Advanced company searchLink opens in new window

CSC DIRECTORS (NO.2) LIMITED

Filter appointments

Filter appointments

Total number of appointments 278

INCOME CONTINGENT STUDENT LOANS 2 (2007-2009) PLC (11493196)

Company status
Active
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role Active
Director
Appointed on
31 July 2018

UK Limited Company What's this?

Registration number
10831026

TOWER BRIDGE FUNDING NO.3 HOLDINGS LIMITED (11483652)

Company status
Dissolved
Correspondence address
10th Floor, 5 Churchill Place, London, England, E14 5HU
Role
Director
Appointed on
25 July 2018

UK Limited Company What's this?

Registration number
10831026

TOWER BRIDGE FUNDING NO.3 PLC (11483755)

Company status
Dissolved
Correspondence address
10th Floor, 5 Churchill Place, London, England, E14 5HU
Role
Director
Appointed on
25 July 2018

UK Limited Company What's this?

Registration number
10831026

CANTERBURY FINANCE HOLDINGS NO.1 LIMITED (11464046)

Company status
Active
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role Active
Director
Appointed on
13 July 2018

UK Limited Company What's this?

Registration number
10831026

CANTERBURY FINANCE NO.1 PLC (11464086)

Company status
Active
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role Active
Director
Appointed on
13 July 2018

UK Limited Company What's this?

Registration number
10831026

ZEPHYR FUNDING LIMITED (11418651)

Company status
Active
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role Active
Director
Appointed on
15 June 2018

UK Limited Company What's this?

Registration number
10831026

GEMGARTO 2018-1 PLC (11396514)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, England, E14 5HU
Role Active
Director
Appointed on
4 June 2018

UK Limited Company What's this?

Registration number
10831026

GEMGARTO 2018-1 PARENT LIMITED (11396379)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, England, E14 5HU
Role Active
Director
Appointed on
4 June 2018

UK Limited Company What's this?

Registration number
10831026

CLEVELAND ROW FINANCE NO.2 HOLDINGS LIMITED (11367373)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role Active
Director
Appointed on
17 May 2018

UK Limited Company What's this?

Registration number
10831026

CLEVELAND ROW FINANCE NO.2 PLC (11367474)

Company status
Dissolved
Correspondence address
Level 29, 40, Bank Street, London, United Kingdom, E14 5DS
Role
Director
Appointed on
17 May 2018

UK Limited Company What's this?

Registration number
10831026

LOWELL RECEIVABLES FINANCING 1 LIMITED (11344999)

Company status
Active
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role Active
Director
Appointed on
3 May 2018

UK Limited Company What's this?

Registration number
10831026

RIBBON FINANCE 2018 HOLDINGS LIMITED (11327800)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, England, E14 5HU
Role Active
Director
Appointed on
25 April 2018

UK Limited Company What's this?

Registration number
10831026

RIBBON FINANCE 2018 PLC (11327843)

Company status
Liquidation
Correspondence address
10th Floor, 5 Churchill Place, London, England, E14 5HU
Role Active
Director
Appointed on
25 April 2018

UK Limited Company What's this?

Registration number
10831026

SEREN ONE LIMITED (11309545)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, England, E14 5HU
Role Active
Director
Appointed on
13 April 2018

UK Limited Company What's this?

Registration number
10831026

DURHAM MORTGAGES A HOLDINGS LIMITED (11304263)

Company status
Active
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role Active
Director
Appointed on
11 April 2018

UK Limited Company What's this?

Registration number
10831026

DURHAM MORTGAGES A PLC (11304425)

Company status
Active
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role Active
Director
Appointed on
11 April 2018

UK Limited Company What's this?

Registration number
10831026

DURHAM MORTGAGES B PLC (11304468)

Company status
Active
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role Active
Director
Appointed on
11 April 2018

UK Limited Company What's this?

Registration number
10831026

DURHAM MORTGAGES B HOLDINGS LIMITED (11304359)

Company status
Active
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role Active
Director
Appointed on
11 April 2018

UK Limited Company What's this?

