Download leads from Nexok and grow your business. Find out more

Kent And Sussex Vehicle Holdings Limited

Directors

Current

Retired

14

Closed

2

Director Details

Director NameMr Paul Anthony Rooney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date27 March 2018 (26 years, 9 months after company formation)
Appointment Duration4 years, 7 months (Closed 25 October 2022)
Assigned Occupation Sales Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Eurolink Industrial Estate Castle Road
Sittingbourne
ME10 3RN
Director NameMr Stephen John Rooney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date27 March 2018 (26 years, 9 months after company formation)
Appointment Duration4 years, 7 months (Closed 25 October 2022)
Assigned Occupation General Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Eurolink Industrial Estate Castle Road
Sittingbourne
ME10 3RN
Director NameMr William Ralph Green
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 23 May 1994)
Assigned Occupation Company Director
Correspondence Address23 Whybourne Crest
Tunbridge Wells
Kent
TN2 5BS
Director NameMr Donald William Parkes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration16 years, 1 month (Resigned 24 July 2007)
Assigned Occupation Aftersales Director
Correspondence Address5 Deakin Leas
Tonbridge
Kent
TN9 2JS
Director NameMr Antony William Rhodes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration16 years, 1 month (Resigned 24 July 2007)
Assigned Occupation Accountant
Correspondence Address81 Whistler Road
Tonbridge
Kent
TN10 4RG
Director NameMr Antony William Rhodes
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration16 years, 1 month (Resigned 24 July 2007)
Assigned Occupation Accountant
Correspondence Address81 Whistler Road
Tonbridge
Kent
TN10 4RG
Director NameJill Edith Green
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 January 1995 (3 years, 6 months after company formation)
Appointment Duration12 years, 6 months (Resigned 24 July 2007)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sandrock House
Sandrock Road
Tunbridge Wells
Kent
TN2 3PZ
Director NameMr David Reginald Hyde Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date24 July 2007 (16 years, 1 month after company formation)
Appointment Duration10 years (Resigned 16 August 2017)
Assigned Occupation Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Almshouses
Throwley
Faversham
Kent
ME13 0JL
Director NameMr Andrew Sparshatt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date24 July 2007 (16 years, 1 month after company formation)
Appointment Duration10 years, 8 months (Resigned 27 March 2018)
Assigned Occupation Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Salmon Crescent
Minster On Sea
Sheerness
Kent
ME12 2HL
Director NameMr Mark Sparshatt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date24 July 2007 (16 years, 1 month after company formation)
Appointment Duration10 years, 8 months (Resigned 27 March 2018)
Assigned Occupation Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Swan Green
Sellindge
Ashford
Kent
TN25 6EX
Director NameColin James Hayward
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date24 July 2007 (16 years, 1 month after company formation)
Appointment Duration8 years, 11 months (Resigned 13 July 2016)
Assigned Occupation Solicitor
Correspondence Address2 Elwick Road
Ashford
Kent
TN23 1PD
Director NameMs Helen Christine Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date18 November 2011 (20 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 27 March 2018)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppers The Street
Selling
Faversham
Kent
ME13 9RQ
Director NameMr Peter Martin Davies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date27 March 2018 (26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 21 November 2019)
Assigned Occupation Accountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Eurolink Industrial Estate Castle Road
Sittingbourne
ME10 3RN
Director NameCombined Nominees Limited
Date of BirthAugust 1990 (Born 33 years ago)
Appointment StatusResigned
Appointment TypeDirector
Appointment Date27 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1991)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date27 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1991)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date27 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1991)
CorporationThis director is a corporation
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Director Timeline

Sign up now to grow your client base. Plans & Pricing