British – Born 58 years ago (August 1965)
Company Name | Inchcape Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1998 (74 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | The Cooper Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1998 (33 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1998 (63 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Gerard Mann Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1998 (37 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Motors International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1998 (50 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 23 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Kmg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (68 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Mann Egerton And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1999 (94 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 17 August 2000) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Wolseley Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (21 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 30 November 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS |
Company Name | British Car Auctions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (67 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 31 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Headway House Crosby Way Farnham Surrey GU9 7XG Registered Company Address Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA |
Company Name | Time Out Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2016 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 29 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77 Wicklow Street London WC1X 9JY Registered Company Address 172 Drury Lane 1st Floor London WC2B 5QR |
Company Name | Time Out Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (28 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 29 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77 Wicklow Street London WC1X 9JY Registered Company Address 172 Drury Lane 1st Floor London WC2B 5QR |
Company Name | Time Out England Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 29 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77 Wicklow Street London WC1X 9JY Registered Company Address 172 Drury Lane 1st Floor London WC2B 5QR |
Company Name | Time Out Market London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 29 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77 Wicklow Street London WC1X 9JY Registered Company Address 172 Drury Lane 1st Floor London WC2B 5QR |
Company Name | Leanworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 29 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77 Wicklow Street London WC1X 9JY Registered Company Address 172 Drury Lane 1st Floor London WC2B 5QR |
Company Name | Railsimulator.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2019 (10 years, 4 months after company formation) |
Appointment Duration | 6 months (Resigned 18 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor North, Fitted Rigging House, Anchor Whar The Historic Dockyard Chatham Kent ME4 4TZ Registered Company Address 3rd Floor North, Fitted Rigging House, Anchor Wharf The Historic Dockyard Chatham Kent ME4 4TZ |
Company Name | Dovetail Games (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2019 (5 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 20 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor North, Fitted Rigging House Anchor Wharf The Historic Dockyard Chatham Kent ME4 4TZ Registered Company Address Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Company Name | ITMR Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1998 (51 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Western Motor Holdings Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1998 (60 years after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 23 November 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
Company Name | Inchcape Motors Pension Trust Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1999 (7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address First Floor Unit 3140 Park Road Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Bates Motors (Belcher) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2001 (91 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Bates In London Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2001 (5 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Carriage Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2001 (4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Motor Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2001 (4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Bates Motor Group Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2001 (3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Carriage Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2001 (11 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Motor Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2001 (9 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 17 May 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshirewd18 8py |
Company Name | I.T. Works Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address George House George Street Hull East Yorkshire HU1 3AU Registered Company Address George House George Street Hull East Yorkshire HU1 3AU |
Company Name | Finance Works Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address George House George Street Hull HU1 3AU Registered Company Address George House George Street Hull HU1 3AU |
Company Name | Starsense Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address George House George Street Hull Yorkshire HU1 3AU Registered Company Address George House George Street Hull Yorkshire HU1 3AU |
Company Name | Soundtwice Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address George House George Street Hull Hull East Yorkshire HU1 3AU Registered Company Address George House George Street Hull Hull East Yorkshire HU1 3AU |
Company Name | Comet Radiovision Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address George House George Street Hull East Yorkshire HU1 3AU Registered Company Address George House George Street Hull East Yorkshire HU1 3AU |
Company Name | Comet Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address George House George Street Hull HU1 3AU Registered Company Address George House George Street Hull HU1 3AU |
Company Name | Comet Financial Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address George House George Street Hull East Yorkshire HU1 3AU Registered Company Address George House George Street Hull East Yorkshire HU1 3AU |
Company Name | CGL Realisations Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (75 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address George House George Street Hull East Yorkshire HU1 3AU Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |