British – Born 65 years ago (December 1958)
Company Name | Charles H.Allen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (43 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (Resigned 19 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Allen Ford- Warwick Tachbrook Park Drive Warwick CV34 6SY Registered Company Address Allen Ford- Warwick Tachbrook Park Drive Warwick CV34 6SY |
Company Name | Allen Ford (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2003 (6 months after company formation) |
Appointment Duration | 11 years (Resigned 19 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Allen Ford- Warwick Tachbrook Park Drive Warwick CV34 6SY Registered Company Address Allen Ford- Warwick Tachbrook Park Drive Warwick CV34 6SY |
Company Name | CHA (2005) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2005 (4 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 19 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Allen Ford- Warwick Tachbrook Park Drive Warwick CV34 6SY Registered Company Address Allen Ford- Warwick Tachbrook Park Drive Warwick CV34 6SY |
Company Name | CMG 2007 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2007 (2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 08 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dysart Road Grantham Lincolnshire NG31 7DD Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Crystal Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2007 (4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 08 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icomb Grange Icomb Cheltenham Gloucestershire GL54 1JE Wales Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Autovista Holdco UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 21 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE Registered Company Address Suite 1, 7th Floor, 50 Broadway London SW1H 0BL |
Company Name | Autovista Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 21 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE Registered Company Address Suite 1, 7th Floor, 50 Broadway London SW1H 0BL |
Company Name | Pattonair Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 05 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ Registered Company Address Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ |
Company Name | Pattonair Holdings Limited |
---|---|
Company Status | Active |
Company Ownership | 0.03% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ Registered Company Address Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ |
Company Name | Quicksilver Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ Registered Company Address Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ |
Company Name | 24Haymarket Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (1 month after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 29 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Haymarket London SW1Y 4DG Registered Company Address 24 Haymarket 3rd And 4th Floor London SW1Y 4DG |