Rachel Jane MORRISON
Natural Person
| Title | Mrs |
|---|---|
| First Name | Rachel |
| Middle Names | Jane |
| Last Name | MORRISON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 17 |
| Resigned | 77 |
| Total | 101 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| REGENT SUBCO LIMITED | Jun 24, 2022 | Active | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | England | British | ||
| RSA OVERSEAS HOLDINGS (NO. 1) UNLIMITED COMPANY | Jun 24, 2022 | Active | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | England | British | ||
| SUN ALLIANCE INSURANCE OVERSEAS LIMITED | Jun 24, 2022 | Active | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | England | British | ||
| SUN INSURANCE OFFICE LIMITED | Jun 24, 2022 | Active | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | England | British | ||
| SUN ALLIANCE AND LONDON INSURANCE LIMITED | Jun 24, 2022 | Active | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | England | British | ||
| RSA OVERSEAS HOLDINGS (NO. 2) UNLIMITED COMPANY | Jun 24, 2022 | Converted / Closed | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | England | British | ||
| WESTGATE PROPERTIES LIMITED | Jun 22, 2022 | Active | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | England | British | ||
| RSA OVERSEAS (NETHERLANDS) B.V. | Jun 22, 2022 | Converted / Closed | Director | Old Hall Street L69 3EN Liverpool Capital Buildings United Kingdom | England | British | ||
| SYNTHEO LIMITED | Apr 17, 2019 | Dissolved | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | ||
| CARFAX (GUERNSEY) LIMITED | Aug 02, 2016 | Converted / Closed | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | ||
| ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED | Jul 20, 2016 | Dissolved | Director | LE19 0AL Narborough Carlton Park Leicester England | England | British | ||
| A & L CF (JERSEY) LIMITED | May 25, 2016 | Converted / Closed | Director | Narborough LE19 0AL Leicester Carlton Park United Kingdom | England | British | ||
| FIRST NATIONAL MOTOR BUSINESS LIMITED | Mar 14, 2016 | Dissolved | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | ||
| FIRST NATIONAL MOTOR LEASING LIMITED | Mar 14, 2016 | Dissolved | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | ||
| FIRST NATIONAL MOTOR CONTRACTS LIMITED | Mar 14, 2016 | Dissolved | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | ||
| FIRST NATIONAL MOTOR FINANCE LIMITED | Mar 14, 2016 | Dissolved | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | ||
| FIRST NATIONAL MOTOR FACILITIES LIMITED | Mar 14, 2016 | Dissolved | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | ||
| A&L CF DECEMBER (11) LIMITED | Nov 18, 2015 | Dissolved | Director | LE19 0AL Narborough Carlton Park Leicester England | England | British | ||
| A&L CF DECEMBER (10) LIMITED | Nov 18, 2015 | Dissolved | Director | LE19 0AL Narborough Carlton Park Leicester England | England | British | ||
| ABBEY NATIONAL (AMERICA) HOLDINGS LIMITED | Oct 08, 2015 | Dissolved | Director | LE19 0AL Narborough Carlton Park Leicester England | England | British | ||
| ABBEY NATIONAL TREASURY INVESTMENTS | Sep 28, 2015 | Dissolved | Director | LE19 0AL Narborough Carlton Park Leicester England | England | British | ||
| ANDSH LIMITED | Jul 15, 2009 | Dissolved | Director | Narborough LE19 0AL Leicester Carlton Park | United Kingdom | British | ||
| MOSS ARCHITECTURE.INTERIORS LIMITED | Dec 01, 2008 | Active | Director | 23 The Beeches LE15 9PG Uppingham Rutland | England | British | ||
| ALLIANCE & LEICESTER (JERSEY) LIMITED | Oct 25, 2006 | Dissolved | Director | Carlton Park Narborough LE19 0AL Leicester Leicestershire | United Kingdom | British | ||
| RESPECT PROJECT | Nov 14, 2018 | Apr 24, 2023 | Active | Director | 20 Farringdon Street EC4A 4AB London Respect, Hubhub England | England | British | |
| ATHENA CORPORATION LIMITED | Aug 27, 2018 | Dec 31, 2021 | Dissolved | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | |
| SANTANDER GUARANTEE COMPANY | Feb 26, 2018 | Dec 31, 2021 | Liquidation | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | |
| SANTANDER CARDS LIMITED | Oct 25, 2017 | Dec 31, 2021 | Active | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | |
| SANTANDER CONSUMER CREDIT SERVICES LIMITED | Oct 25, 2017 | Dec 31, 2021 | Active | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | |
| SANTANDER CARDS UK LIMITED | Oct 25, 2017 | Dec 31, 2021 | Active | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | |
| ABBEY STOCKBROKERS LIMITED | May 18, 2017 | Dec 31, 2021 | Active | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | |
| SANTANDER ISA MANAGERS LIMITED | May 18, 2017 | Dec 31, 2021 | Active | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | |
| SANTANDER GLOBAL CONSUMER FINANCE LIMITED | Sep 19, 2016 | Dec 31, 2021 | Active | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | |
| GESBAN UK LIMITED | Jul 05, 2016 | Dec 31, 2021 | Active | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | |
| TUTTLE AND SON LIMITED | Jul 05, 2016 | Dec 31, 2021 | Dissolved | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0