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

Mr Connor McCormack

British – Born 54 years ago (August 1969)

Mr Connor McCormack
New College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN

Current appointments

Resigned appointments

120

Closed appointments

Companies

Company NameMaranello Concessionaires Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (45 years, 7 months after company formation)
Appointment Duration1 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 NameMar Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (40 years, 11 months after company formation)
Appointment Duration1 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 NameMaranello Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (19 years, 7 months after company formation)
Appointment Duration1 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 NameInchcape North West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (56 years, 4 months after company formation)
Appointment Duration9 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 NameMaranello Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (26 years, 2 months after company formation)
Appointment Duration1 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 NameSpeedfields Park (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (16 years, 6 months after company formation)
Appointment Duration2 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 NameAutobytel UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (7 years, 11 months after company formation)
Appointment Duration9 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 NameGerard Mann Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (45 years, 5 months after company formation)
Appointment Duration9 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 NameInchcape Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (71 years after company formation)
Appointment Duration9 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 NameInchcape Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (81 years, 11 months after company formation)
Appointment Duration9 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 NameThe Cooper Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (41 years, 1 month after company formation)
Appointment Duration9 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 NameMichael Powles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (14 years, 7 months after company formation)
Appointment Duration2 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 NamePerodua UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (11 years, 12 months after company formation)
Appointment Duration2 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 NameWilcomatic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (39 years, 7 months after company formation)
Appointment Duration8 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 NameWilsons Auctions (Telford) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (26 years, 6 months after company formation)
Appointment Duration3 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 NameInchcape Trade Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (2 years, 2 months after company formation)
Appointment Duration8 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 NameChapelgate Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2007 (14 years, 2 months after company formation)
Appointment Duration7 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 NameKinto UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (44 years, 9 months after company formation)
Appointment Duration5 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 NameArmstrong Massey (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2015 (4 months, 4 weeks after company formation)
Appointment Duration2 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 NameInchcape UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (6 years, 9 months after company formation)
Appointment Duration4 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 NameInchcape Park Lane Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (3 years after company formation)
Appointment Duration4 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 NameInchcape Two Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (1 year, 10 months after company formation)
Appointment Duration2 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 NameCronk Holdings (Garages) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (37 years after company formation)
Appointment Duration1 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 NamePenta Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (39 years, 3 months after company formation)
Appointment Duration4 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 NameArgent Motor Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (13 years, 9 months after company formation)
Appointment Duration1 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 NameArgent Carriage Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (15 years, 6 months after company formation)
Appointment Duration1 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 NameBates Motor Group Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (7 years, 5 months after company formation)
Appointment Duration1 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 NameL & C Sevenoaks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (8 years, 8 months after company formation)
Appointment Duration2 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 NameArgent Carriage Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (8 years, 10 months after company formation)
Appointment Duration1 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 NameL & C Tunbridge Wells Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (3 years, 10 months after company formation)
Appointment Duration2 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 NameL & C Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (4 years, 3 months after company formation)
Appointment Duration2 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 NameBates In London Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (9 years, 8 months after company formation)
Appointment Duration1 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 NameInchcape North West Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (7 years, 8 months after company formation)
Appointment Duration9 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 NameBates Motors (Belcher) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (95 years, 9 months after company formation)
Appointment Duration1 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 NameL.& C.Auto Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (33 years, 8 months after company formation)
Appointment Duration4 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 NameL & C Banstead Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (33 years, 2 months after company formation)
Appointment Duration4 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 NameL & C Auto Services (Croydon) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (18 years, 1 month after company formation)
Appointment Duration4 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 NameInchcape Midlands Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (6 years, 11 months after company formation)
Appointment Duration6 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 NameITMR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (59 years after company formation)
Appointment Duration1 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 NameInchcape (Reading) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (3 years after company formation)
Appointment Duration4 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 NameArgent Motor Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (8 years, 7 months after company formation)
Appointment Duration1 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 NameSouthwell Motor Co. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (9 years, 1 month after company formation)
Appointment Duration6 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 NameInchcape East (Properties) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (38 years, 8 months after company formation)
Appointment Duration3 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 NameG.B.R.Motors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (55 years, 10 months after company formation)
Appointment Duration1 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 NameInchcape East (Vale) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (11 years, 11 months after company formation)
Appointment Duration5 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 NameLIND Automotive Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (18 years, 10 months after company formation)
Appointment Duration1 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 NameLindbridge Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (9 years, 3 months after company formation)
Appointment Duration1 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 NameInchcape East (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (7 years, 6 months after company formation)
Appointment Duration8 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 NameInchcape East (2) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (10 years, 3 months after company formation)
Appointment Duration8 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 NameInchcape East (Acre) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (11 years, 11 months after company formation)
Appointment Duration8 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 NameInchcape East (Brook) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (9 years, 3 months after company formation)
Appointment Duration8 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 NameInchcape East (Hill) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (14 years, 6 months after company formation)
Appointment Duration8 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 NameInchcape East Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (13 years, 7 months after company formation)
Appointment Duration8 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 NameNormand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (86 years after company formation)
Appointment Duration2 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 NamePackaging Industries Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (48 years, 11 months after company formation)
Appointment Duration2 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 NameD.J. Smith Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (45 years after company formation)
Appointment Duration2 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 NameH A Fox Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (36 years, 9 months after company formation)
Appointment Duration2 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 NameNormand Heathrow Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (24 years, 4 months after company formation)
Appointment Duration2 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 NameCastle Motors (York) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (21 years, 10 months after company formation)
Appointment Duration2 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 NameNotneeded No. 145 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (20 years, 4 months after company formation)
Appointment Duration1 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 NameAutomobiles Of Distinction Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (18 years after company formation)
