Susan Iris ABRAHAMS

Total number of appointments 199, 193 active appointments

SOUTHEND ON SEA GUILD OF HELP AND CITIZENS ADVICE BUREAU

Correspondence address
16 Teigngrace, Shoeburyness, Southend-On-Sea, England, SS3 8AH
Role ACTIVE
director
Date of birth
July 1957
Appointed on
30 September 2021
Resigned on
8 June 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode SS3 8AH £404,000

HARTLAND OPTIONS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

INDEPENDENT SHARE TRUSTEES (NO.2) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 August 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode E14 5HU £330,638,000

E-CARAT 12 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

E-CARAT 12 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DOWSON 2021-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

DOWSON 2021-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CERULEAN FINANCE NO.1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

LASER ABS 2021 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
12 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LASER ABS 2021 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
7 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BUMPER UK 2021-1 FINANCE PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
7 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BUMPER UK 2021-1 FINANCE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANEBROOK MORTGAGE TRANSACTION 2020-1 PLC

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
9 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

LANEBROOK MORTGAGE TRANSACTION HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CH (NORTH) FINANCING LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CYAN AUTO RECEIVABLES 2 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
10 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WESSEX HOLDCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 March 2020
Nationality
British
Occupation
Director

WESSEX BIDCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 March 2020
Nationality
British
Occupation
Director

AZURE FINANCE NO.2 PLC

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
26 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

AZURE FINANCE NO.2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
26 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HSC OPTIVITA UK II GENERAL PARTNER LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
19 February 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HSC OPTIVITA VII UK GENERAL PARTNER LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
19 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
19 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HSC OPTIVITA UK I GENERAL PARTNER LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
19 February 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HSC OPTIVITA UK III GENERAL PARTNER LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
19 February 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HSC OPTIVITA XI UK GENERAL PARTNER LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
19 February 2020
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HSC OPTIVITA X UK GENERAL PARTNER LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
19 February 2020
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

KMC SLOANE SQUARE LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
10 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

VSAP INVESTMENTS LTD

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2020
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

VSAP BUILDING LTD

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2020
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BROOMCO (4290) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2020
Resigned on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AROMAIR HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2020
Resigned on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DOWSON 2020-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DOWSON 2020-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

INTERTRUST TRUST CORPORATION LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 December 2019
Resigned on
16 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2N 2AX £274,000

HERON ISSUER LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CH (SOUTH AND CENTRAL) FINANCING LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

REGENT'S FINANCE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MARKETPLACE ORIGINATED CONSUMER ASSETS 2019-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MARKETPLACE ORIGINATED CONSUMER ASSETS 2019-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

BLUE MOTOR FINANCE DD 2 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
9 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

E-CARAT 11 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

E-CARAT 11 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2019-3 PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
2 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2019-3 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
2 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

DOWSON 2019-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DOWSON 2019-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CLEARWATER SELLER LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

GENESIS MORTGAGE FUNDING 2019-1 PLC

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 June 2019
Nationality
British
Occupation
Director

GENESIS MORTGAGE FUNDING 2019-1 PARENT LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 June 2019
Nationality
British
Occupation
Director

ELC PURCHASE VEHICLE 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SIMPLY FUNDING LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PANA FINANCE UK PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PANA UK HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BUMPER UK 2019-1 FINANCE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
22 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

BUMPER UK 2019-1 FINANCE HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
22 March 2019
Nationality
British
Occupation
Director

FINSBURY SQUARE 2019-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FINSBURY SQUARE 2019-1 PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WOSL SPV II LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
2 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

WOSL SPV II HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
2 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PEGWELL BAY LOANS WAREHOUSE 1 LTD

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
19 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ELLAND RMBS 2018 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
18 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

DLL UK EQUIPMENT FINANCE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
18 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DLL UK EQUIPMENT FINANCE 2019-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
18 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

ELLAND RMBS HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
18 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SHAWBROOK MORTGAGE FUNDING 2019-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

SMART RECEIVABLE FINANCING LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

DEER FUNDING UK PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

DEER FUNDING UK HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

HCUK AUTO FUNDING 2016-1 LTD

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

HCUK AUTO FUNDING 2017-1 LTD

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

THEATRE (HOSPITALS) NO.2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

THEATRE (HOSPITALS) NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

RIPON MORTGAGES HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BOVESS HOLDING LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

BOVESS LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

HCUK AUTO FUNDING 2017-2 LTD

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SGS FINANCE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

METROCENTRE FINANCE PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

OAKBROOK CAPITAL (I) PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

GREAT ST. HELEN'S FINANCE LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

OAKBROOK CAPITAL HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SHAWBROOK MORTGAGE FUNDING HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HARBEN FINANCE 2017-1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TOWER SECURITIES LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CANNON BRIDGE CAPITAL LTD

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, United Kingdom, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

DEVICE FINANCE COLLECTIONS 2 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HARBEN FINANCE 2017-1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

RIPON MORTGAGES PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BAMBOO FUNDING LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

OODLE FUNDING LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

E-CARAT 10 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
15 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

E-CARAT 10 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
15 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC ITG HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 June 2018
Resigned on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC FUND SOLUTIONS (UK) LIMITED

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 June 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Director

AZURE FINANCE NO.1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AZURE FINANCE NO.1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC FIDUCIARY SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 February 2018
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 February 2018
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SIRIUS FINANCE UK LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
18 January 2018
Nationality
British
Occupation
Director

SIRIUS FINANCE UK ISSUANCE PLC

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
17 January 2018
Nationality
British
Occupation
Director

SIRIUS FINANCE UK ISSUANCE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
17 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CLAVIS NIM REPACK LTD.

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PULTENEY FINANCE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CLAVIS 2006-1 NIM PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CLAVIS 2007-1 NIM PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

HUNTER UP 2 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HUNTER UP 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BARBADOS ENTERPRISES PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

UKRAINE ISSUANCE PLC

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SS14 3JJ £372,000

WEBB RESOLUTIONS LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PACIFIC QUAY FINANCE PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CPUK FINANCE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
None

Average house price in the postcode EC2N 2AX £274,000

MORPHEUS (EUROPEAN LOAN CONDUIT NO.19) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MORPHEUS (EUROPEAN LOAN CONDUIT NO. 19) PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

UKRAINIAN ISSUANCE HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

WISBECH PINEAPPLE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RM14 2TR £383,000

AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 MORTGAGE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AGGREGATOR OF LOANS BACKED BY ASSETS 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PACIFIC QUAY HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

JUTURNA (EUROPEAN LOAN CONDUIT NO. 16) PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

WHITE CITY PROPERTY HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

WHITE CITY PROPERTY FINANCE PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MARKETPLACE ORIGINATED CONSUMER ASSETS 2017-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
15 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MARKETPLACE ORIGINATED CONSUMER ASSETS 2017-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
15 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WOSL SPV 1 HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WOSL SPV 1 LIMITED

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

RED GREY SQUARE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
21 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CYAN AUTO RECEIVABLES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CYAN AUTO RECEIVABLES HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

INCOME CONTINGENT STUDENT LOANS 1 (2002-2006) PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ARSENAL SECURITIES LIMITED

Correspondence address
INTERTRUST GROUP 35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 February 2017
Resigned on
1 September 2020
Nationality
British
Occupation
Company Director

FARRINGDON OPTIONS NO. 2 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ECLIPSE OPTIONS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TENTERDEN FUNDING PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

HERCULES (ECLIPSE 2006-4) PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

INDUS (ECLIPSE 2007-1) PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FARRINGDON PARENT LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

FARRINGDON MORTGAGES NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

EQUINOX (ECLIPSE 2006-1) PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FARRINGDON MORTGAGES NO. 2 PLC

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

INCOME CONTINGENT STUDENT LOANS 1 (2002-2006) HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

DRACO (ECLIPSE 2005-4) PLC

Correspondence address
Alix Partners The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

MANSARD MORTGAGES 2007-1 PARENT LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MANSARD MORTGAGES 2006-1 PARENT LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MANSARD MORTGAGES 2006-1 OPTION LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FARRINGDON OPTIONS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

MANSARD MORTGAGES 2007-1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MANSARD MORTGAGES 2006-1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FARRINGDON PARENT NO. 2 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ROSE MORTGAGES LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

DUKINFIELD II PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

DUKINFIELD II HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PROMONTORIA (LANSDOWNE) HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA (LANSDOWNE) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA (VANTAGE) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SATELLITE FINANCING (HOLDINGS) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

XXIII CAPITAL FINANCING PARENT LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

SATELLITE FINANCING PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TULIP MORTGAGES LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

SIENNA FINANCE UK LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

LSPB RETAIL HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

SLATE NO.1 MORTGAGE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SLATE NO.2 MORTGAGE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SLATE NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

SLATE NO.2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

XXIII CAPITAL FINANCING 1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PROMONTORIA (NOSS) LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

AI SUPPLIER LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

TRILLIUM MORTGAGES LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CHACONIA MORTGAGES LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PERINTA FUNDING NO.1 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
9 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

ASSET FINANCE 1 CLASS A NOTE ISSUECO HOLDCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ASSET FINANCE 1 CLASS B NOTE ISSUECO HOLDCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BUMPER 8 (UK) FINANCE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
22 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BUMPER 8 (UK) FINANCE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
22 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

MARKETPLACE ORIGINATED CONSUMER ASSETS 2016-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
25 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

MARKETPLACE ORIGINATED CONSUMER ASSETS 2016-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
25 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.5) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.6) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANDMARK HOLDCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
9 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

LANDMARK BIDCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
9 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

DUKINFIELD PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DUKINFIELD HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEXTGEAR CAPITAL UK STOCK FUNDING LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1957
Appointed on
15 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

KINGSWOOD MORTGAGES 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

TERNA ENERGY UK PLC

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
17 September 2014
Nationality
British
Occupation
Director

CHESTNUT FINANCING HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 March 2014
Nationality
British
Occupation
Director

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 November 2013
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.4) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 November 2013
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.3) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 November 2013
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 November 2013
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC NOMINEES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 November 2013
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000


CSC FUND SOLUTIONS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role RESIGNED
director
Date of birth
July 1957
Appointed on
22 September 2020
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

INTERTRUST TRUST COMPANY (LONDON) LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
July 1957
Appointed on
8 June 2018
Resigned on
1 December 2019
Nationality
British
Occupation
Director

GEMINI (ECLIPSE 2006-3) PLC

Correspondence address
Alix Partners Services Uk Llp The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB
Role
director
Date of birth
July 1957
Appointed on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

ASSET FINANCE 1 CLASS B NOTE ISSUECO PLC

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
July 1957
Appointed on
15 November 2016
Resigned on
10 January 2017
Nationality
British
Occupation
Director

ASSET FINANCE 1 CLASS A NOTE ISSUECO PLC

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
July 1957
Appointed on
15 November 2016
Resigned on
10 January 2017
Nationality
British
Occupation
Director

BLUEZEST SECURED RETAIL BOND PLC

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
July 1957
Appointed on
27 September 2016
Resigned on
4 October 2017
Nationality
British
Occupation
Director