British – Born 65 years ago (May 1959)
Company Name | Inchcape Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2000 (76 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL 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 | 23 May 2000 (65 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL 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 | 23 May 2000 (35 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL 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 | 23 May 2000 (40 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Kinto UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2002 (37 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN |
Company Name | Autobytel UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (4 years, 4 months after company formation) |
Appointment Duration | 12 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Mar Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (38 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 October 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Maranello Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 October 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Maranello Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (17 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 October 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Maranello Concessionaires Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (43 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 October 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | ITMR Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2000 (53 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
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 | 1 year, 7 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
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 | 1 year, 7 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshirewd18 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 | 1 year, 7 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL 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 | 1 year, 7 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL 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 | 1 year, 7 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL 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 | 1 year, 7 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
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 | 1 year, 7 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Inchcape Vehicle Contracts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (39 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 07 April 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Inchcape Financial Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 11 June 2003) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address 1 More London Place London SE1 2AF |
Company Name | AA Buyacar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |