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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
LG/SL (H) LIMITED
- Correspondence address
- One Cabot Square, London, E14 4QJ
- Role
- director
- Date of birth
- August 1966
- Appointed on
- 18 June 2010
MODAL CAPITAL PARTNERS
- Correspondence address
- 1 Cabot Square, London, E14 4QJ
- Role
- director
- Date of birth
- August 1966
- Appointed on
- 18 June 2010
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
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
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
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
Average house price in the postcode IG10 4DX £1,248,000