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

John Raymond Witt

Canadian – Born 60 years ago (June 1963)

John Raymond Witt
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ

Current appointments

Resigned appointments

72

Closed appointments

Companies

Company NameStandard Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
2 Charter Court Newcomen Way
Colchester Business Park
Colchester
Essex
CO4 9YA
Company NameJardine Specialist Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (33 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameJardine Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (42 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameAppleyard Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (74 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameStratstone Luxury Vehicles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (43 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameJardine Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (78 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NamePolar Motor Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Central Office
Eagle Way
Brentwood
Essex
CM13 3BW
Company NameWiggins Winchester Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Motors (Dormant) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameScotthall Leeds Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Garages (European) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (16 years after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Europa Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Lakeside Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Jaguar Sevenoaks Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameL S Design Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Medway Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameJardine Motors Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Bow Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Sheffield Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameScotthall Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Vehicles Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (7 years after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Luxury Cars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Winchester Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NamePolar Motor Company (Barnsley) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (56 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Central Office
Eagle Way
Brentwood
Essex
CM13 3BW
Company NameScotthall Cambridge Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameIrsal Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWheelmaster Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Garages (Scandinavian) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Garages (Norwich) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Garages (Colchester) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NamePolar Motor Company (Bradford) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Arterial Road
Laindon
Essex
SS15 6EE
Company NameLancaster Hertford Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (51 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameP B Truck Centre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Central Office
Eagle Way
Brentwood
Essex
CM13 3BW
Company NameClanford Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameProgress Motor Company (Bedford) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Central Office
Eagle Way
Brentwood
Essex
CM13 3BW
Company NameC. D. Bramall (Warrington) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (78 years after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Eagle Way
Brentwood
Essex
CM13 3BW
Company NameBramall Trucks Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Central Office
Eagle Way
Brentwood
Essex
CM13 3BW
Company NameB.P.W. Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Eagle Way
Brentwood
Essex
CM13 3BW
Company NameWarrington Tractors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Central Office
Eagle Way
Brentwood
Essex
CM13 3BW
Company NameB.P.W. Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameB.P.W. Group (Trustees) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (39 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Eagle Way
Brentwood
Essex
CM13 3BW
Company NameC.D. Bramall (Bradford) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (39 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
Eagle Way
Brentwood
Essex
CM13 3BW
Company NamePeter Brown Commercials Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 June 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameAppleyard Pensions (Nominees) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (26 years, 1 month after company formation)
Appointment Duration5 months (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Midlands Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (54 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameIng Car (ONE) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (38 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
10 Manor Street
Sheepscar
Leeds
West Yorkshire
LS7 1PZ
Company NameHome Counties Finance Corporation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (51 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Volume Cars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (51 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameSkelly's Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (10 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameIAN Skelly (Coachworks) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (13 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameIAN Skelly (Liverpool) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (16 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameIAN Skelly (Wishaw) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (17 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameIAN Skelly (Glasgow) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (21 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameMinories Garages Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameIng Car (Four) Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (24 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 July 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
8-10 Moorgate Moorgate
London
EC2R 6DA
Company NameClover Leaf Cars (Farnham) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (26 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameShoreline Cars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (14 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameChiltern Forecourts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (11 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameCity Motors (Oxford) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (29 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameOxford Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (31 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameClover Leaf Cars (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (31 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameClover Leaf Cars (Ascot) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (33 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Properties (Scotland) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (24 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameIng Car (Three) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (33 years, 7 months after company formation)
Appointment Duration6 months, 1 week (Resigned 16 July 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
8-10 Moorgate Moorgate
London
EC2R 6DA
Company NameAppleyard Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (37 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameClover Leaf Cars Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (37 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameFast Fix Super Service Centre Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (38 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Commercial Vehicles Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (41 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameClover Leaf Cars (Henley) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (43 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Specialist Cars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (44 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 May 1998)
Assigned Occupation Finance Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameContinental Cars (Stansted) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (25 years, 8 months after company formation)
Appointment Duration4 months (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Appointment Timeline

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