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

Mr Martin Peter Wheatley

British – Born 64 years ago (August 1959)

Mr Martin Peter Wheatley
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS

Current appointments

Resigned appointments

91

Closed appointments

Companies

Company NameThe Lakeland Village Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1998 (35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 10 January 2001)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Ossington Chambers
6/8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Company NameSpeedfields Park (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (9 years, 6 months after company formation)
Appointment Duration9 years, 2 months (Resigned 07 January 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Nicola Hadley
38-40 Portman Road
Reading
Berkshire
RG30 1JG
Company NameInchcape Kmg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1998 (68 years, 5 months after company formation)
Appointment Duration1 week, 5 days (Resigned 23 November 1998)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameNotneeded No. 144 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (20 years, 2 months after company formation)
Appointment Duration8 years, 2 months (Resigned 06 May 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameMar Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (39 years, 9 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 October 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameMaranello Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 October 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Trench Lock 2
Telford
TF1 5YL
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Unit 5 Commerce Park
19 Commerce Way
Croydon
Surrey
Cro 4yl
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
The Kingswood
Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
2 Penman Way
Enderby
Leicester
Leicestershire
LE19 1ST
Company NameWestern Motor Holdings Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (60 years after company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 November 1998)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameWythall Estates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (37 years, 6 months after company formation)
Appointment Duration7 years, 6 months (Resigned 24 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameAtlantic Leisure Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (16 years, 5 months after company formation)
Appointment Duration10 years, 9 months (Resigned 17 December 2010)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NamePenta Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (33 years, 8 months after company formation)
Appointment Duration10 years, 9 months (Resigned 17 December 2010)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameSeaking Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (19 years, 10 months after company formation)
Appointment Duration8 years, 6 months (Resigned 25 September 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameSeaking Shipping Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (25 years, 8 months after company formation)
Appointment Duration8 years, 6 months (Resigned 25 September 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameDeepsoval Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (35 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 24 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameTowergate Two Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2001 (3 years, 8 months after company formation)
Appointment Duration6 years, 8 months (Resigned 24 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park Hatters
Lane Watford
WD18 8PY
Company NameIndian Motor Distributors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2001 (2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (Resigned 24 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane
Watford
WD18 8PY
Company NameTowergate Automotive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2001 (22 years, 1 month after company formation)
Appointment Duration6 years, 8 months (Resigned 24 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameSeaking Automotive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (23 years, 10 months after company formation)
Appointment Duration5 years, 9 months (Resigned 25 September 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Date07 April 2003 (12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 29 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Date07 April 2003 (7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 29 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Motor Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 29 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Date07 April 2003 (4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 29 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Date07 April 2003 (6 years after company formation)
Appointment Duration4 years, 4 months (Resigned 29 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Date07 April 2003 (93 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 24 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameArgent Carriage Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 29 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Date21 July 2003 (9 months, 1 week after company formation)
Appointment Duration8 years, 10 months (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameITMR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (57 years after company formation)
Appointment Duration3 years, 10 months (Resigned 29 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameInchcape Midlands Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (Resigned 30 May 2012)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Date09 August 2004 (7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Resigned 25 September 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameInchcape Vehicle Contracts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (41 years, 7 months after company formation)
Appointment Duration5 years, 2 months (Resigned 14 October 2009)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameL & C Tunbridge Wells Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (Resigned 25 September 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameSouthwell Motor Co. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (Resigned 30 May 2012)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House
Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameCronk Holdings (Garages) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (35 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 25 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Date09 August 2004 (3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Resigned 25 September 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameCroydon Property Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (1 day after company formation)
Appointment Duration4 months (Resigned 22 July 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
The Atrium
Park Street West
Luton
Bedfordshire
LU1 3BE
Company NameInchcape Two Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 25 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Company Director
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameAutocascade Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2007 (5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (Resigned 30 May 2012)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Duration3 years, 10 months (Resigned 17 December 2010)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
Oxfordshire
OX5 1HT
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley 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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Unit 5 Commerce Park
19 Commerce Way
Croydon
Surrey
Cro 4yl
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley 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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire Wd188py
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
1 Washingley Road
Huntingdon
PE29 6WP
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 DurationResigned same day (Resigned 05 February 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park Hatters
Lane Watford
Hertfordshire
WD18 8PY
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Unit 5 Commerce Park
19 Commerce Way
Croydon
Surrey
CR0 4YL
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
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 Secretary
Addresses
Correspondence Address
Amberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY

Appointment Timeline

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