British – Born 65 years ago (November 1958)
Company Name | Hodgson Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2003 (4 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 04 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP Registered Company Address First Point St. Leonards Road Allington Maidstone Kent ME16 0LS |
Company Name | Walter Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | 8 years, 10 months (Resigned 04 May 2012) |
Assigned Occupation | Motor Dealer |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP Registered Company Address First Point St. Leonards Road Allington Maidstone Kent ME16 0LS |
Company Name | Plan 64 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | 3 years (Resigned 23 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ballards Gore Golf Club Gore Road Canewdon Essex SS4 2DA Registered Company Address Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Company Name | Bates Motors (Belcher) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (82 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 31 August 2001) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Bates In London Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Bates Finance (Onslow) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1996 (12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 01 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP Registered Company Address The Cottage Hitcham House Hitcham Suffolk IP7 7NW |
Company Name | Argent Motor Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (1 year after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP 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 | 12 May 1998 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP 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 | 01 May 1999 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 August 2001) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Motor Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (9 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 31 August 2001) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshirewd18 8py |
Company Name | Argent Carriage Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 31 August 2001) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Essex Audi Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 04 May 2012) |
Assigned Occupation | Motor Dealer |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP Registered Company Address First Point St. Leonards Road Allington Maidstone Kent ME16 0LS |
Company Name | Essex Pirates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 11 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP Registered Company Address 1a Warwick Road Thorpe Bay Southend-On-Sea Essex SS1 3BN |