EQUITY RELEASE (INCREMENTS) LIMITED

Suite 4, First Floor Honeycomb Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ, Tyne & Wear, England
StatusACTIVE
Company No.05897154
CategoryPrivate Limited Company
Incorporated04 Aug 2006
Age17 years, 11 months
JurisdictionEngland Wales

SUMMARY

EQUITY RELEASE (INCREMENTS) LIMITED is an active private limited company with number 05897154. It was incorporated 17 years, 11 months ago, on 04 August 2006. The company address is Suite 4, First Floor Honeycomb Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ, Tyne & Wear, England.



People

BARBER, Paul Trevor

Director

Company Director

ACTIVE

Assigned on 24 Apr 2015

Current time on role 9 years, 2 months, 10 days

PIERCE, Antony Lewis

Director

Finance Director

ACTIVE

Assigned on 04 Jul 2016

Current time on role 8 years

GLANVILLE, Marie Louise

Secretary

Accountant

RESIGNED

Assigned on 15 Jan 2007

Resigned on 18 Dec 2008

Time on role 1 year, 11 months, 3 days

MCGHIN, Adam

Secretary

RESIGNED

Assigned on 04 Mar 2016

Resigned on 18 May 2016

Time on role 2 months, 14 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 14 May 2015

Resigned on 04 Mar 2016

Time on role 9 months, 21 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 18 Dec 2008

Resigned on 09 Jan 2014

Time on role 5 years, 22 days

PRIMA SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Aug 2006

Resigned on 11 Jan 2007

Time on role 5 months, 7 days

SFM CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Apr 2014

Resigned on 14 May 2015

Time on role 1 year, 14 days

BARBER, Paul Trevor

Director

Company Director

RESIGNED

Assigned on 11 May 2007

Resigned on 09 Jan 2014

Time on role 6 years, 7 months, 29 days

CATHERSIDES, David

Director

Company Director

RESIGNED

Assigned on 09 Jan 2014

Resigned on 13 Mar 2015

Time on role 1 year, 2 months, 4 days

COUCH, Peter Quentin Patrick

Director

Director Of Equity Release

RESIGNED

Assigned on 15 Jan 2007

Resigned on 09 Jan 2014

Time on role 6 years, 11 months, 25 days

CUNDY, Mark Christopher

Director

Company Director

RESIGNED

Assigned on 09 Jan 2014

Resigned on 13 Mar 2015

Time on role 1 year, 2 months, 4 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jan 2007

Resigned on 09 Jan 2014

Time on role 6 years, 11 months, 23 days

GLANVILLE, Marie Louise

Director

Accountant

RESIGNED

Assigned on 15 Jan 2007

Resigned on 18 Dec 2008

Time on role 1 year, 11 months, 3 days

GREENWOOD, Mark

Director

Company Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 09 Jan 2014

Time on role 3 years, 1 month, 8 days

HINTERSEER, Kristopher John Paul

Director

Banker

RESIGNED

Assigned on 26 Mar 2014

Resigned on 27 Apr 2015

Time on role 1 year, 1 month, 1 day

JOPLING, Nicholas Mark Fletcher

Director

Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 09 Jan 2014

Time on role 3 years, 1 month, 8 days

KASHYAP, Ashish

Director

Director

RESIGNED

Assigned on 18 May 2016

Resigned on 18 Jan 2022

Time on role 5 years, 8 months

NURSIAH, Vinoy

Director

Company Director

RESIGNED

Assigned on 09 Jan 2014

Resigned on 26 Mar 2014

Time on role 2 months, 17 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 24 Apr 2015

Resigned on 18 May 2016

Time on role 1 year, 24 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 18 Sep 2009

Resigned on 09 Jan 2014

Time on role 4 years, 3 months, 21 days

ON, Nicholas Peter

Director

Company Secretary

RESIGNED

Assigned on 23 Jan 2009

Resigned on 23 Jan 2009

Time on role

ROBSON, Mark Jeremy

Director

Chartered Surveyor

RESIGNED

Assigned on 17 Jan 2007

Resigned on 09 Jan 2014

Time on role 6 years, 11 months, 23 days

WALKER, Godric Austin

Director

Banker

RESIGNED

Assigned on 26 Mar 2014

Resigned on 27 Apr 2015

Time on role 1 year, 1 month, 1 day

WHITAKER, Helena Paivi, Ms.

Director

Company Director

RESIGNED

Assigned on 09 Jan 2014

Resigned on 26 Mar 2014

Time on role 2 months, 17 days

WILSON, Owen Henry

Director

Investment Director

RESIGNED

Assigned on 18 May 2016

Resigned on 19 Apr 2017

Time on role 11 months, 1 day

PRIMA DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 04 Aug 2006

Resigned on 11 Jan 2007

Time on role 5 months, 7 days


Some Companies

AMELSYS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09765212
Status:ACTIVE
Category:Private Limited Company

ASTON SOLUTIONS GAS & ELECTRICAL LTD

FLAT 51 792 WILMSLOW ROAD,MANCHESTER,M20 6UG

Number:10639484
Status:ACTIVE
Category:Private Limited Company

BUILD SOLUTIONS LTD

AZURE BUSINESS CENTRE AZURE BUSINESS CENTRE,NEWCASTLE UPON TYNE,NE15 8LN

Number:11441578
Status:ACTIVE
Category:Private Limited Company

GB MUSIC AND TRAINING SOLUTIONS LTD

1/1 21 DUNLOP STREET,RENFREW,PA4 8PG

Number:SC597486
Status:ACTIVE
Category:Private Limited Company

GREENCOAT FARM LIMITED

UNIT 4,MONMOUTH,NP25 5JA

Number:09176645
Status:ACTIVE
Category:Private Limited Company

STCLAIR HOME IMPROVEMENTS LIMITED

ALEXANDER HOUSE WATERS EDGE BUSINESS PARK,STOKE ON TRENT,ST4 4DB

Number:09981678
Status:LIQUIDATION
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