IMPALA LOAN COMPANY 1 LIMITED

Standard Life House Standard Life House, Edinburgh, EH1 2DH, Scotland
StatusACTIVE
Company No.SC212709
CategoryPrivate Limited Company
Incorporated03 Nov 2000
Age23 years, 6 months, 11 days
JurisdictionScotland

SUMMARY

IMPALA LOAN COMPANY 1 LIMITED is an active private limited company with number SC212709. It was incorporated 23 years, 6 months, 11 days ago, on 03 November 2000. The company address is Standard Life House Standard Life House, Edinburgh, EH1 2DH, Scotland.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 13 days

FLEMING, Elizabeth Anne

Director

Director

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 10 months, 23 days

JONES, Katherine Louise

Director

Accountant

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 13 days

HENDERSON, Gordon

Secretary

Life Assurance Official

RESIGNED

Assigned on 03 Nov 2000

Resigned on 04 Apr 2001

Time on role 5 months, 1 day

RAMSAY, Caroline

Secretary

Company Secretary

RESIGNED

Assigned on 14 Mar 2001

Resigned on 30 Jul 2004

Time on role 3 years, 4 months, 16 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days

BOLEAT, Mark John, Sir

Director

Management Consultant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 16 Jul 2003

Time on role 1 year, 11 months, 15 days

BRADSHAW, Paul Richard

Director

Actuary

RESIGNED

Assigned on 06 Jun 2005

Resigned on 28 Feb 2006

Time on role 8 months, 22 days

CUMMINS, Diarmuid

Director

Investment Manager

RESIGNED

Assigned on 01 May 2010

Resigned on 01 Jan 2011

Time on role 8 months

DALE, Manjit

Director

Company Director

RESIGNED

Assigned on 12 Jun 2008

Resigned on 22 Apr 2009

Time on role 10 months, 10 days

DAVIDSON, Anthony Beverley

Director

Chartered Accountant

RESIGNED

Assigned on 27 Sep 2006

Resigned on 22 Apr 2009

Time on role 2 years, 6 months, 25 days

DENHOLM, James Allan

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 16 Jul 2003

Time on role 1 year, 11 months, 15 days

DEVEREUX, Alan Robert

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 18 Apr 2003

Time on role 1 year, 8 months, 17 days

DUNLOP, Catherine

Director

Director, Long Term Savings

RESIGNED

Assigned on 04 Aug 2003

Resigned on 02 Sep 2004

Time on role 1 year, 29 days

FERGUSON, Duncan George Robin

Director

Company Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 22 Apr 2009

Time on role 2 years, 6 months, 25 days

FODEN, Arthur John

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 16 Jul 2003

Time on role 1 year, 11 months, 15 days

GALLAGHER, James Daniel

Director

Civil Servant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 16 Jul 2003

Time on role 1 year, 11 months, 15 days

HARLEY, Ian

Director

Chief Executive

RESIGNED

Assigned on 01 Aug 2001

Resigned on 19 Jul 2002

Time on role 11 months, 18 days

HAWKES, Edward Jonathan Cameron

Director

Company Director

RESIGNED

Assigned on 13 Aug 2008

Resigned on 22 Apr 2009

Time on role 8 months, 9 days

HENDERSON, Gordon

Director

Life Assurance Official

RESIGNED

Assigned on 03 Nov 2000

Resigned on 04 Apr 2001

Time on role 5 months, 1 day

INGRAM, Timothy Charles William

Director

Banker

RESIGNED

Assigned on 01 Aug 2001

Resigned on 28 Feb 2002

Time on role 6 months, 27 days

LOGAN, Heather Macdonald

Director

Accountant

RESIGNED

Assigned on 12 Dec 2005

Resigned on 01 Sep 2006

Time on role 8 months, 20 days

LUSCOMBE, Kerr

Director

Company Director

RESIGNED

Assigned on 16 Jul 2003

Resigned on 23 Dec 2009

Time on role 6 years, 5 months, 7 days

MAIDENS, Ian Graham

Director

Actuary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 22 Aug 2008

Time on role 1 year, 11 months, 21 days

MALDONADO TRINCHANT, Javier

Director

Director

RESIGNED

Assigned on 09 Feb 2006

Resigned on 01 Sep 2006

Time on role 6 months, 23 days

MATTHEWS, Fiona

Director

Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 29 Feb 2008

Time on role 1 year, 5 months, 2 days

MCCONVILLE, James

Director

Finance Director

RESIGNED

Assigned on 07 Jan 2013

Resigned on 15 May 2020

Time on role 7 years, 4 months, 8 days

MCGEE, Stephen

Director

Head Of Actuarial

RESIGNED

Assigned on 27 Sep 2006

Resigned on 10 Jul 2008

Time on role 1 year, 9 months, 13 days

MERRICK, Michael John

Director

Actuary

RESIGNED

Assigned on 21 Jan 2008

Resigned on 01 May 2010

Time on role 2 years, 3 months, 10 days

MILES, Paul Lewis

Director

Deputy Finance Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 19 Dec 2012

Time on role 1 year, 11 months, 18 days

MILLINGTON, Malcolm John

Director

Director

RESIGNED

Assigned on 01 Mar 2002

Resigned on 30 Sep 2003

Time on role 1 year, 6 months, 29 days

MOSS, Jonathan Stephen

Director

Director

RESIGNED

Assigned on 01 May 2008

Resigned on 07 Feb 2011

Time on role 2 years, 9 months, 6 days

MOULE, Martin David

Director

Finance Director Insurance

RESIGNED

Assigned on 20 Sep 2005

Resigned on 01 Sep 2006

Time on role 11 months, 12 days

NEWMAN, James Allen

Director

Accountant

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 May 2008

Time on role 1 year, 7 months, 30 days

OSMOND, Hugh Edward Mark

Director

Company Director

RESIGNED

Assigned on 12 Jun 2008

Resigned on 22 Apr 2009

Time on role 10 months, 10 days

OWEN, Ian Bruce, Dr

Director

Company Director

RESIGNED

Assigned on 03 Jul 2007

Resigned on 22 Apr 2009

Time on role 1 year, 9 months, 19 days

PEROWNE, Samuel James

Director

Head Of Corporate Strategy And M&A

RESIGNED

Assigned on 15 May 2014

Resigned on 30 Mar 2022

Time on role 7 years, 10 months, 15 days

POPLE, Andrew Howard

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 28 Nov 2002

Time on role 1 year, 3 months, 27 days

POTKINS, Martin

Director

Group Financial Controller

RESIGNED

Assigned on 18 Jul 2007

Resigned on 01 May 2008

Time on role 9 months, 13 days

POTTINGER, Graham Robert

Director

Managing Director

RESIGNED

Assigned on 14 Mar 2001

Resigned on 30 Jun 2002

Time on role 1 year, 3 months, 16 days

RENNIE, Alan Duncan

Director

Life Assurance Official

RESIGNED

Assigned on 03 Nov 2000

Resigned on 04 Apr 2001

Time on role 5 months, 1 day

RICHARDSON, David Louis

Director

Group Chief Actuary

RESIGNED

Assigned on 12 Dec 2011

Resigned on 31 Jan 2013

Time on role 1 year, 1 month, 19 days

ROSS, Michael David

Director

Company Director

RESIGNED

Assigned on 12 Jun 2008

Resigned on 22 Apr 2009

Time on role 10 months, 10 days

SINGLETON, Graham Lloyd

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 30 Sep 2008

Time on role 2 years, 29 days

SMITH, John Simon Bertie

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2008

Resigned on 30 Jun 2010

Time on role 2 years, 1 month, 29 days

TAMBERLIN, Layton Gwyn

Director

Private Equity

RESIGNED

Assigned on 06 Oct 2008

Resigned on 22 Apr 2009

Time on role 6 months, 16 days

THAKRAR, Rakesh Kishore

Director

Financial Controller

RESIGNED

Assigned on 22 May 2012

Resigned on 01 Nov 2022

Time on role 10 years, 5 months, 10 days

WALLACE, David Gordon

Director

Director

RESIGNED

Assigned on 08 Sep 2004

Resigned on 29 Jun 2005

Time on role 9 months, 21 days

WOODS, David Ernest

Director

Life Assurance Official

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Apr 2002

Time on role 8 months, 29 days

WYATT, Alan Stephen

Director

Director

RESIGNED

Assigned on 30 Sep 2003

Resigned on 06 Jun 2005

Time on role 1 year, 8 months, 6 days

YATES, Jonathan James

Director

Company Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 21 Dec 2011

Time on role 11 months, 20 days


Some Companies

COTTON ROOM INTERIORS LTD

5 SINDERBY LANE GREY TOWERS VILLAGE,MIDDLESBROUGH,TS7 0RP

Number:10354128
Status:ACTIVE
Category:Private Limited Company

INSTALL BUILDING & RENOVATIONS LTD

41B OLD CHURCH ROAD,CARDIFF,CF14 1AB

Number:11043444
Status:ACTIVE
Category:Private Limited Company

M BURTON CONSULTING LTD

143C LOWER CLAPTON ROAD,LONDON,E5 8EQ

Number:10482205
Status:ACTIVE
Category:Private Limited Company

NEW MODEL IDENTITY LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04105224
Status:ACTIVE
Category:Private Limited Company

POLARIS PROPERTY GROUP LIMITED

HAFFNER HOFF LLP,MANCHESTER,M25 0TL

Number:10875964
Status:ACTIVE
Category:Private Limited Company

THE MORTGAGE DESK (HALIFAX) LIMITED

8 KING CROSS STREET,HALIFAX,HX1 2SH

Number:10892793
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