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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Insurance Executive

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
Nationality
British
Occupation
Insurance Executive

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
Nationality
British
Occupation
Insurance Executive

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
Nationality
British
Occupation
Insurance Executive

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
Nationality
British
Occupation
Insurance Executive

Average house price in the postcode RH5 6LP £1,666,000