MONEY PARTNERS SECURITIES 4 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

MPL SECURITISATION LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

RESIDENTIAL MORTGAGE SECURITIES 19 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

RESIDENTIAL MORTGAGE SECURITIES 20 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

RESIDENTIAL MORTGAGE SECURITIES 21 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

RESIDENTIAL MORTGAGE SECURITIES 22 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

MPL OPTIONS LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 December 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 July 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Trusts Manager

MORTGAGE PLATFORMS ASSET SALE 2 LIMITED

Correspondence address
4th Floor 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 July 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Trusts Manager

COLSTON NO.4 PARENT LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 July 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Trusts Manager

COLSTON NO.1 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 July 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Trusts Manager

RMS SECURITISATION HOLDINGS LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 July 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Trusts Manager

RESIDENTIAL MORTGAGE SECURITIES 23 PLC

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 July 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Trusts Manager

COLSTON NO.1 PARENT LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 July 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Trusts Manager

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 July 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Trusts Manager

FREIGHT ASSET LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 February 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Director

EXHIBITION FINANCE PLC

Correspondence address
4th Floor, 40 Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
3 February 2011
Resigned on
22 May 2014
Nationality
British
Occupation
Company Director

CT NOMINEE LIMITED

Correspondence address
40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 January 2011
Resigned on
7 January 2014
Nationality
British
Occupation
Company Director

CT DIRECTOR LIMITED

Correspondence address
40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
25 January 2011
Resigned on
7 January 2014
Nationality
British
Occupation
Company Director

SECURITISATION OF CATALOGUE ASSETS (UK) LIMITED

Correspondence address
4th Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
11 September 2009
Resigned on
22 May 2014
Nationality
British
Occupation
Director

ROYAL EXCHANGE TRUST COMPANY (BG) LIMITED

Correspondence address
40 Dukes Place, London, United Kingdom, EC3A 7NH
Role
director
Date of birth
February 1965
Appointed on
21 May 2009
Nationality
British
Occupation
Director

APEX PENSION TRUSTEES LIMITED

Correspondence address
Phoenix House 7th Floor, 18 King William Street, London, United Kingdom, EC4N 7HE
Role RESIGNED
director
Date of birth
February 1965
Appointed on
20 August 2008
Resigned on
7 July 2010
Nationality
British
Occupation
Trusts Manager

APEX ATL PENSION TRUSTEES LIMITED

Correspondence address
17 Rochester Row, Westminster, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
February 1965
Appointed on
20 December 2007
Resigned on
7 July 2010
Nationality
British
Occupation
Trusts Manager

APEX TRUST CORPORATE LIMITED

Correspondence address
40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
19 February 2007
Resigned on
7 January 2014
Nationality
British
Occupation
Trusts Manager

APEX CORPORATE SERVICES (UK) LIMITED

Correspondence address
40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
19 February 2007
Resigned on
7 January 2014
Nationality
British
Occupation
Trusts Manager

APEX TRUST NOMINEES NO. 2 LIMITED

Correspondence address
40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
19 February 2007
Resigned on
7 January 2014
Nationality
British
Occupation
Trusts Manager

APEX TRUST NOMINEES NO. 1 LIMITED

Correspondence address
40 Dukes Place, London, United Kingdom, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
19 February 2007
Resigned on
7 January 2014
Nationality
British
Occupation
Trusts Manager

WIDEGUILD LIMITED

Correspondence address
35 Frederica Road, London, E4 7AL
Role RESIGNED
director
Date of birth
February 1965
Appointed on
7 April 2000
Resigned on
5 February 2007
Nationality
British
Occupation
Trust Manager

Average house price in the postcode E4 7AL £866,000