PLATFORM FUNDING LIMITED

PO BOX 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom
StatusACTIVE
Company No.03456337
CategoryPrivate Limited Company
Incorporated28 Oct 1997
Age26 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

PLATFORM FUNDING LIMITED is an active private limited company with number 03456337. It was incorporated 26 years, 6 months, 29 days ago, on 28 October 1997. The company address is PO BOX 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom.



People

GREEN, Catherine Elizabeth

Secretary

ACTIVE

Assigned on 14 Feb 2019

Current time on role 5 years, 3 months, 12 days

BRITNELL, Louise

Director

Company Director

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 8 months, 7 days

HIOM, Richard Michael

Director

Company Director

ACTIVE

Assigned on 22 Jul 2022

Current time on role 1 year, 10 months, 4 days

ARCKLESS, Jane Alison

Secretary

RESIGNED

Assigned on 01 Nov 1999

Resigned on 12 Feb 2001

Time on role 1 year, 3 months, 11 days

ARNOLD, Katy Jane

Secretary

RESIGNED

Assigned on 22 Oct 2014

Resigned on 19 Dec 2014

Time on role 1 month, 28 days

DEAR, Morton

Secretary

Chief Financial Officer

RESIGNED

Assigned on 20 Nov 1997

Resigned on 04 May 1999

Time on role 1 year, 5 months, 14 days

GREEN, Robin Sinclair

Secretary

Building Society Executive

RESIGNED

Assigned on 10 Oct 2002

Resigned on 18 Aug 2006

Time on role 3 years, 10 months, 8 days

HUDSON, Matthew Donald Jeremy

Secretary

Lawyer

RESIGNED

Assigned on 14 Sep 1999

Resigned on 01 Nov 1999

Time on role 1 month, 17 days

HYLTON, Rosemarie

Secretary

RESIGNED

Assigned on 18 Aug 2006

Resigned on 25 Mar 2009

Time on role 2 years, 7 months, 7 days

MCKEOWN, Brona Rose

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 30 Mar 2015

Time on role 3 months, 11 days

MILLS, Paul Andrew

Secretary

Group Secretary

RESIGNED

Assigned on 12 Feb 2001

Resigned on 10 Oct 2002

Time on role 1 year, 7 months, 26 days

MOSS, Susan

Secretary

RESIGNED

Assigned on 20 May 2010

Resigned on 21 Oct 2014

Time on role 4 years, 5 months, 1 day

NIELSEN, Carl Christian

Secretary

RESIGNED

Assigned on 24 Jun 1999

Resigned on 24 Aug 1999

Time on role 2 months

OWEN, Robert James Holland

Secretary

RESIGNED

Assigned on 25 Mar 2009

Resigned on 20 May 2010

Time on role 1 year, 1 month, 26 days

WHITEHEAD, David Clive

Secretary

RESIGNED

Assigned on 30 Mar 2015

Resigned on 14 Feb 2019

Time on role 3 years, 10 months, 15 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Aug 1999

Resigned on 14 Sep 1999

Time on role 21 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Oct 1997

Resigned on 20 Nov 1997

Time on role 23 days

AITKEN, Stephen

Director

Treasury Risk Director

RESIGNED

Assigned on 05 Jan 2017

Resigned on 06 Jan 2017

Time on role 1 day

ALDERSON, Keith Brian

Director

Managing Director, Corporate And Business Banking

RESIGNED

Assigned on 06 Apr 2011

Resigned on 04 Jun 2013

Time on role 2 years, 1 month, 28 days

ALTHAM, Richard David

Director

Business Leader

RESIGNED

Assigned on 09 Dec 2009

Resigned on 10 Nov 2010

Time on role 11 months, 1 day

BOEHM, Peter Otto

Director

Director

RESIGNED

Assigned on 20 Nov 1997

Resigned on 18 Feb 1998

Time on role 2 months, 28 days

BRADY, Gavin Thomas

Director

Senior Vice President

RESIGNED

Assigned on 20 Nov 1997

Resigned on 25 Mar 1999

Time on role 1 year, 4 months, 5 days

DEAR, Morton

Director

Cheif Financial Officer

RESIGNED

Assigned on 20 Nov 1997

Resigned on 04 May 1999

Time on role 1 year, 5 months, 14 days

GARLICK, Philip Michael

Director

Business Leader, Operational Arrears Management

RESIGNED

Assigned on 19 Jan 2011

Resigned on 27 Apr 2013

Time on role 2 years, 3 months, 8 days

GOSLING, Clare Louise

Director

Company Director

RESIGNED

Assigned on 30 Mar 2012

Resigned on 15 Jun 2015

Time on role 3 years, 2 months, 16 days

GREEN, Peter

Director

Head Of Treasury

RESIGNED

Assigned on 12 Feb 2001

Resigned on 16 May 2001

Time on role 3 months, 4 days

GREEN, Robin Sinclair

Director

Deputy Secretary

RESIGNED

Assigned on 12 Feb 2001

Resigned on 31 Jul 2007

Time on role 6 years, 5 months, 19 days

GREGORY, Gerald Arthur

Director

Building Society Director

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 Mar 2008

Time on role 6 years, 1 month, 20 days

HUGHES, John Richard

Director

Director Of Retail Banking

RESIGNED

Assigned on 15 May 2012

Resigned on 11 Nov 2013

Time on role 1 year, 5 months, 27 days

KATOVSKY, Jon Ian

Director

Building Society Officer

RESIGNED

Assigned on 03 Jan 2006

Resigned on 19 Mar 2010

Time on role 4 years, 2 months, 16 days

LEE, Phillip Andrew

Director

Building Society Director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 27 Oct 2009

