British – Born 48 years ago (April 1976)
Company Name | Inchcape Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (86 years after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP 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 | 01 December 2009 (75 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Chapelgate Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (16 years, 4 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape North West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (60 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP 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 | 01 December 2009 (49 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP 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 | 01 December 2009 (12 years after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP 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 | 01 December 2009 (45 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Trade Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (4 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (17 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accoutnat |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Casemount Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (Acre) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (2) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (13 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (Brook) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape North West Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Midlands Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (11 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (10 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Park Lane Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (7 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Chapelgate Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (7 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Wyvern (Wrexham) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (21 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (Vale) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accoutnat |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Penta Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (43 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 17 December 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Inchcape (Reading) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Goodyer Motor Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address Inchcape House Langford Lane Kidlington Oxford Oxfordshire OX5 1HT |
Company Name | Southwell Motor Co. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | EMH Imports Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (14 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 17 December 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP 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 | 01 December 2009 (37 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Normand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (88 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | James Edwards (Chester) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (62 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Malton Motors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (54 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor, Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Packaging Industries Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (51 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor, Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Smith Knight Fay Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (48 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | D.J. Smith Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (47 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Northfield Garage (Tetbury) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (46 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (Properties) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (42 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3410 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | H A Fox Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (39 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | L.& C.Auto Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (37 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape East (Hill) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (17 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Smith Knight Fay (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (33 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Normand Heathrow Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (27 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Dane Motor Company (Chester) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (25 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Malton Motors Fleet Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (25 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Castle Motors (York) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (24 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Mill Garages Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | L & C Auto Services (Croydon) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (22 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Automobiles Of Distinction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (20 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | European Motor Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (97 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor, Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Normand Motor Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (19 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 September 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 22 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |