Download leads from Nexok and grow your business. Find out more

Mr John Allan Ross

British – Born 74 years ago (January 1950)

Mr John Allan Ross
Millbeck House Gill Lane
Rawdon
Leeds
West Yorkshire
LS19 7DG

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameCharles Sidney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1993 (3 months, 2 weeks after company formation)
Appointment Duration3 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 NameBletchley Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (12 years, 11 months after company formation)
Appointment Duration2 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 NameBletchley Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (21 years after company formation)
Appointment Duration1 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 NameContract Vehicles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (35 years, 10 months after company formation)
Appointment Duration18 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 NamePendragon Extra Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (22 years, 6 months after company formation)
Appointment Duration5 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 NameCharles Sidney Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (19 years, 1 month after company formation)
Appointment Duration5 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 NameKingfisher Garages Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (4 months, 3 weeks after company formation)
Appointment Duration3 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 NameNorthside Truck Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (3 months, 2 weeks after company formation)
Appointment Duration3 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 NameLeveling Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (12 years, 1 month after company formation)
Appointment Duration2 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 NameHemel Hempstead Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (86 years, 8 months after company formation)
Appointment Duration2 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 NameBerkhamsted Motor Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (17 years, 8 months after company formation)
Appointment Duration2 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 NameBletchley Motors Car Sales Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (32 years, 8 months after company formation)
Appointment Duration2 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 NameBoxmoor Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (33 years, 7 months after company formation)
Appointment Duration2 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 NameBletchley Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (35 years, 12 months after company formation)
Appointment Duration2 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 NameCleckheaton Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (37 years, 9 months after company formation)
Appointment Duration14 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 NameEnza'S Truck World Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1998 (2 months, 3 weeks after company formation)
Appointment Duration7 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 NameENZA 2004 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (3 months, 3 weeks after company formation)
Appointment Duration7 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 NameENZA Motors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (17 years, 5 months after company formation)
Appointment Duration7 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 NameENZA 2005 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (6 years, 8 months after company formation)
Appointment Duration7 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 NameContract Vehicles Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (2 months, 1 week after company formation)
Appointment Duration15 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 NameENZA Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration1 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 NameContract Vehicles Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (1 month, 1 week after company formation)
Appointment Duration12 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing