CONISTER FINANCE & LEASING LTD

Clarendon House Victoria Street Clarendon House Victoria Street, Isle Of Man, IM1 2LN
StatusACTIVE
Company No.FC024114
Category
Incorporated06 Mar 1996
Age28 years, 2 months, 26 days
JurisdictionUnited Kingdom

SUMMARY

CONISTER FINANCE & LEASING LTD is an active with number FC024114. It was incorporated 28 years, 2 months, 26 days ago, on 06 March 1996. The company address is Clarendon House Victoria Street Clarendon House Victoria Street, Isle Of Man, IM1 2LN.



People

CROSSLEY, Lesley Anne

Secretary

ACTIVE

Assigned on 02 Sep 2019

Current time on role 4 years, 8 months, 29 days

EKE, Denham Hervey Newall

Director

Managing Director (Burnbrae Ltd)

ACTIVE

Assigned on 10 May 2019

Current time on role 5 years, 22 days

GREGORY, Marcus

Director

None

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 2 months

HAYMAN, Mark

Director

One

ACTIVE

Assigned on 02 Aug 2021

Current time on role 2 years, 9 months, 30 days

MORLEY, Ian Bertrand

Director

None

ACTIVE

Assigned on 04 Mar 2021

Current time on role 3 years, 2 months, 28 days

QURESHI, Haseeb Haq

Director

Chief Operating Officer

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 7 months, 24 days

SMEED, James Brian Andrew

Director

Accountant

ACTIVE

Assigned on 25 Apr 2017

Current time on role 7 years, 1 month, 6 days

BRADLEY, Rachel Anne

Secretary

RESIGNED

Assigned on 15 Jun 2018

Resigned on 02 Sep 2019

Time on role 1 year, 2 months, 17 days

CROSSLEY, Lesley Anne

Secretary

RESIGNED

Assigned on 06 Feb 2009

Resigned on 15 Jun 2018

Time on role 9 years, 4 months, 9 days

GRIEVES, Karl Geoffrey

Secretary

RESIGNED

Assigned on 07 Jul 2006

Resigned on 02 Jan 2008

Time on role 1 year, 5 months, 26 days

HAMMONDS, Peter James Scott

Secretary

RESIGNED

Assigned on 28 May 2004

Resigned on 13 Sep 2004

Time on role 3 months, 16 days

HEMUS, Joly Scott Adam

Secretary

RESIGNED

Assigned on 02 Jan 2008

Resigned on 06 Feb 2009

Time on role 1 year, 1 month, 4 days

KEIG, Lynn

Secretary

RESIGNED

Assigned on 13 Sep 2004

Resigned on 21 Mar 2006

Time on role 1 year, 6 months, 8 days

KELLY, John Francis

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Mar 2006

Resigned on 07 Jul 2006

Time on role 3 months, 17 days

REEDER, Tracy

Secretary

RESIGNED

Assigned on 22 Jan 2003

Resigned on 28 May 2004

Time on role 1 year, 4 months, 6 days

THORN, Ernest Joseph

Secretary

Managing Director

RESIGNED

Assigned on 25 Sep 2002

Resigned on 22 Jan 2003

Time on role 3 months, 27 days

DAVIES, Jason

Director

Broker Manager

RESIGNED

Assigned on 26 Jun 2019

Resigned on 06 Aug 2020

Time on role 1 year, 1 month, 10 days

DEAN, John Cogswell

Director

Director

RESIGNED

Assigned on 25 Sep 2002

Resigned on 12 May 2004

Time on role 1 year, 7 months, 17 days

GRANT, Douglas Haddow

Director

Consultant

RESIGNED

Assigned on 04 Dec 2009

Resigned on 12 Oct 2023

Time on role 13 years, 10 months, 8 days

HAMMONDS, Peter James Scott

Director

Bank Chairman

RESIGNED

Assigned on 25 Sep 2002

Resigned on 17 May 2007

Time on role 4 years, 7 months, 22 days

HEMUSS, Joly Scott Adam

Director

Accountant

RESIGNED

Assigned on 13 Aug 2008

Resigned on 26 Nov 2009

Time on role 1 year, 3 months, 13 days

HULL, Simon James

Director

Managing Director

RESIGNED

Assigned on 04 Dec 2009

Resigned on 11 Mar 2011

Time on role 1 year, 3 months, 7 days

HUNTER, Kai

Director

Wholesale Products Manager

RESIGNED

Assigned on 17 Jul 2019

Resigned on 06 Jul 2023

Time on role 3 years, 11 months, 20 days

JONES, Gareth Alan

Director

Banker

RESIGNED

Assigned on 31 Mar 2003

Resigned on 04 Apr 2006

Time on role 3 years, 4 days

KELLY, Juan Timothy

Director

Managing Director, Conister Bank Limited

RESIGNED

Assigned on 21 Mar 2013

Resigned on 28 Mar 2017

Time on role 4 years, 7 days

LINEHAN, Jeremiah Francis

Director

Chief Executive

RESIGNED

Assigned on 17 May 2007

Resigned on 13 Aug 2008

Time on role 1 year, 2 months, 27 days

SHEARD, Nicholas Howard

Director

Head Of Corporate Risk & Compliance

RESIGNED

Assigned on 11 Mar 2011

Resigned on 22 Mar 2013

Time on role 2 years, 11 days

SKELTON, Samuel Neil

Director

Director

RESIGNED

Assigned on 05 Mar 2021

Resigned on 04 May 2024

Time on role 3 years, 1 month, 30 days

THORN, Ernest Joseph

Director

Managing Director

RESIGNED

Assigned on 25 Sep 2002

Resigned on 04 Feb 2003

Time on role 4 months, 9 days

WONG, Leslie

Director

Banker

RESIGNED

Assigned on 04 Apr 2006

Resigned on 30 Mar 2010

Time on role 3 years, 11 months, 26 days


Some Companies

AE SPORTS AND REMEDIAL MASSAGE LTD

27 WIBBERLEY DRIVE,NOTTINGHAM,NG11 6AL

Number:11007649
Status:ACTIVE
Category:Private Limited Company

AREY CAPITAL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11900937
Status:ACTIVE
Category:Private Limited Company

CLOUDBREAK LTD

C/O GORRIE WHITSON LIMITED, 1ST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ

Number:07654377
Status:ACTIVE
Category:Private Limited Company

INFINET DYNAMICS LIMITED

57 EBURY STREET,,SW1W 0NZ

Number:03827512
Status:ACTIVE
Category:Private Limited Company

MABGATE FISHERIES LIMITED

95 MABGATE,LEEDS,LS9 7DR

Number:10899507
Status:ACTIVE
Category:Private Limited Company

THE TWO TRITON FUND HIGHLAND L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005619
Status:ACTIVE
Category:Limited Partnership

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