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

Mr Christopher Peter Elton

British – Born 63 years ago (July 1960)

Mr Christopher Peter Elton
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY

Current appointments

Resigned appointments

54

Closed appointments

Companies

Company NameNational Accident Repair Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (1 month after company formation)
Appointment Duration5 years, 8 months (Resigned 15 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gresley House Ten Pound Walk
Doncaster
Yorkshire
DN4 5HX
Registered Company Address
2 Carolina Court
Lakeside Business Park
Doncaster
DN4 5RA
Company NameNatwest Invoice Finance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2001 (1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameCosmopolitan Motors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (40 years after company formation)
Appointment Duration4 years, 7 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameProspect Garage Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameHawksworth Garage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration4 years, 6 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration4 years, 6 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration4 years, 6 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameDerby Road Liverpool Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Fordgate House
1 Allsop Place
London
NW1 5LF
Company NameCapitol Park Thorne Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Fordgate House
1 Allsop Place
London
NW1 5LF
Company NameRoebuck Way Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Fordgate House
1 Allsop Place
London
NW1 5LF
Company NameKings Road Bradford Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Fordgate House
1 Allsop Place
London
NW1 5LF
Company NamePriory Way Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Fordgate House
1 Allsop Place
London
NW1 5LF
Company NameDixon Motors Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameHempshaw Lane Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Fordgate House
1 Allsop Place
London
NW1 5LF
Company NameDixon Motors (Priory Park) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (1 day after company formation)
Appointment Duration3 years, 11 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameFuel & Go Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameLoveday & Bennett Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameCenturion Park Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1999 (2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 March 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameThompson Of Hull Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (43 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Lakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
Company NameDixon Motors (Mansfield) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon Motors (York) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameRiossi Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameClaycliffe Property Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Radcliffe House Queens Square
Leeds Road
Huddersfield
HD2 1XN
Company NameMount Pleasant (Hull) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Penistone One, Regent Court St. Marys Street
Penistone
Sheffield
S36 6DT
Company NameCarnell Motorcycles Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (25 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration2 years, 2 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon Motorcycles Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameRiossi Motorcycles Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration2 years, 2 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameDixon Bikes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration2 years, 2 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration2 years, 2 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration2 years, 2 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon Motors (Hessle) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon (Hessle) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDixon Motors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2001 (13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2003)
Assigned Occupation Accounting
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameGrimsby Malting Retail Development Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2001 (1 month, 2 weeks after company formation)
Appointment Duration2 years (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Penistone One, Regent Court St. Marys Street
Penistone
Sheffield
S36 6DT
Company NameGreat Eastern Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameNominal Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2001 (4 months, 1 week after company formation)
Appointment Duration10 months (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
York House
Empire Way
Wembley
Middlesex
HA9 0QL
Company NameDixon (Thorne Land) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2001 (1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
135 Bishopsgate
London
EC2M 3UR
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 Duration1 year, 8 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration1 year, 8 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameSpringwell Street Developments (No.2) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Date29 June 2001 (11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration1 year, 6 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration1 year, 6 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration1 year, 1 month (Resigned 31 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration10 months, 3 weeks (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Greenhill
Bagwell Lane
Odiham
Hants
RG29 1JG
Company NameJCC Realisations Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Central Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameJCCG Realisations Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (2 years, 9 months after company formation)
Appointment Duration12 years, 8 months (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Central Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameDixon Motor Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (Resigned 31 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
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 Duration6 years, 6 months (Resigned 31 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Registered Company Address
Bdo Stoy Hayward
8 Baker Street
London
W1U 3LL

Appointment Timeline

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