British – Born 74 years ago (January 1950)
Company Name | Charles Sidney Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bletchley Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1995 (12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bletchley Motor Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (21 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Contract Vehicles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (35 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (Resigned 31 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Company Name | Pendragon Extra Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1991 (22 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Charles Sidney Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 1991 (19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Kingfisher Garages Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1993 (4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address 24 Wellington Street Saint Johns Blackburn Lancashire BB1 8AF |
Company Name | Northside Truck Centre Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1993 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Leveling Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1995 (12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Hemel Hempstead Motors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1995 (86 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Berkhamsted Motor Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1995 (17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bletchley Motors Car Sales Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1995 (32 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Boxmoor Motors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1995 (33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bletchley Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1995 (35 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Cleckheaton Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1997 (37 years, 9 months after company formation) |
Appointment Duration | 14 years (Resigned 13 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Company Name | Enza'S Truck World Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address The Enza Building Leacroft Road Risley Warrington Cheshire WA3 6NN |
Company Name | ENZA 2004 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1999 (3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address The Enza Building Leacroft Road Risley Warrington Cheshire WA3 6NN |
Company Name | ENZA Motors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (17 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 03 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address Leacroft Road Risley Warrington WA3 6NN |
Company Name | ENZA 2005 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address The Enza Building Leacroft Road Risley Warrington Cheshire WA3 6NN |
Company Name | Contract Vehicles Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2001 (2 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (Resigned 31 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | ENZA Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millbeck House Gill Lane Rawdon Leeds West Yorkshire LS19 7DG Registered Company Address The Enza Building Leacroft Road Risley Warrington Cheshire WA3 6NN |
Company Name | Contract Vehicles Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (1 month, 1 week after company formation) |
Appointment Duration | 12 months (Resigned 31 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 6 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA Registered Company Address 1 City Square Leeds LS1 2AL |