British – Born 54 years ago (August 1969)
Company Name | Maranello Concessionaires Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (45 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 02 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Mar Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (40 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 02 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Maranello Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 02 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Inchcape North West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (56 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Maranello Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 02 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Speedfields Park (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 07 January 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Nicola Hadley 38-40 Portman Road Reading Berkshire RG30 1JG |
Company Name | Autobytel UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 06 October 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Gerard Mann Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (45 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 06 October 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (71 years after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 06 October 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (81 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 06 October 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | The Cooper Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (41 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 06 October 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Michael Powles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (14 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address 2 Penman Way Enderby Leicester Leicestershire LE19 1ST |
Company Name | Perodua UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (11 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address The Kingswood Ridgemount Road Sunningdale Berkshire SL5 9RW |
Company Name | Wilcomatic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (39 years, 7 months after company formation) |
Appointment Duration | 8 months (Resigned 10 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Unit 5 Commerce Park 19 Commerce Way Croydon Surrey Cro 4yl |
Company Name | Wilsons Auctions (Telford) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (26 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 June 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Trench Lock 2 Telford TF1 5YL |
Company Name | Inchcape Trade Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 06 October 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Chapelgate Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (14 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 06 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Kinto UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (44 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 06 October 2015) |
Assigned Occupation | Finance Directoer |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN |
Company Name | Armstrong Massey (York) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2015 (4 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 October 2015) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Park Lane Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (3 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Two Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 25 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Cronk Holdings (Garages) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (37 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 25 September 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Penta Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (39 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Argent Motor Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 August 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshirewd18 8py |
Company Name | Argent Carriage Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 August 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Bates Motor Group Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 August 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | L & C Sevenoaks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 25 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Carriage Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 August 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | L & C Tunbridge Wells Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 25 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | L & C Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 25 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Bates In London Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 August 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Inchcape North West Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Bates Motors (Belcher) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (95 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 24 September 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | L.& C.Auto Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (33 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | L & C Banstead Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (33 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | L & C Auto Services (Croydon) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Midlands Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 30 May 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | ITMR Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (59 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 August 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Inchcape (Reading) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (3 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Argent Motor Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 August 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Southwell Motor Co. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 30 May 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Inchcape East (Properties) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (38 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3410 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | G.B.R.Motors Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (55 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Inchcape East (Vale) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 30 May 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | LIND Automotive Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Inchcape House Langford Lane Kidlington Oxfordshire OX5 1HT |
Company Name | Lindbridge Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Inchcape East (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (7 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (2) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (Acre) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (11 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (Brook) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (Hill) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (14 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (13 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Normand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (86 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Packaging Industries Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (48 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor, Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | D.J. Smith Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (45 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | H A Fox Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (36 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Normand Heathrow Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Castle Motors (York) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Notneeded No. 145 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 25 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Automobiles Of Distinction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (18 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Casemount Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 May 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | European Motor Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (14 years, 6 months after company formation) |
Appointment Duration | 8 months (Resigned 10 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Unit 5 Commerce Park 19 Commerce Way Croydon Surrey CR0 4YL |
Company Name | Michael Powles (Norwich) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address 1 Washingley Road Huntingdon PE29 6WP |
Company Name | Wilcomatic Conveyor Wash Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (19 years, 10 months after company formation) |
Appointment Duration | 8 months (Resigned 10 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Unit 5 Commerce Park 19 Commerce Way Croydon Surrey Cro 4yl |
Company Name | Wyvern (Wrexham) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Normand Mayfair Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (105 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 09 November 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | W.R.Tuck And Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (76 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Cheshire Brothers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (71 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Mill Garages (Sunderland) Limited (The) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (60 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Herefordshire WD18 8PY |
Company Name | Normand Bristol Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (57 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Dane Motor Company (Malton) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (57 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Dane Motor Company (Driffield) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (56 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Mill Garages (Hartlepool) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (56 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Normand Eurocars Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (54 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Normand Kent Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (36 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Eurocars (Bristol) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (39 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | James Edwards Birkenhead Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (22 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Normand-Cruickshank Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (40 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Normand Fleetways Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (40 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Wash (Auto Products) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (41 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Normand Commercial Vehicles Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (41 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Halphan Engineering Harlow Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (23 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire Wd188py |
Company Name | Normand West One Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (41 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Mill Garages (Stockton) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (41 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | EMH Overseas Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (14 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Westerns (Dartford) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (42 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Normand City Of London Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (23 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 09 November 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Normand Maxi-Trucks Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (42 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Mill Garages (Darlington) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (44 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Normand Trucks Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (25 years after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Halphan Engineering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (25 years after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Northfield Garage (Warminster) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (15 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Mill Garages (Newcastle) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (45 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Wash (Rentals) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (25 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Normand-Eurotrucks (Heathrow) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (51 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 09 November 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Normand (Kensington) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (53 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | J & S Component Engineering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (17 years, 4 months after company formation) |
Appointment Duration | 8 months (Resigned 10 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU |
Company Name | Auto-Wash Engineers (Southern) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (30 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Berdyce Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (30 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Goodyer Motor Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 May 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Inchcape House Langford Lane Kidlington Oxford Oxfordshire OX5 1HT |
Company Name | Eurocars (Bromley) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (32 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Seaton Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (19 years after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Halphan Engineering Luton Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (33 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire Wd188py |
Company Name | Mill Garages (Volkswagen) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (33 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | London West One Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (19 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 October 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Thomasam Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (11 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address 2 Penman Way Enderby Leicester Leicestershire LE19 1ST |
Company Name | EMH Imports Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 December 2009) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Dane Motor Company (Chester) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (22 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | European Motor Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (94 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor, Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | James Edwards (Chester) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (59 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Malton Motors Fleet Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (22 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Malton Motors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (51 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor, Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Mill Garages Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (20 years after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Normand Motor Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (17 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Northfield Garage (Tetbury) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (43 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Smith Knight Fay (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (30 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Smith Knight Fay Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (45 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 14 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Chapelgate Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (4 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 14 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Armstrong-Massey Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2015 (25 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 October 2015) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address New College House Alchester Road Chesterton Oxfordshire OX26 1UN Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |