British – Born 61 years ago (October 1962)
Company Name | Brent Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (20 years after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 21 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Napier House Auckland Park Bletchley Milton Keynes MK1 1BU |
Company Name | St.Mary Axe Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (81 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Inchcape International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (1 year after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Inchcape Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Inchcape Management (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Tozer International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2000 (28 years, 3 months after company formation) |
Appointment Duration | 11 months (Resigned 29 January 2001) |
Assigned Occupation | Group Financial Controller |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Maranello Concessionaires Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2000 (40 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 06 February 2001) |
Assigned Occupation | Group Financial Controller |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU 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 | 25 April 2000 (14 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 06 February 2001) |
Assigned Occupation | Group Financial Controller |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Mar Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2000 (35 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 06 February 2001) |
Assigned Occupation | Group Financial Controller |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Inchcape Transition Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2000 (2 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 24 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU 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 | 14 January 2002 (37 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU 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 | 14 January 2002 (41 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU 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 | 14 January 2002 (67 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (78 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
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 | 1 year, 6 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Pension Trustee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 August 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Inchcape Shipping Investment Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1999 (35 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St Jamess Square London SW1Y 5LP |
Company Name | Lambert Shipbroking Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1999 (22 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St Jamess Square London SW1Y 5LP |
Company Name | Tokyo Shipbrokers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1999 (20 years, 3 months after company formation) |
Appointment Duration | 3 years (Resigned 24 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Lambert Brothers Shipbroking Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1999 (45 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St Jamess Square London SW1Y 5LP |
Company Name | Inchcape Shipping Services (Shipbroking) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (97 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 24 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | TGB Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (31 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St Jamess Square London SW1Y 5LP |
Company Name | Inchcape(East Africa)Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 13 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22 A St James'S Square London SW1Y 5LP |
Company Name | Semaj 1 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (52 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 13 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St Jamess Square London SW1Y 5LP |
Company Name | H.A. Saunders Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (63 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 13 December 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St Jamess Square London SW1Y 5LP |
Company Name | Borneo Provident Trust Limited(The) |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (66 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Eurofleet Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 April 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St Jamess Square London SW1Y 5LP |
Company Name | Seaking Automotive Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (22 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 09 December 2002) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Argent Carriage Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU 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, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Argent Motor Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshirewd18 8py |
Company Name | Bates Motor Group Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU 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 | 14 January 2002 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU 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 | 14 January 2002 (5 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU 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 | 14 January 2002 (5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | ITMR Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (55 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU 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 | 14 January 2002 (91 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director Inchcape Uk |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
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, 8 months (Resigned 01 November 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 1 More London Place London SE1 2AF |
Company Name | M.E.V.C. Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2002 (39 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 03 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 1 More London Place London SE1 2AF |
Company Name | IFS Contract Hire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2002 (75 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 03 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 1 More London Place London SE1 2AF |
Company Name | B.C.H. Leasing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2002 (10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 03 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 1 More London Place London SE1 2AF |
Company Name | B.C.H. Rentals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2002 (11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 03 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Rental Management Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2002 (12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 03 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Inchcape Park Lane Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2002 (1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 November 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape (Reading) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2002 (1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 November 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | L & C Banstead Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (30 years, 11 months after company formation) |
Appointment Duration | 3 months (Resigned 01 November 2003) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Cronk Holdings (Garages) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (34 years, 10 months after company formation) |
Appointment Duration | 3 months (Resigned 01 November 2003) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | L & C Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (2 years after company formation) |
Appointment Duration | 3 months (Resigned 01 November 2003) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | L & C Tunbridge Wells Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (1 year, 7 months after company formation) |
Appointment Duration | 3 months (Resigned 01 November 2003) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | L & C Auto Services (Croydon) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (15 years, 10 months after company formation) |
Appointment Duration | 3 months (Resigned 01 November 2003) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | L & C Sevenoaks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (6 years, 5 months after company formation) |
Appointment Duration | 3 months (Resigned 01 November 2003) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | L.& C.Auto Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (31 years, 5 months after company formation) |
Appointment Duration | 3 months (Resigned 01 November 2003) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Business Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2004 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 25 February 2005) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Autocascade Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2004 (2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 25 February 2005) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Hoffbury Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2006 (1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address C/O Pmb Holdings Ltd Suite 5, 11 Riverside Dogflud Way Farnham Surrey GU9 7UG |
Company Name | Howper 260 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2004 (12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 25 February 2005) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU Registered Company Address 8 Ridgeway Court Leighton Buzzard Bedfordshire LU7 4SW |