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

Paul Anthony Hewitt Wallwork

British – Born 61 years ago (October 1962)

Paul Anthony Hewitt Wallwork
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU

Current appointments

Resigned appointments

56

Closed appointments

Companies

Company NameBrent Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (20 years after company formation)
Appointment Duration3 years, 5 months (Resigned 21 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Napier House Auckland Park
Bletchley
Milton Keynes
MK1 1BU
Company NameSt.Mary Axe Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (81 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 24 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St James'S Square
London
SW1Y 5LP
Company NameInchcape International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (1 year after company formation)
Appointment Duration2 years, 9 months (Resigned 24 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St James'S Square
London
SW1Y 5LP
Company NameInchcape Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 24 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St James'S Square
London
SW1Y 5LP
Company NameInchcape Management (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 24 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St James'S Square
London
SW1Y 5LP
Company NameTozer International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (28 years, 3 months after company formation)
Appointment Duration11 months (Resigned 29 January 2001)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameMaranello Concessionaires Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (40 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (Resigned 06 February 2001)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameMaranello Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (14 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (Resigned 06 February 2001)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameMar Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (35 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 06 February 2001)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameInchcape Transition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
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 Date14 January 2002 (37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
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 Date14 January 2002 (41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
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 Date14 January 2002 (67 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
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 Date14 January 2002 (78 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameAutobytel UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 November 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Pension Trustee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 18 August 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St James'S Square
London
SW1Y 5LP
Company NameInchcape Shipping Investment Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (35 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 13 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St Jamess Square
London
SW1Y 5LP
Company NameLambert Shipbroking Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (22 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 13 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St Jamess Square
London
SW1Y 5LP
Company NameTokyo Shipbrokers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (20 years, 3 months after company formation)
Appointment Duration3 years (Resigned 24 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St James'S Square
London
SW1Y 5LP
Company NameLambert Brothers Shipbroking Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (45 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 13 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St Jamess Square
London
SW1Y 5LP
Company NameInchcape Shipping Services (Shipbroking) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (97 years, 4 months after company formation)
Appointment Duration3 years (Resigned 24 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St James'S Square
London
SW1Y 5LP
Company NameTGB Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (31 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 24 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St Jamess Square
London
SW1Y 5LP
Company NameInchcape(East Africa)Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 13 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22 A St James'S Square
London
SW1Y 5LP
Company NameSemaj 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (52 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 13 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St Jamess Square
London
SW1Y 5LP
Company NameH.A. Saunders Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (63 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 13 December 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St Jamess Square
London
SW1Y 5LP
Company NameBorneo Provident Trust Limited(The)
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (66 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 24 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St James'S Square
London
SW1Y 5LP
Company NameEurofleet Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 24 April 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St Jamess Square
London
SW1Y 5LP
Company NameSeaking Automotive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (22 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 09 December 2002)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameArgent Carriage Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameInchcape Vehicle Contracts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (39 years after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
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 Date14 January 2002 (9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshirewd18 8py
Company NameBates Motor Group Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Motor Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Carriage Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (5 years after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameBates In London Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameITMR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (55 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameBates Motors (Belcher) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (91 years, 11 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 November 2003)
Assigned Occupation Finance Director Inchcape Uk
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Financial Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 November 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameM.E.V.C. Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (39 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameIFS Contract Hire Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (75 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameB.C.H. Leasing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameB.C.H. Rentals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameRental Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameInchcape Park Lane Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape (Reading) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 November 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameL & C Banstead Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (30 years, 11 months after company formation)
Appointment Duration3 months (Resigned 01 November 2003)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameCronk Holdings (Garages) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (34 years, 10 months after company formation)
Appointment Duration3 months (Resigned 01 November 2003)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameL & C Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (2 years after company formation)
Appointment Duration3 months (Resigned 01 November 2003)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameL & C Tunbridge Wells Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (1 year, 7 months after company formation)
Appointment Duration3 months (Resigned 01 November 2003)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameL & C Auto Services (Croydon) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (15 years, 10 months after company formation)
Appointment Duration3 months (Resigned 01 November 2003)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameL & C Sevenoaks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (6 years, 5 months after company formation)
Appointment Duration3 months (Resigned 01 November 2003)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameL.& C.Auto Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (31 years, 5 months after company formation)
Appointment Duration3 months (Resigned 01 November 2003)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Business Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2004 (2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
22a St James'S Square
London
SW1Y 5LP
Company NameAutocascade Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2004 (2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 25 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameHoffbury Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2006 (1 week, 1 day after company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
C/O Pmb Holdings Ltd Suite 5, 11 Riverside
Dogflud Way
Farnham
Surrey
GU9 7UG
Company NameHowper 260 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2004 (12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Baytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Registered Company Address
8 Ridgeway Court
Leighton Buzzard
Bedfordshire
LU7 4SW

Appointment Timeline

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