British – Born 67 years ago (May 1957)
Company Name | Notneeded No. 144 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2003 (23 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 06 May 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Speedfields Park (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2003 (14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 07 January 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address 38-40 Portman Road Reading Berkshire RG30 1JG |
Company Name | Mar Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2007 (42 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 26 September 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Maranello Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2007 (27 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 26 September 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR 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 | 30 July 2007 (21 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 26 September 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Maranello Concessionaires Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2007 (47 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 26 September 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Deepsoval Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2003 (38 years, 7 months after company formation) |
Appointment Duration | 4 years (Resigned 24 September 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Wythall Estates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2003 (41 years after company formation) |
Appointment Duration | 4 years (Resigned 24 September 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Indian Motor Distributors Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2003 (4 years, 11 months after company formation) |
Appointment Duration | 4 years (Resigned 24 September 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford WD18 8PY |
Company Name | Towergate Two Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2003 (6 years, 3 months after company formation) |
Appointment Duration | 4 years (Resigned 24 September 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford WD18 8PY |
Company Name | Argent Motor Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2004 (12 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 29 August 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshirewd18 8py |
Company Name | Bates In London Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2004 (8 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 29 August 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR 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 | 09 August 2004 (7 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 29 August 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR 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 | 09 August 2004 (7 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 29 August 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Bates Motor Group Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2004 (6 years, 3 months after company formation) |
Appointment Duration | 3 years (Resigned 29 August 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Carriage Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2004 (14 years, 3 months after company formation) |
Appointment Duration | 3 years (Resigned 29 August 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR 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 | 09 August 2004 (57 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 29 August 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Wilcomatic Conveyor Wash Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (19 years, 10 months after company formation) |
Appointment Duration | 8 months (Resigned 10 October 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address Unit 5 Commerce Park 19 Commerce Way Croydon Surrey Cro 4yl |
Company Name | Thomasam Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (11 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 April 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address 2 Penman Way Enderby Leicester Leicestershire LE19 1ST |
Company Name | Inchcape Park Lane Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 04 March 2011) |
Assigned Occupation | Acc |
Addresses | Correspondence Address 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |