British – Born 61 years ago (February 1963)
Company Name | Camden Motors (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (4 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
Company Name | Camden Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (65 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77- 83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE 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 | 10 December 2001 (8 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE 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 | Finance Director |
Addresses | Correspondence Address 6 Tannery Lane Odell Bedfordshire MK43 7AJ Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Charles H.Allen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2001 (47 years, 8 months after company formation) |
Appointment Duration | 13 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 | 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 | 16 years, 9 months (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
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 | Car Shops Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2005 (8 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 4 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 | Camden Commercial Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2005 (3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE 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 | 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 6 Tannery Lane Odell Bedfordshire MK43 7AJ Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Astle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2007 (34 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 08 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Tannery Lane Odell Bedfordshire MK43 7AJ 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 6 Tannery Lane Odell Bedfordshire MK43 7AJ Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Touch Marketing Activation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 18 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Tannery Lane Odell Bedford MK43 7AJ Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Percayso Vehicle Intelligence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 02 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Osier Way Olney Buckinghamshire MK46 5FP Registered Company Address 25 Hine House Regent Street Nottingham NG1 5BS |
Company Name | CS (2005) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2003 (3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 16 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Car Shop, Ravens Way Crow Lane Industrial Estate Northampton Northamptonshire NN3 9UD Registered Company Address 2 Penman Way Grove Park Leicester Leicestershire LE19 1ST |
Company Name | Camden Retail Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2003 (6 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 18 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Tannery Lane Odell Bedfordshire MK43 7AJ Registered Company Address C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Company Name | CCFS (2005) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2003 (3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 18 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Tannery Lane Odell Bedfordshire MK43 7AJ Registered Company Address C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Company Name | Daventry Shopfitters Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (28 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
Company Name | Camden Group Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2005 (6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Tannery Lane Odell Bedfordshire MK43 7AJ Registered Company Address C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Company Name | Camden Fleet Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2007 (8 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Tannery Lane Odell Bedfordshire MK43 7AJ Registered Company Address C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Company Name | Spot On Golf Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2008 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 05 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Tannery Lane Odell Bedfordshire MK43 7AJ Registered Company Address 50 Cecil Road Gowerton Swansea SA4 3DE Wales |
Company Name | Camden Topco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Guardian House 7 North Bar Street Banbury OX16 0TB Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
Company Name | Camden Midco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (4 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Guardian House 7 North Bar Street Banbury OX16 0TB Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
Company Name | Strike Gear Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 05 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Guardian House 7 North Bar Street Banbury OX16 0TB Registered Company Address Guardian House 7 North Bar Street Banbury OX16 0TB |
Company Name | Howper 260 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2007 (15 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Tannery Lane Odell Bedfordshire MK43 7AJ Registered Company Address 8 Ridgeway Court Leighton Buzzard Bedfordshire LU7 4SW |