British – Born 83 years ago (June 1941)
Company Name | Sc012395 |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (74 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address 100 Minerva Street Glasgow G3 8UY Scotland |
Company Name | County Motors (Stockport) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (25 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Palmers (st Albans) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1997 (2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Pennine Way Redbourn Road Hemel Hempstead Hertfordshire HP2 7AZ |
Company Name | Peter Ambrose (Castleford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1999 (1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address 5 Methley Road Castleford West Yorkshire WF10 1LX |
Company Name | Telford Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2000 (2 days after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Holyhead Road Ketley Telford Shropshire TF1 5YB |
Company Name | Robins & Day Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (25 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1ND |
Company Name | Walchry Motors Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (23 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House P.O. Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Glanden Motors Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Rootes Maidstone Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | George Heath Motors Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldemoor House PO Box 227 Aldemoor Lane Coventry CV3 1LT |
Company Name | Rochester Motor Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Tom Garner Motors Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Canterbury Motor Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Stag Hill Motors Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (27 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House P.O.Box 227 Aldermoor Lane Coventry, Cv3 1lt. |
Company Name | Talbot Personal Exports Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (26 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry. Cv3 1lt |
Company Name | Grange Garage Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (26 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Robins & Day Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Warwick Wright Motors Dunstable Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Warwick Wright Motors Holloway Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Warwick Wright Motors St John's Wood Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Clock Garage Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (26 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | E.M.A. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (50 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House P.O. Box 227 Aldermoor Lane Coventry. CV3 1LT |
Company Name | Campions Of Lincoln |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (58 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Warwick Wright Motors Chiswick Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1ND |
Company Name | Melvin Motors Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1997 (24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address 58 Finnieston Street Glasgow G3 8JR Scotland |
Company Name | Richard Rhodes Wigan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1998 (5 days after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Zolfo Cooper Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
Company Name | David Kerr (Chelmsford) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | MIKE Thompson (Stafford) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 July 2000) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX Registered Company Address St Philips Point Temple Row Birmingham B2 5AF |