Time on role 5 years, 11 months, 28 days

LEWIS, Michael George

Director

Director

RESIGNED

Assigned on 21 Oct 2005

Resigned on 27 Oct 2009

Time on role 4 years, 6 days

LILLIE, Ashley John William

Director

Company Director

RESIGNED

Assigned on 18 Aug 2016

Resigned on 30 Jun 2019

Time on role 2 years, 10 months, 12 days

MAYNOR, James

Director

Director

RESIGNED

Assigned on 13 Aug 1999

Resigned on 24 Aug 1999

Time on role 11 days

MCCARTHY, David James

Director

Executive Director

RESIGNED

Assigned on 26 Nov 2008

Resigned on 27 Oct 2009

Time on role 11 months, 1 day

MILLER, David Michael

Director

Financial Performance Manager

RESIGNED

Assigned on 06 Nov 2018

Resigned on 01 Feb 2019

Time on role 2 months, 25 days

MILLS, Paul Andrew

Director

Company Secretary

RESIGNED

Assigned on 10 Oct 2002

Resigned on 20 Dec 2005

Time on role 3 years, 2 months, 10 days

MUNDY, Daniel

Director

Director Of Strategic Planning

RESIGNED

Assigned on 15 Jun 2015

Resigned on 15 Mar 2017

Time on role 1 year, 9 months

NEWBY, William Edward

Director

Business Leader

RESIGNED

Assigned on 27 Oct 2009

Resigned on 21 Jun 2013

Time on role 3 years, 7 months, 25 days

REEVES, Barbara

Nominee-director

RESIGNED

Assigned on 28 Oct 1997

Resigned on 20 Nov 1997

Time on role 23 days

REIZENSTEIN, Anthony Jonathan

Director

Company Director

RESIGNED

Assigned on 27 Oct 2009

Resigned on 07 Dec 2010

Time on role 1 year, 1 month, 11 days

RICH, Michael William

Nominee-director

RESIGNED

Assigned on 28 Oct 1997

Resigned on 20 Nov 1997

Time on role 23 days

RICHARDSON, Caroline Jane

Director

Accountant

RESIGNED

Assigned on 09 May 2017

Resigned on 22 Oct 2018

Time on role 1 year, 5 months, 13 days

RICHARDSON, Neville Brian

Director

Group Finance Director

RESIGNED

Assigned on 12 Feb 2001

Resigned on 11 Feb 2002

Time on role 11 months, 27 days

ROWAN, John Laidlaw

Director

Chartered Accountant

RESIGNED

Assigned on 19 Nov 2009

Resigned on 22 Oct 2010

Time on role 11 months, 3 days

RUSSELL, Andrew Nicholas

Director

Accountant

RESIGNED

Assigned on 19 Jan 2011

Resigned on 30 Nov 2011

Time on role 10 months, 11 days

SLAPE, Nicholas Stuart

Director

Company Director

RESIGNED

Assigned on 25 Feb 2019

Resigned on 22 Jul 2022

Time on role 3 years, 4 months, 25 days

TEMPLETON, William Steven

Director

Senior Vice President

RESIGNED

Assigned on 20 Nov 1997

Resigned on 13 Aug 1999

Time on role 1 year, 8 months, 23 days

TURTLETAUB, Marc Jay

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Nov 1997

Resigned on 21 May 1999

Time on role 1 year, 6 months, 1 day

TWEEDY, David

Director

Managing Director

RESIGNED

Assigned on 12 Feb 2001

Resigned on 15 May 2012

Time on role 11 years, 3 months, 3 days

WILSON, Alan Christopher

Director

Company Director

RESIGNED

Assigned on 24 Jul 2013

Resigned on 31 Jul 2016

Time on role 3 years, 7 days

WILSON, Paul Antony

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 2011

Resigned on 20 Jan 2011

Time on role

WODARSKI, Lawrence

Director

Company Director

RESIGNED

Assigned on 23 Oct 1998

Resigned on 24 Aug 1999

Time on role 10 months, 1 day

PCSL SERVICES NO. 1 LIMITED

Corporate-director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 27 Oct 2009

Time on role 10 years, 2 months, 4 days

PCSL SERVICES NO.2 LIMITED

Corporate-director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 27 Oct 2009

Time on role 10 years, 2 months, 4 days


Some Companies

GWH TOOLING LIMITED

UNIT 24 ARGYLE STREET,BIRMINGHAM,B7 5TJ

Number:09712318
Status:ACTIVE
Category:Private Limited Company

HIGH LEVEL SOFTWARE LTD

UNIT 1 115 INNOVATION DRIVE,ABINGDON,OX14 4RZ

Number:08528572
Status:ACTIVE
Category:Private Limited Company

HOLLAND PROPERTIES & MAINTENANCE LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:11117145
Status:ACTIVE
Category:Private Limited Company

JOHN BYWATER TRANSPORT LIMITED

PIKE ROAD INDUSTRIAL ESTATE,DOVER,CT15 4ND

Number:02779409
Status:ACTIVE
Category:Private Limited Company

MEANDER BIBLE TOURS LIMITED

TRANSPORT HOUSE UXBRIDGE ROAD,UXBRIDGE,UB10 0LY

Number:08793654
Status:ACTIVE
Category:Private Limited Company

NORTHMEC LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11148082
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