Susan Lesley RING
Total number of appointments 39, 19 active appointments
CREDIT STYLE LIMITED
- Correspondence address
- 5 Rutland Court 161 Rutland Road, Sheffield, South Yorkshire, S3 9PP
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 22 August 2023
Average house price in the postcode S3 9PP £124,000
BRISTOW & SUTOR
- Correspondence address
- Bartleet Road, Washford, Redditch, Worcestershire, B98 0FL
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 18 February 2022
DRP (SERVICES) LIMITED
- Correspondence address
- 78 York Street, London, United Kingdom, W1H 1DP
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 18 February 2022
Average house price in the postcode W1H 1DP £319,000
DEBT RECOVERY PLUS LIMITED
- Correspondence address
- DEBT RECOVERY PLUS LIMITED 78 York Street, London, W1H 1DP
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 18 February 2022
Average house price in the postcode W1H 1DP £319,000
DR PLUS LIMITED
- Correspondence address
- DR PLUS LIMITED 78 York Street, London, England, W1H 1DP
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 18 February 2022
Average house price in the postcode W1H 1DP £319,000
CREDIT STYLE HOLDINGS LIMITED
- Correspondence address
- 5 Rutland Court 161 Rutland Road, Sheffield, South Yorkshire, S3 9PP
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 18 February 2022
Average house price in the postcode S3 9PP £124,000
MUFG SHARE PLAN SERVICES LIMITED
- Correspondence address
- Central Square 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 18 December 2020
- Resigned on
- 3 May 2021
Average house price in the postcode LS1 4DL £5,294,000
MUFG CORPORATE GOVERNANCE LIMITED
- Correspondence address
- Central Square 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 18 December 2020
- Resigned on
- 3 May 2021
Average house price in the postcode LS1 4DL £5,294,000
MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION LIMITED
- Correspondence address
- 6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 1 January 2020
- Resigned on
- 3 May 2021
Average house price in the postcode EC2V 7NQ £17,866,000
MUFG CORPORATE MARKETS TREASURY LIMITED
- Correspondence address
- 6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 1 October 2019
- Resigned on
- 30 April 2021
Average house price in the postcode EC2V 7NQ £17,866,000
MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED
- Correspondence address
- Central Square 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 1 October 2019
- Resigned on
- 30 April 2021
Average house price in the postcode LS1 4DL £5,294,000
MUFG CORPORATE MARKETS IR LIMITED
- Correspondence address
- 6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 8 August 2019
- Resigned on
- 3 May 2021
Average house price in the postcode EC2V 7NQ £17,866,000
D.F. KING LTD
- Correspondence address
- 6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 8 August 2019
- Resigned on
- 3 May 2021
Average house price in the postcode EC2V 7NQ £17,866,000
MUFG CORPORATE MARKETS (UK) LIMITED
- Correspondence address
- Central Square 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 1 May 2019
- Resigned on
- 3 May 2021
Average house price in the postcode LS1 4DL £5,294,000
MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED
- Correspondence address
- Central Square 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 1 May 2019
- Resigned on
- 3 May 2021
Average house price in the postcode LS1 4DL £5,294,000
ORBIT BENEFITS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 5 March 2018
S.G. INGRAM : ACTUARY LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 5 March 2018
CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 10 June 2014
- Resigned on
- 5 March 2018
CAPITA HARTSHEAD SOLUTIONS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 10 June 2014
- Resigned on
- 5 March 2018
CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED
- Correspondence address
- 30 Berners Street, London, England, W1T 3LR
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 30 October 2014
- Resigned on
- 20 July 2018
PIFC CONSULTING LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 5 March 2018
CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 5 March 2018
CAPITA EMPLOYEE BENEFITS SERVICES LIMITED
- Correspondence address
- 30 Berners Street, London, England, W1T 3LR
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 20 July 2018
CAPITA (BANSTEAD 2011) LIMITED
- Correspondence address
- 30 Berners Street, London, England, W1T 3LR
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 20 July 2018
FPS GROUP OF COMPANIES LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 5 March 2018
E.B. CONSULTANTS LIMITED
- Correspondence address
- 30 Berners Street, London, England, W1T 3LR
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 20 July 2018
SBJ PROFESSIONAL TRUSTEES LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 5 March 2018
SBJ BENEFIT CONSULTANTS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 5 March 2018
GISSINGS TRUSTEES LIMITED
- Correspondence address
- 30 Berners Street, London, England, W1T 3LR
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 20 July 2018
CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 August 2014
- Resigned on
- 5 March 2018
CAPITA EMPLOYEE BENEFITS HOLDINGS LIMITED
- Correspondence address
- 17 Rochester Row, London, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 18 June 2014
- Resigned on
- 20 July 2018
CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED
- Correspondence address
- 17 Rochester Row, London, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 January 2014
- Resigned on
- 20 July 2018
CAPITA PENSION SOLUTIONS LIMITED
- Correspondence address
- 17 Rochester Row, London, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 January 2014
- Resigned on
- 20 July 2018
UNUM SELECT LIMITED
- Correspondence address
- Milton Court Westcott Road, Dorking, Surrey, England
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 25 March 2010
- Resigned on
- 16 July 2010
GROUP RISK INSURANCE SERVICES LIMITED
- Correspondence address
- High Toby, Sheephouse Lane Abinger Common, Dorking, Surrey, RH5 6LP
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 3 October 2003
- Resigned on
- 16 July 2010
Average house price in the postcode RH5 6LP £1,666,000
UNUMPROVIDENT FINANCE COMPANY LIMITED
- Correspondence address
- High Toby, Sheephouse Lane Abinger Common, Dorking, Surrey, RH5 6LP
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 10 February 2003
- Resigned on
- 16 July 2010
Average house price in the postcode RH5 6LP £1,666,000
CLAIMS SERVICES INTERNATIONAL LIMITED
- Correspondence address
- High Toby, Sheephouse Lane Abinger Common, Dorking, Surrey, RH5 6LP
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 15 March 1999
- Resigned on
- 16 July 2010
Average house price in the postcode RH5 6LP £1,666,000
UNUM LIMITED
- Correspondence address
- High Toby, Sheephouse Lane Abinger Common, Dorking, Surrey, RH5 6LP
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 15 March 1999
- Resigned on
- 16 July 2010
Average house price in the postcode RH5 6LP £1,666,000
UNUM EUROPEAN HOLDING COMPANY LIMITED
- Correspondence address
- High Toby, Sheephouse Lane Abinger Common, Dorking, Surrey, RH5 6LP
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 15 March 1999
- Resigned on
- 16 July 2010
Average house price in the postcode RH5 6LP £1,666,000