British – Born 63 years ago (July 1960)
Company Name | National Accident Repair Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (1 month after company formation) |
Appointment Duration | 5 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 Name | Natwest Invoice Finance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2001 (1 month after company formation) |
Appointment Duration | 1 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 Name | Cosmopolitan Motors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (40 years after company formation) |
Appointment Duration | 4 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 Name | Prospect Garage Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (18 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Hawksworth Garage Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (21 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Street Lane Garage Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (17 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | The Ridings Motor Link Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (7 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Low Lane Car Sales Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (1 year, 8 months after company formation) |
Appointment Duration | 4 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 Name | Derby Road Liverpool Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (1 week after company formation) |
Appointment Duration | 2 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 Name | Capitol Park Thorne Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (1 week after company formation) |
Appointment Duration | 2 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 Name | Roebuck Way Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (1 week after company formation) |
Appointment Duration | 2 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 Name | Kings Road Bradford Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (1 week after company formation) |
Appointment Duration | 2 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 Name | Priory Way Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (1 week after company formation) |
Appointment Duration | 2 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 Name | Dixon Motors Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (1 week, 6 days after company formation) |
Appointment Duration | 4 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 Name | Hempshaw Lane Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (1 week, 6 days after company formation) |
Appointment Duration | 2 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 Name | Dixon Motors (Priory Park) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1999 (1 day after company formation) |
Appointment Duration | 3 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 Name | Fuel & Go Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Loveday & Bennett Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (23 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Centurion Park Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1999 (2 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Thompson Of Hull Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (43 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Dixon Motors (Mansfield) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2000 (2 weeks, 1 day after company formation) |
Appointment Duration | 2 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 Name | Dixon Motors (York) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Riossi Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2000 (12 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Claycliffe Property Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2000 (1 year, 9 months after company formation) |
Appointment Duration | 2 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 Name | Mount Pleasant (Hull) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2000 (7 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Carnell Motorcycles Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (25 years after company formation) |
Appointment Duration | 2 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 Name | Motorcycle City Insurance Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (2 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Dixon Motorcycles Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (25 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Riossi Motorcycles Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (29 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | APS Motorcycles |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (26 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Dixon Bikes Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (5 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Motorsport Dealers Trustees Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (1 year, 12 months after company formation) |
Appointment Duration | 2 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 Name | Motorsport Dealers International Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (3 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Roadmaster Extended Warranties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (17 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Dixon Motors (Hessle) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2000 (2 months, 1 week after company formation) |
Appointment Duration | 2 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 Name | Dixon (Hessle) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2000 (2 months, 1 week after company formation) |
Appointment Duration | 2 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 Name | Dixon Motors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2001 (13 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Grimsby Malting Retail Development Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2001 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Great Eastern Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2001 (1 week, 2 days after company formation) |
Appointment Duration | 1 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 Name | Nominal Trading Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2001 (4 months, 1 week after company formation) |
Appointment Duration | 10 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 Name | Dixon (Thorne Land) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (1 year, 5 months after company formation) |
Appointment Duration | 1 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 Name | Dixon (Thorne Land) No.2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (1 year, 5 months after company formation) |
Appointment Duration | 1 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 Name | Dixon Hessle No. 2 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (7 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Springwell Street Developments (No.2) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | West Coates Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (2 months after company formation) |
Appointment Duration | 1 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 Name | Eastgate Motor Company (Lincoln) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2001 (11 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Dixon Mount Pleasant Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2001 (1 month, 1 week after company formation) |
Appointment Duration | 1 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 Name | Canal Road Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2001 (3 weeks, 3 days after company formation) |
Appointment Duration | 1 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 Name | Dixon Motorcycle Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2001 (1 week after company formation) |
Appointment Duration | 1 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 Name | West Coates (No 2) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2002 (2 weeks, 5 days after company formation) |
Appointment Duration | 10 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 Name | JCC Realisations Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 12 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 Name | JCCG Realisations Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (2 years, 9 months after company formation) |
Appointment Duration | 12 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 Name | Dixon Motor Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1996 (5 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Dixon Motors Property Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1996 (7 years, 9 months after company formation) |
Appointment Duration | 6 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 |