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

Mr Daniel Francis Reilly

British – Born 69 years ago (April 1955)

Mr Daniel Francis Reilly
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameCamden Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (56 years after company formation)
Appointment Duration12 years, 9 months (Resigned 25 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCamden Motors (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (Resigned 25 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCharles H.Allen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (43 years, 8 months after company formation)
Appointment Duration7 years (Resigned 25 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
Allen Ford- Warwick
Tachbrook Park Drive
Warwick
CV34 6SY
Company NameCMGL (1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 25 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameProvident Yes Car Credit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (5 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameCamden Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 25 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameAllen Ford (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
Allen Ford- Warwick
Tachbrook Park Drive
Warwick
CV34 6SY
Company NameCamden Motors (Trustees) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (4 weeks after company formation)
Appointment Duration9 years, 3 months (Resigned 17 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
77-83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Company NameMeridian Bmw Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (1 day after company formation)
Appointment Duration7 years, 6 months (Resigned 25 January 2005)
Assigned Occupation Motor Trader
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
77-83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Company NameNorthampton Motor Auction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (1 day after company formation)
Appointment Duration7 years, 6 months (Resigned 25 January 2005)
Assigned Occupation Motor Trader
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
77-83 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4TE
Company NameDaventry Shopfitters Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1999 (24 years, 7 months after company formation)
Appointment Duration5 years, 3 months (Resigned 25 January 2005)
Assigned Occupation Motor Trader
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCS (2005) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameCCFS (2005) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
C/O Zolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameCamden Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Peters Lane
Monks Risborough
Buckinghamshire
HP27 0LQ
Registered Company Address
C/O Zolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ

Appointment Timeline

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