British – Born 88 years ago (January 1936)
Company Name | Acertec Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1996 (40 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Lodge 8 Park Crescent Abingdon Oxfordshire OX14 1DF Registered Company Address Acertec Engineering Ltd Queensway Hortonwood Telford Shropshire TF1 7LL |
Company Name | Camden Motors (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Lodge 8 Park Crescent Abingdon Oxfordshire OX14 1DF Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
Company Name | CMGL (1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2001 (8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 26 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Lodge 8 Park Crescent Abingdon Oxfordshire OX14 1DF Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
Company Name | Provident Yes Car Credit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2001 (5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 10 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Lodge 8 Park Crescent Abingdon Oxfordshire OX14 1DF Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Camden Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2003 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 26 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Lodge 8 Park Crescent Abingdon Oxfordshire OX14 1DF Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
Company Name | Camden Commercial Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (11 months, 4 weeks after company formation) |
Appointment Duration | 11 years (Resigned 28 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria Lodge 8 Park Crescent Abingdon Oxfordshire OX14 1DF Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
Company Name | CHA (2005) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (8 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 19 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Allen Ford Warwick Tachbrook Park Drive Warwick Warwickshire CV34 6SY Registered Company Address Allen Ford- Warwick Tachbrook Park Drive Warwick CV34 6SY |
Company Name | Car Shops Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 16 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ravens Way Crow Lane Industrial Estate Northampton Northamptonshire NN3 9UD Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Motaquip |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1991 (89 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 December 1994) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Victoria Lodge 8 Park Crescent Abingdon Oxfordshire OX14 1DF Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |
Company Name | Sunbeam-Talbot |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1991 (88 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 December 1994) |
Assigned Occupation | Managing Director Peugeot Talbot Motor Company |
Addresses | Correspondence Address Victoria Lodge 8 Park Crescent Abingdon Oxfordshire OX14 1DF Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry Warwickshire CV3 1LT |
Company Name | Proptal U.K. |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1991 (56 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 December 1994) |
Assigned Occupation | Managing Director Peugeot Talbot Motor Co Ltd |
Addresses | Correspondence Address Victoria Lodge 8 Park Crescent Abingdon Oxfordshire OX14 1DF Registered Company Address Aldermoor House PO Box 227 Aldermoor Lane Coventry CV3 1LT |