Susannah Louise ALIKER

Total number of appointments 40, 28 active appointments

WILMINGTON TRUST (UK) LIMITED

Correspondence address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
August 1966
Appointed on
18 June 2024
Nationality
British
Occupation
Company Director

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
August 1966
Appointed on
11 April 2024
Nationality
British
Occupation
Company Director

WILMINGTON TRUST (LONDON) LIMITED

Correspondence address
Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
August 1966
Appointed on
11 April 2024
Nationality
British
Occupation
Company Director

FCMB BANK (UK) LIMITED

Correspondence address
81 Gracechurch Street, London, EC3V 0AU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 April 2023
Nationality
British
Occupation
Banker

GDFC ASSETS LIMITED

Correspondence address
Hogarth House 136 High Holborn, London, Greater London, England, WC1V 6PX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 May 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

GDFC SERVICES PLC

Correspondence address
Hogarth House 136 High Holborn, London, England, WC1V 6PX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 May 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

ALLIUM MONEY LIMITED

Correspondence address
Hogarth House 136 High Holborn, London, Greater London, England, WC1V 6PX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 May 2022
Resigned on
18 December 2022
Nationality
British
Occupation
Director

GDFC HOLDCO LIMITED

Correspondence address
Hogarth House 136 High Holborn, London, Greater London, England, WC1V 6PX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 May 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

GREEN DEAL FINANCE COMPANY LIMITED

Correspondence address
Hogarth House 136 High Holborn, London, Greater London, England, WC1V 6PX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 May 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

ALLIUM LENDING GROUP LIMITED

Correspondence address
Hogarth House 136 High Holborn, London, Greater London, England, WC1V 6PX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 May 2022
Resigned on
18 December 2022
Nationality
British
Occupation
Director

OPLO RESERVE LTD

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1966
Appointed on
24 January 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

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

OPLO HOLDINGS LTD

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
24 January 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 2FB £37,000

OPLO GROUP LTD

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
24 January 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 2FB £37,000

TANDEM HOME LOANS LIMITED

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
24 January 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 2FB £37,000

TANDEM PERSONAL LOANS LIMITED

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
24 January 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 2FB £37,000

TANDEM MOTOR FINANCE LIMITED

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
24 January 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 2FB £37,000

OPLO FUNDING LTD

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1966
Appointed on
24 January 2022
Resigned on
8 December 2022
Nationality
British
Occupation
Director

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

TANDEM BANK LIMITED

Correspondence address
Hogarth House 136 High Holborn, London, Greater London, England, WC1V 6PX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
4 June 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Director

TANDEM MONEY LIMITED

Correspondence address
Hogarth House 136 High Holborn, London, Greater London, England, WC1V 6PX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
4 June 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Director

THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT

Correspondence address
C/O The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS
Role ACTIVE
director
Date of birth
August 1966
Appointed on
15 November 2018
Resigned on
1 December 2020
Nationality
British
Occupation
Banker

BRITISH ARAB COMMERCIAL BANK PUBLIC LIMITED COMPANY

Correspondence address
8-10 Mansion House Place, London, EC4N 8BJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
15 September 2017
Resigned on
20 October 2020
Nationality
British
Occupation
Banker

TILL FINANCIAL LIMITED

Correspondence address
2nd Floor Titchfield House, 69-85 Tabernacle Street, London, United Kingdom, EC2A 4RR
Role ACTIVE
director
Date of birth
August 1966
Appointed on
18 March 2014
Resigned on
28 November 2014
Nationality
British
Occupation
Director

QUARTET INNOVATION PARTNERS LIMITED

Correspondence address
Business Consultancy Services Windsor House Station Court, Station Road, Great Shelford, Cambridge, England, CB22 5NE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
28 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode CB22 5NE £341,000

WAVERTON PROPERTY LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
August 1966
Appointed on
4 April 2012

Average house price in the postcode EC3M 6BL £379,000

ELYSIAN FUELS 8 LLP

Correspondence address
18 Forest View Road, Loughton, Essex, IG10 4DX
Role ACTIVE
llp-member
Date of birth
August 1966
Appointed on
30 March 2012

Average house price in the postcode IG10 4DX £1,248,000

COBALT DATA CENTRE 3 LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
August 1966
Appointed on
3 April 2011

Average house price in the postcode EC3M 6BL £379,000

GLENSTREET INVESTMENT LIMITED

Correspondence address
1 Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
18 June 2010
Resigned on
5 April 2012
Nationality
British
Occupation
Accountant

CHIGWELL SCHOOL

Correspondence address
18 Forest View Road, Loughton, Essex, IG10 4DX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
15 July 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode IG10 4DX £1,248,000


ASSOCIATION OF FOREIGN BANKS

Correspondence address
British Arab Commercial Bank 8-10 Mansion House Place, London, England, EC4N 8BJ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
25 June 2020
Resigned on
17 March 2021
Nationality
British
Occupation
Chief Executive

PSONIFY LIMITED

Correspondence address
18 Forest View Road, Loughton, Essex, United Kingdom, IG10 4DX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
3 December 2013
Resigned on
12 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode IG10 4DX £1,248,000

DONALDSON, LUFKIN & JENRETTE INTERNATIONAL

Correspondence address
1 Cabot Square, London, E14 4QJ
Role
director
Date of birth
August 1966
Appointed on
26 August 2010
Nationality
British
Occupation
Accountant

SWISSAM NOMINEES LIMITED

Correspondence address
One Cabot Square, London, E14 4QJ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
19 June 2010
Resigned on
26 March 2012
Nationality
British
Occupation
Accountant

LG/SL PROPERTIES LIMITED

Correspondence address
1 Cabot Square, London, E14 4QJ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
18 June 2010
Resigned on
5 April 2012
Nationality
British
Occupation
Accountant

LG/SL PROPERTY HOLDINGS LIMITED

Correspondence address
1 Cabot Square, London, E14 4QJ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
18 June 2010
Resigned on
5 April 2012
Nationality
British
Occupation
Accountant

LG/SL (H) LIMITED

Correspondence address
One Cabot Square, London, E14 4QJ
Role
director
Date of birth
August 1966
Appointed on
18 June 2010
Nationality
British
Occupation
Accountant

MODAL CAPITAL PARTNERS

Correspondence address
1 Cabot Square, London, E14 4QJ
Role
director
Date of birth
August 1966
Appointed on
18 June 2010
Nationality
British
Occupation
Accountant

CREDIT SUISSE FIRST BOSTON GILTS

Correspondence address
1 Cabot Square, London, E14 4QJ
Role
director
Date of birth
August 1966
Appointed on
18 June 2010
Nationality
British
Occupation
Accountant

YOUNG ENTERPRISE LONDON LTD.

Correspondence address
18 Forest View Road, Loughton, Essex, IG10 4DX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
10 January 2006
Resigned on
14 March 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode IG10 4DX £1,248,000

DLJ UK PROPERTIES LIMITED

Correspondence address
18 Forest View Road, Loughton, Essex, IG10 4DX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
9 July 2004
Resigned on
18 May 2009
Nationality
British
Occupation
Accountant Director

Average house price in the postcode IG10 4DX £1,248,000

CREDIT SUISSE FIRST BOSTON CANARY WHARF HEALTH CLUB LIMITED

Correspondence address
18 Forest View Road, Loughton, Essex, IG10 4DX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
9 July 2004
Resigned on
18 May 2009
Nationality
British
Occupation
Accountant Director

Average house price in the postcode IG10 4DX £1,248,000