Vinoy Rajanah NURSIAH

Total number of appointments 77, 77 active appointments

INVESTACC GROUP LIMITED

Correspondence address
11 Buckingham Street, London, United Kingdom, WC2N 6DF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
1 April 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC2N 6DF £2,921,000

JFP FINANCIAL SERVICES LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

VINCENT & CO FINANCIAL LTD

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

STRATEGIC ASSET MANAGERS LIMITED

Correspondence address
Castle Mews, 2 Old Glasgow Road, Uddingston, Glasgow, G71 7HF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

MONEY MATTERS (NORTH EAST) LIMITED

Correspondence address
Capital House 1 - 2 Dalaro Court, Kirkleatham Business Park, Redcar, England, TS10 5RT
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode TS10 5RT £790,000

JOSEPH R. LAMB INDEPENDENT FINANCIAL ADVISERS LIMITED

Correspondence address
Chillingstone House, 26 Eastwood Road, Rayleigh, Essex, SS6 7JQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode SS6 7JQ £2,027,000

JCH INVESTMENT MANAGEMENT LIMITED

Correspondence address
1 Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode LN6 3QR £1,430,000

BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

ALLOTTS FINANCIAL SERVICES LTD

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

CASSON BECKMAN WEALTH MANAGEMENT LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

AIM WEALTH HOLDINGS LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

AIM INDEPENDENT LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

EMPLOYEE BENEFIT SOLUTIONS LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

EUROSURE LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 December 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Cfo

STERLING TRUST PROFESSIONAL (YORK) LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 September 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

NHA FINANCIAL SERVICES LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 September 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

STERLING TRUST PROFESSIONAL (SHEFFIELD) LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 September 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

STERLING TRUST PROFESSIONAL (NORTH EAST) LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 September 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

KW WEALTH PLANNING LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 August 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

KW INVESTMENT MANAGEMENT LIMITED

Correspondence address
10-11 Austin Friars, London, England, EC2N 2HG
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 August 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

IBOSS ASSET MANAGEMENT LIMITED

Correspondence address
2 Sceptre House Hornbeam Square North, Harrogate, North Yorkshire, England, HG2 8PB
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 August 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HG2 8PB £762,000

MEASURED VALUE LTD

Correspondence address
3 Cambridge Drive, Potters Bar, England, EN6 3ET
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN6 3ET £595,000

CANADA SQUARE FUNDING 7 HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
7 September 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 7 PLC

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
7 September 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Director

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

AUDIO NETWORK FINANCE LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
12 July 2022
Resigned on
9 January 2023
Nationality
British
Occupation
Director

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

CORINIUM FUNDING LIMITED

Correspondence address
5 Churchill Place 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
12 July 2022
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

AUDIO NETWORK RIGHTS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
12 July 2022
Resigned on
9 January 2023
Nationality
British
Occupation
Director

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

LONDON CARDS NO.1 PLC

Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 April 2022
Resigned on
18 January 2023
Nationality
British
Occupation
Director

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

LONDON CARDS HOLDINGS LIMITED

Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 April 2022
Resigned on
18 January 2023
Nationality
British
Occupation
Director

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

BELMONT GREEN FUNDING 7 LIMITED

Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 March 2022
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

PIMLICO SPV LIMITED

Correspondence address
10th Floor Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
6 January 2022
Resigned on
3 February 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 6 PLC

Correspondence address
Level 37 25 Canada Square, London, United Kingdom, E14 5LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 October 2021
Resigned on
25 January 2023
Nationality
British
Occupation
Director

CANADA SQUARE FUNDING 6 HOLDINGS LIMITED

Correspondence address
Level 37 25 Canada Square, London, United Kingdom, E14 5LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 October 2021
Resigned on
25 January 2023
Nationality
British
Occupation
Director

CANADA SQUARE FUNDING 2021-2 PLC

Correspondence address
10th Floor 5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 May 2021
Resigned on
25 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 2021-2 HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 May 2021
Resigned on
25 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 2021-1 PLC

Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
13 January 2021
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 2021-1 HOLDINGS LIMITED

Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
13 January 2021
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

BELMONT GREEN FUNDING 6 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 November 2020
Nationality
British
Occupation
Director

