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

Mr Simon Timothy Dixon

British – Born 57 years ago (July 1966)

Mr Simon Timothy Dixon
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF

Current appointments

Resigned appointments

67

Closed appointments

Companies

Company NameAnlaby House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment Duration8 years, 9 months (Resigned 30 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Company NameThe Pilot Office Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2006 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 09 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Company NameTrinity Healthcare (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (1 week, 3 days after company formation)
Appointment Duration6 months (Resigned 03 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Grosvenor House
102 Beverley Road
Hull
East Yorkshire
HU3 1YA
Company NameCompany Of Gardeners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 19 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
78 South Street
Cottingham
East Yorkshire
HU16 4AT
Company NameMDW (Eastbourne) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (Resigned 09 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswalds House 2a Mains Street
Hotham
York
East Yorkshire
YO43 4UF
Registered Company Address
Hilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Company NameStoneferry Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (22 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Resigned 01 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Monckton Court
South Newbald Road
North Newbald
Eat Yorkshire
YO43 4RW
Registered Company Address
Ferriby Hall
High Street
North Ferriby
HU14 3JP
Company NameNatwest Invoice Finance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2003 (1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameDixon Motors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (6 years, 3 months after company formation)
Appointment Duration11 years (Resigned 27 May 2004)
Assigned Occupation Operations Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameDixon (Sheffield) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameDrivefirst Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (1 year after company formation)
Appointment Duration8 years, 11 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameGordon Plunkett Group Limited (The)
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Arden House
Lamb Lane
Ashley
Cheshire
WA14 3QG
Company NameG P Automotive Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
11 St James Square
Manchester
M2 6DN
Company NameDixon Parts Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (19 years, 11 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameContract Distribution Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
G P Automotive Ltd
Greenhill Industrial Estate
Kidderminster
Worcestershire Dy102rn
Company NameH.Sykes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (37 years, 3 months after company formation)
Appointment Duration6 years, 11 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameDixon Motors (Horsforth) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (26 years, 1 month after company formation)
Appointment Duration6 years, 11 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameDixon Vehicle Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameDixon Vehicle Sales Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (31 years, 2 months after company formation)
Appointment Duration6 years, 9 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRiossi Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (9 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameHawksworth Garage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (21 years, 9 months after company formation)
Appointment Duration5 years, 9 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameLow Lane Car Sales Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameThe Ridings Motor Link Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameProspect Garage Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (18 years, 10 months after company formation)
Appointment Duration5 years, 9 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameStreet Lane Garage Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (17 years, 2 months after company formation)
Appointment Duration5 years, 9 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameBedvey Investments
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (24 years, 12 months after company formation)
Appointment Duration5 years, 6 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameBikenet Motorcycles Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (3 weeks, 5 days after company formation)
Appointment Duration5 months (Resigned 11 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
C/O Just Car Clinics Ltd
Kettlestring Lane
Clifton Moorgate
York
YO30 4XF
Company NameRiossi Motorcycles Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameAPS Motorcycles
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (26 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameDixon Motorcycles Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameCarnell Motorcycles Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (25 years after company formation)
Appointment Duration3 years, 5 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameMotorcycle City Insurance Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon Bikes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameMotorsport Dealers International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameRoadmaster Extended Warranties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameMotorsport Dealers Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameCyprus Mining Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2000 (14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon Motors (Mansfield) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2000 (10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon Motors Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2000 (2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameDixon Motors (Priory Park) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2000 (1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon Motors (Hessle) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2001 (5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon Motors (York) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2001 (1 year after company formation)
Appointment Duration3 years, 1 month (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon (Thorne Land) No.2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2001 (1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameDixon Hessle No. 2 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2001 (7 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameWest Coates Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Aprirose House
48 High Street
Edgware
Middlesex
HA8 7EQ
Company NameEastgate Motor Company (Lincoln) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2001 (11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 27 May 2004)
Assigned Occupation Company Officer
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Greenhill
Bagwell Lane
Odiham
Hants
RG29 1JG
Company NameDixon Mount Pleasant Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameCanal Road Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Greenhill
Bagwell Lane
Odiham
Hants
RG29 1JG
Company NameDixon Motorcycle Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (1 week after company formation)
Appointment Duration2 years, 5 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameWest Coates (No 2) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Greenhill
Bagwell Lane
Odiham
Hants
RG29 1JG
Company NameSpringwell Street Developments (No.2) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2003 (1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameFuel & Go Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2003 (3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameGreat Eastern Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2003 (1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon (Hessle) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2003 (2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon (Thorne Land) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2003 (3 years after company formation)
Appointment Duration1 year, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
Company NameThompson Of Hull Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2003 (47 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameCosmopolitan Motors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2003 (44 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameLoveday & Bennett Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2003 (27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameJamjar Cars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameCenturion Park Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 27 May 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameWhite Rose Garages (Yorkshire) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (10 years, 7 months after company formation)
Appointment Duration12 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Greenhill
Bagwell Lane
Odiham
Hants
RG29 1JG
Company NameLegal Secretary Limited
Company StatusDissolved 2016
Company Ownership
2%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (Resigned 21 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameDiscover Leisure Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Registered Company Address
Kpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Company NameDiscover Leisure Trustee Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Company NameStoneferry Marfleet Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2008 (1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (Resigned 01 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Ferriby Hall
High Street
North Ferriby
HU14 3JP
Company NameConvenience Store Basket UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment Duration1 week (Resigned 27 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maple Court
Tankersley
Barnsley
S75 3DP
Registered Company Address
Wentworth House Maple Court
Tankersley
Barnsley
S75 3DP
Company NameDixon Motor Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1992 (2 years after company formation)
Appointment Duration12 years (Resigned 12 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Bdo Stoy Hayward
8 Baker Street
London
W1U 3LL
Company NameDixon Motors Property Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Registered Company Address
Bdo Stoy Hayward
8 Baker Street
London
W1U 3LL

Appointment Timeline

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