Registration number
10831026

TRINIDAD MORTGAGE SECURITIES 2018-1 PLC (11273542)

Company status
Active
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role Active
Director
Appointed on
23 March 2018

UK Limited Company What's this?

Registration number
10831026

HWSIL NOTE CO LIMITED (10288541)

Company status
Dissolved
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role
Director
Appointed on
12 March 2018

UK Limited Company What's this?

Registration number
10831026

HWSIL NOTE CO HOLDINGS LIMITED (10288449)

Company status
Dissolved
Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role
Director
Appointed on
12 March 2018

UK Limited Company What's this?

Registration number
10831026

ASSETZ CAPITAL LENDING (ALPHA) LIMITED (13220941)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role Resigned
Director
Appointed on
24 February 2021
Resigned on
23 March 2023

UK Limited Company What's this?

Registration number
10831026

ZP SECURED DIRECT LENDING HOLDINGS LIMITED (12061030)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, England, E14 5HU
Role Resigned
Director
Appointed on
20 June 2019
Resigned on
23 September 2021

UK Limited Company What's this?

Registration number
10831026

ZP SECURED DIRECT LENDING PLC (12061165)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, England, E14 5HU
Role Resigned
Director
Appointed on
20 June 2019
Resigned on
23 September 2021

UK Limited Company What's this?

Registration number
10831026

STRATTON MORTGAGE FUNDING 2021-2 PLC (12961111)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role Resigned
Director
Appointed on
19 October 2020
Resigned on
10 November 2020

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
10831026

JUPITER MORTGAGE NO.1 HOLDINGS LIMITED (12971023)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role Resigned
Director
Appointed on
23 October 2020
Resigned on
10 November 2020

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
10831026

STRATTON MORTGAGE FUNDING 2021-2 HOLDINGS LIMITED (12961044)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role Resigned
Director
Appointed on
19 October 2020
Resigned on
10 November 2020

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
10831026

JUPITER MORTGAGE NO.1 PLC (12971168)

Company status
Active
Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role Resigned
Director
Appointed on
23 October 2020
Resigned on
10 November 2020

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
10831026

ARCHAX NOMINEES LTD (12447597)

Company status
Active
Correspondence address
Level 37, 25 Canada Square, London, United Kingdom, E14 5LQ
Role Resigned
Director
Appointed on
6 February 2020
Resigned on
6 April 2020

Registered in an European Economic Area What's this?

Register location
ENGLAND AND WALES
Registration number
10831026

PRAX EXPLORATION & PRODUCTION PLC (12157790)

Company status
Active
Correspondence address
Level 37, 25, Canada Square, London, United Kingdom, E14 5LQ
Role Resigned
Director
Appointed on
15 August 2019
Resigned on
28 February 2020

Registered in an European Economic Area What's this?

Register location
ENGLAND AND WALES
Registration number
10831026

CHESTER B1 LTD (11800223)

Company status
Dissolved
Correspondence address
Level 37, 25, Canada Square, London, United Kingdom, E14 5LQ
Role Resigned
Director
Appointed on
31 January 2019
Resigned on
11 March 2019

Registered in an European Economic Area What's this?

Register location
ENGLAND AND WALES
Registration number
10831026

CHESTER A HOLDING LTD (11800192)

Company status
Active
Correspondence address
Level 37, 25, Canada Square, London, United Kingdom, E14 5LQ
Role Resigned
Director
Appointed on
31 January 2019
Resigned on
25 February 2019

Registered in an European Economic Area What's this?

Register location
ENGLAND AND WALES
Registration number
10831026

CHESTER A PLC (11800252)

Company status
Active
Correspondence address
Level 37, 25, Canada Square, London, United Kingdom, E14 5LQ
Role Resigned
Director
Appointed on
31 January 2019
Resigned on
25 February 2019

Registered in an European Economic Area What's this?

Register location
ENGLAND AND WALES
Registration number
10831026