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

STRATTON MORTGAGE FUNDING 2021-2 PLC

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
10 November 2020
Resigned on
30 January 2023
Nationality
British
Occupation
Director

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

STRATTON MORTGAGE FUNDING 2021-2 HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
10 November 2020
Resigned on
30 January 2023
Nationality
British
Occupation
Director

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

JUPITER MORTGAGE NO.1 PLC

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
10 November 2020
Resigned on
30 January 2023
Nationality
British
Occupation
Director

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

JUPITER MORTGAGE NO.1 HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
10 November 2020
Resigned on
30 January 2023
Nationality
British
Occupation
Director

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

AVON FINANCE NO.2 PLC

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 August 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Director

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

AVON FINANCE NO.2 HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
25 August 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 2020-2 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
2 June 2020
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 2020-2 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 May 2020
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

CHESHIRE 2020-1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
17 March 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Director

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

CHESHIRE 2020-1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
17 March 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Director

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

STRATTON FINANCE III LTD

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
16 March 2020
Resigned on
13 October 2020
Nationality
British
Occupation
Director

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

CHESTER B1 ISSUER PLC

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
13 March 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Director

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

CHESTER B1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
12 March 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 2020-1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
18 February 2020
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 2020-1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
18 February 2020
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

WESTBOURNE 7 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
7 January 2020
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 2019-1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
15 October 2019
Resigned on
18 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE FUNDING 2019-1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
15 October 2019
Resigned on
18 January 2023
Nationality
British
Occupation
Director

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

CANADA SQUARE MORTGAGE FUNDING 2019-1 HOLDINGS LIMITED

Correspondence address
LEVEL 37, 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
18 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

CANADA SQUARE MORTGAGE FUNDING 2019-1 PLC

Correspondence address
LEVEL 37, 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
18 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

MAGENTA 2020 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 August 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Director

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

MAGENTA 2020 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 August 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Director

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

WESTBOURNE 2016 - 1 WR LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1973
Appointed on
27 June 2019
Nationality
British
Occupation
Director

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

WESTBOURNE PARK HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
16 May 2019
Resigned on
27 January 2023
Nationality
British
Occupation
Director

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

WESTBOURNE 6 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1973
Appointed on
16 May 2019
Nationality
British
Occupation
Director

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

COLD FINANCE HOLDCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
18 April 2019
Resigned on
25 January 2023
Nationality
British
Occupation
Director

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

COLD FINANCE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1973
Appointed on
18 April 2019
Nationality
British
Occupation
Director

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

HART FUNDING LTD

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
13 March 2019
Resigned on
23 January 2023
Nationality
British
Occupation
Director

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

CHESTER B1 LTD

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 March 2019
Nationality
British
Occupation
Director

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

CHESTER B2 LTD

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
7 March 2019
Resigned on
13 January 2023
Nationality
British
Occupation
Director

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

CHESTER A PLC

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
25 February 2019
Resigned on
13 January 2023
Nationality
British
Occupation
Director

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

CHESTER A HOLDING LTD

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
25 February 2019
Resigned on
13 January 2023
Nationality
British
Occupation
Director

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

ZEPHYR FUNDING LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
15 June 2018
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

BELMONT GREEN FUNDING 5 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
31 May 2018
Resigned on
24 January 2023
Nationality
British
Occupation
Director

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

SJP PARTNER LOANS NO. 1 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
31 May 2018
Resigned on
25 January 2023
Nationality
British
Occupation
Director

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

CSC CORPORATE SERVICES (UK) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 March 2018
Resigned on
13 January 2023
Nationality
British
Occupation
Cfo

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

CSC DIRECTORS (NO. 1) LIMITED

Correspondence address
Level 10 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 March 2018
Resigned on
13 January 2023
Nationality
British
Occupation
Cfo

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

CSC DIRECTORS (NO. 2) LIMITED

Correspondence address
Level 10 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 March 2018
Resigned on
13 January 2023
Nationality
British
Occupation
Cfo

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

CSC CAPITAL MARKETS UK LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1973
Appointed on
16 January 2018
Resigned on
19 August 2022
Nationality
British
Occupation
Chief Financial Officer

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