LENDING SOLUTIONS LIMITED

Newcastle House Albany Court Newcastle House Albany Court, Newcastle Upon Tyne, NE4 7YB, Tyne And Wear
StatusACTIVE
Company No.01993755
CategoryPrivate Limited Company
Incorporated28 Feb 1986
Age38 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

LENDING SOLUTIONS LIMITED is an active private limited company with number 01993755. It was incorporated 38 years, 1 month, 25 days ago, on 28 February 1986. The company address is Newcastle House Albany Court Newcastle House Albany Court, Newcastle Upon Tyne, NE4 7YB, Tyne And Wear.



People

FITZGERALD, Sapna Bedi

Secretary

Solicitor

ACTIVE

Assigned on 27 Oct 2005

Current time on role 18 years, 5 months, 29 days

CASTLETON, Adam Robert

Director

Director

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 3 months, 24 days

HOWELLS, Richard James

Director

Company Director

ACTIVE

Assigned on 23 Feb 2024

Current time on role 2 months, 2 days

MOHUN SMITH, Andrew

Secretary

RESIGNED

Assigned on 15 Jul 2004

Resigned on 27 Oct 2005

Time on role 1 year, 3 months, 12 days

WHITAKER, Richard Andrew

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 6 months, 26 days

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 15 Jul 2004

Time on role 5 years, 9 months, 15 days

BALLIN, Jonathan Guy

Director

Manager

RESIGNED

Assigned on 30 Sep 1998

Resigned on 22 May 2002

Time on role 3 years, 7 months, 22 days

BOXALL, James Hewlett

Director

Estate Agency Manager

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 6 months, 26 days

BUCK, Helen Elizabeth

Director

Company Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 31 Mar 2023

Time on role 6 years, 1 month, 3 days

COOKE, Stephen Andrew

Director

Director

RESIGNED

Assigned on 13 Sep 2011

Resigned on 19 Dec 2014

Time on role 3 years, 3 months, 6 days

DIXON, Gavin William

Director

Accountant

RESIGNED

Assigned on 14 Jul 2004

Resigned on 15 Jul 2004

Time on role 1 day

EMBLEY, Simon David

Director

Director

RESIGNED

Assigned on 15 Jul 2004

Resigned on 30 Apr 2014

Time on role 9 years, 9 months, 15 days

GILL, Adrian Stuart

Director

Director

RESIGNED

Assigned on 23 Dec 2014

Resigned on 31 Dec 2016

Time on role 2 years, 8 days

GODFREY, Christopher John Woide

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 3 months, 25 days

HALES, Peter Robert

Director

Sales And Marketing Director

RESIGNED

Assigned on 30 Sep 1998

Resigned on 01 Sep 2000

Time on role 1 year, 11 months, 2 days

HESLOP, David Ross Hilton

Director

Manager

RESIGNED

Assigned on 30 Sep 1998

Resigned on 30 Oct 2001

Time on role 3 years, 1 month

HOLDER, Barrie

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 4 months, 26 days

JACK, William Henderson

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 6 months, 26 days

KIRSCH, Michael Terence

Director

Insurance Company Official

RESIGNED

Assigned on 01 Sep 2000

Resigned on 30 Oct 2001

Time on role 1 year, 1 month, 29 days

LESLIE, David Gay

Director

Estate Agent

RESIGNED

Assigned on 16 Feb 1995

Resigned on 30 Sep 1998

Time on role 3 years, 7 months, 14 days

MOHUN SMITH, Andrew

Director

Director

RESIGNED

Assigned on 27 Oct 2005

Resigned on 31 Dec 2006

Time on role 1 year, 2 months, 4 days

NORTH, Robert Neil

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Feb 1995

Resigned on 01 Sep 2000

Time on role 5 years, 6 months, 16 days

ROSE, David Rowley

Director

Insurance Company Official

RESIGNED

Assigned on 15 Mar 2004

Resigned on 20 May 2004

Time on role 2 months, 5 days

ROUND, Jonathan Pearson

Director

Director

RESIGNED

Assigned on 19 Dec 2014

Resigned on 23 Feb 2024

Time on role 9 years, 2 months, 4 days

TULLO, Russell Kenneth

Director

Solicitor

RESIGNED

Assigned on 14 Jul 2004

Resigned on 15 Jul 2004

Time on role 1 day

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 22 May 2002

Resigned on 15 Jul 2004

Time on role 2 years, 1 month, 24 days

AVIVA DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Oct 2001

Resigned on 15 Jul 2004

Time on role 2 years, 8 months, 16 days


Some Companies

AD 01 LIMITED

1ST FLOOR, ABBEY HOUSE,BOLTON,BL3 6PD

Number:09540399
Status:ACTIVE
Category:Private Limited Company

COLUMBIA CREATIVE LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:08652091
Status:ACTIVE
Category:Private Limited Company

RECYCLING EQUIPMENT RENTALS LIMITED

61 MALVERN CLOSE,SURREY,CR4 1EH

Number:03377807
Status:ACTIVE
Category:Private Limited Company

SHOOT-OFF (UK) LIMITED

THE MOUNT,CHELTENHAM,GL54 4LD

Number:11646971
Status:ACTIVE
Category:Private Limited Company

THE BEAUTIFUL DISTILLERY LIMITED

WICKHAM HOUSE,ENFIELD,EN3 4AH

Number:08870177
Status:ACTIVE
Category:Private Limited Company

THE FINE DIETING COMPANY LIMITED

CROESHOWELL HALL CROESHOWELL LANE,WREXHAM,LL12 0LB

Number:10979825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source