Appointment Duration2 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 NameCasemount Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (17 years, 7 months after company formation)
Appointment Duration5 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 NameEuropean Motor Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (14 years, 6 months after company formation)
Appointment Duration8 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 NameMichael Powles (Norwich) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (13 years after company formation)
Appointment Duration2 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 NameWilcomatic Conveyor Wash Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (19 years, 10 months after company formation)
Appointment Duration8 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 NameWyvern (Wrexham) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (18 years, 4 months after company formation)
Appointment Duration2 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 NameNormand Mayfair Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (105 years, 2 months after company formation)
Appointment Duration9 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 NameW.R.Tuck And Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (76 years, 3 months after company formation)
Appointment Duration8 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 NameCheshire Brothers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (71 years, 5 months after company formation)
Appointment Duration8 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 NameMill Garages (Sunderland) Limited (The)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (60 years, 8 months after company formation)
Appointment Duration8 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 NameNormand Bristol Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (57 years, 11 months after company formation)
Appointment Duration8 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 NameDane Motor Company (Malton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (57 years, 2 months after company formation)
Appointment Duration8 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 NameDane Motor Company (Driffield) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (56 years, 6 months after company formation)
Appointment Duration8 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 NameMill Garages (Hartlepool) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (56 years, 4 months after company formation)
Appointment Duration8 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 NameNormand Eurocars Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (54 years, 8 months after company formation)
Appointment Duration8 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 NameNormand Kent Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (36 years, 4 months after company formation)
Appointment Duration8 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 NameEurocars (Bristol) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (39 years, 3 months after company formation)
Appointment Duration8 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 NameJames Edwards Birkenhead Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (22 years, 5 months after company formation)
Appointment Duration8 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 NameNormand-Cruickshank Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (40 years, 10 months after company formation)
Appointment Duration8 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 NameNormand Fleetways Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (40 years, 11 months after company formation)
Appointment Duration8 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 NameWash (Auto Products) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (41 years, 2 months after company formation)
Appointment Duration8 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 NameNormand Commercial Vehicles Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (41 years, 5 months after company formation)
Appointment Duration8 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 NameHalphan Engineering Harlow Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (23 years, 4 months after company formation)
Appointment Duration8 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 NameNormand West One Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (41 years, 7 months after company formation)
Appointment Duration8 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 NameMill Garages (Stockton) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (41 years, 9 months after company formation)
Appointment Duration8 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 NameEMH Overseas Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (14 years, 3 months after company formation)
Appointment Duration8 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 NameWesterns (Dartford) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (42 years, 5 months after company formation)
Appointment Duration8 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 NameNormand City Of London Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (23 years, 10 months after company formation)
Appointment Duration9 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 NameNormand Maxi-Trucks Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (42 years, 8 months after company formation)
Appointment Duration8 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 NameMill Garages (Darlington) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (44 years, 8 months after company formation)
Appointment Duration8 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 NameNormand Trucks Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (25 years after company formation)
Appointment Duration8 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 NameHalphan Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (25 years after company formation)
Appointment Duration8 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 NameNorthfield Garage (Warminster) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (15 years, 5 months after company formation)
Appointment Duration8 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 NameMill Garages (Newcastle) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (45 years, 11 months after company formation)
Appointment Duration8 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 NameWash (Rentals) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (25 years, 6 months after company formation)
Appointment Duration8 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 NameNormand-Eurotrucks (Heathrow) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (51 years, 1 month after company formation)
Appointment Duration9 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 NameNormand (Kensington) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (53 years, 5 months after company formation)
Appointment Duration8 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 NameJ & S Component Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (17 years, 4 months after company formation)
Appointment Duration8 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 NameAuto-Wash Engineers (Southern) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (30 years, 2 months after company formation)
Appointment Duration8 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 NameBerdyce Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (30 years, 7 months after company formation)
Appointment Duration8 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 NameGoodyer Motor Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (4 years, 7 months after company formation)
Appointment Duration5 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 NameEurocars (Bromley) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (32 years, 10 months after company formation)
Appointment Duration8 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 NameSeaton Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (19 years after company formation)
Appointment Duration8 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 NameHalphan Engineering Luton Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (33 years, 3 months after company formation)
Appointment Duration8 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 NameMill Garages (Volkswagen) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (33 years, 11 months after company formation)
Appointment Duration8 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 NameLondon West One Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (19 years, 11 months after company formation)
Appointment Duration8 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 NameThomasam Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (11 years, 5 months after company formation)
Appointment Duration2 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 NameEMH Imports Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (11 years, 6 months after company formation)
Appointment Duration2 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 NameDane Motor Company (Chester) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (22 years, 10 months after company formation)
Appointment Duration8 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 NameEuropean Motor Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (94 years, 9 months after company formation)
Appointment Duration8 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 NameJames Edwards (Chester) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (59 years, 11 months after company formation)
Appointment Duration8 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 NameMalton Motors Fleet Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (22 years, 10 months after company formation)
Appointment Duration8 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 NameMalton Motors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (51 years, 5 months after company formation)
Appointment Duration8 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 NameMill Garages Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (20 years after company formation)
Appointment Duration8 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 NameNormand Motor Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (17 years, 2 months after company formation)
Appointment Duration8 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 NameNorthfield Garage (Tetbury) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (43 years, 7 months after company formation)
Appointment Duration8 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 NameSmith Knight Fay (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (30 years, 3 months after company formation)
Appointment Duration8 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 NameSmith Knight Fay Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (45 years, 5 months after company formation)
Appointment Duration8 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 NameChapelgate Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2007 (4 years, 10 months after company formation)
Appointment Duration7 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 NameArmstrong-Massey Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2015 (25 years, 5 months after company formation)
Appointment Duration2 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

Appointment Timeline

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