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

Marc Arthur Ronchetti

British – Born 48 years ago (April 1976)

Marc Arthur Ronchetti
22 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EP

Current appointments

Resigned appointments

48

Closed appointments

Companies

Company NameInchcape Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (86 years after company formation)
Appointment Duration2 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 NameInchcape Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (75 years, 1 month after company formation)
Appointment Duration2 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 NameChapelgate Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (16 years, 4 months after company formation)
Appointment Duration2 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 NameInchcape North West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (60 years, 5 months after company formation)
Appointment Duration1 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 NameGerard Mann Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (49 years, 6 months after company formation)
Appointment Duration2 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 NameAutobytel UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (12 years after company formation)
Appointment Duration2 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 NameThe Cooper Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (45 years, 2 months after company formation)
Appointment Duration2 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 NameInchcape Trade Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (4 years, 8 months after company formation)
Appointment Duration2 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 NameInchcape East Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (17 years after company formation)
Appointment Duration1 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 NameCasemount Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (20 years, 5 months after company formation)
Appointment Duration1 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 NameInchcape East (Acre) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (15 years, 4 months after company formation)
Appointment Duration1 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 NameInchcape East (2) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (13 years, 8 months after company formation)
Appointment Duration2 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 NameInchcape East (Brook) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (12 years, 8 months after company formation)
Appointment Duration1 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 NameInchcape North West Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (11 years, 9 months after company formation)
Appointment Duration1 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 NameInchcape Midlands Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (11 years after company formation)
Appointment Duration1 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 NameInchcape East (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (10 years, 11 months after company formation)
Appointment Duration1 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 NameInchcape UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (10 years, 10 months after company formation)
Appointment Duration2 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 NameInchcape Park Lane Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (7 years, 1 month after company formation)
Appointment Duration2 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 NameChapelgate Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (7 years after company formation)
Appointment Duration1 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 NameWyvern (Wrexham) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (21 years, 1 month after company formation)
Appointment Duration2 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 NameInchcape East (Vale) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (15 years, 4 months after company formation)
Appointment Duration1 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 NamePenta Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (43 years, 5 months after company formation)
Appointment Duration1 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 NameInchcape (Reading) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (7 years, 1 month after company formation)
Appointment Duration1 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 NameGoodyer Motor Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (7 years, 5 months after company formation)
Appointment Duration1 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 NameSouthwell Motor Co. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (13 years, 3 months after company formation)
Appointment Duration1 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 NameEMH Imports Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (14 years, 4 months after company formation)
Appointment Duration1 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 NameL & C Banstead Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (37 years, 3 months after company formation)
Appointment Duration2 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 NameNormand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (88 years, 10 months after company formation)
Appointment Duration2 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 NameJames Edwards (Chester) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (62 years, 8 months after company formation)
Appointment Duration1 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 NameMalton Motors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (54 years, 3 months after company formation)
Appointment Duration1 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 NamePackaging Industries Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (51 years, 9 months after company formation)
Appointment Duration1 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 NameSmith Knight Fay Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (48 years, 3 months after company formation)
Appointment Duration1 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 NameD.J. Smith Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (47 years, 10 months after company formation)
Appointment Duration2 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 NameNorthfield Garage (Tetbury) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (46 years, 5 months after company formation)
Appointment Duration1 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 NameInchcape East (Properties) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (42 years, 1 month after company formation)
Appointment Duration1 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 NameH A Fox Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (39 years, 7 months after company formation)
Appointment Duration2 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 NameL.& C.Auto Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (37 years, 9 months after company formation)
Appointment Duration2 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 NameInchcape East (Hill) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (17 years, 11 months after company formation)
Appointment Duration2 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 NameSmith Knight Fay (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (33 years after company formation)
Appointment Duration1 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 NameNormand Heathrow Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (27 years, 2 months after company formation)
Appointment Duration2 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 NameDane Motor Company (Chester) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (25 years, 8 months after company formation)
Appointment Duration1 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 NameMalton Motors Fleet Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (25 years, 7 months after company formation)
Appointment Duration1 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 NameCastle Motors (York) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (24 years, 8 months after company formation)
Appointment Duration2 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 NameMill Garages Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (22 years, 10 months after company formation)
Appointment Duration1 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 NameL & C Auto Services (Croydon) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (22 years, 2 months after company formation)
Appointment Duration2 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 NameAutomobiles Of Distinction Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (20 years, 10 months after company formation)
Appointment Duration2 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 NameEuropean Motor Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (97 years, 7 months after company formation)
Appointment Duration1 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 NameNormand Motor Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (19 years, 12 months after company formation)
Appointment Duration1 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

Appointment Timeline

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