British – Born 66 years ago (July 1957)
Company Name | Pendragon Vehicle Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1991 (75 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham Nottinghamshire NG15 0DR |
Company Name | Pinewood Technologies Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1991 (2 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pendragon Plc Loxley House 2 Oakwood Court Little Annesley Nottingham NG15 0DR Registered Company Address 2960 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Alloy Racing Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (24 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Derwent Vehicles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (48 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Paramount Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (9 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (3 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (3 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1991 (1 year, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | The Car And Van Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (7 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Stock Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1994 (2 months after company formation) |
Appointment Duration | 24 years, 11 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive, Annesley Nottingham Nottinghamshire Ng150dr NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive, Annesley Nottingham Nottinghamshire Ng150dr NG15 0DR |
Company Name | Arena Auto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pinewood Technologies Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1998 (4 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pinewood Computers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1998 (1 month, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Evans Halshaw (Dormants) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (14 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Car Store.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1999 (20 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Evans Halshaw Motor Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1999 (23 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Car Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1999 (18 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Group Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (same day as company formation) |
Appointment Duration | 19 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Automotive Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (same day as company formation) |
Appointment Duration | 19 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Sabre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (same day as company formation) |
Appointment Duration | 19 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Stratstone Motor Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (same day as company formation) |
Appointment Duration | 19 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Stratstone.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (same day as company formation) |
Appointment Duration | 19 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Premier Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (same day as company formation) |
Appointment Duration | 19 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Stratstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (same day as company formation) |
Appointment Duration | 19 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Stripestar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1999 (4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Flightform Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (12 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 20 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW |
Company Name | Flightform UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 16 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW |
Company Name | Andre Baldet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (13 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR 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 | 26 February 2004 (28 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bramall Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (24 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bramall Quicks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (84 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bramall Quicks Dealerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (38 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bridgegate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (27 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Brightdart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (1 year, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House, 2 Oakwood Court Little Oak Drive, Annesley Nottingham NG15 0DR Registered Company Address Loxley House, 2 Oakwood Court Little Oak Drive, Annesley Nottingham NG15 0DR |
Company Name | C D Bramall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (56 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Charles Sidney Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Chatfields Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (54 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Dunham & Haines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (46 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | G.E. Harper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (49 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Godfrey Davis Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (38 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House, 2 Oakwood Court Little Oak Drive Annesley, Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House, 2 Oakwood Court Little Oak Drive Annesley, Nottingham Nottinghamshire NG15 0DR |
Company Name | Lewcan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (12 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House, 2 Oakwood Court Little Oak Drive Annesley, Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House, 2 Oakwood Court Little Oak Drive Annesley, Nottingham Nottinghamshire NG15 0DR |
Company Name | Manchester Garages Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (57 years after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Evans Halshaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (18 years after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Petrogate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (13 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Petrogate Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (29 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Plumtree Motor Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (25 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Quicks Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (14 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Quicks (1997) Motor Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (14 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Skipper Group Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (42 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood 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 | 26 February 2004 (21 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | C D Bramall Dealerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (54 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | C D Bramall Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (10 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | C.G.S.B. Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (89 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Chatfields - Martin Walter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (54 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Godfrey Davis (Trust) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (13 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Evans Halshaw.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (68 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | National Fleet Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (3 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | REG Vardy (Property Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (72 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | REG Vardy (TMC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (82 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | REG Vardy (TMH) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (12 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | REG Vardy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (47 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham NG15 0DR |
Company Name | Trust Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (40 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Victoria (Bavaria) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (18 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Finance And Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (39 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Suresell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (21 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House Little Oak Drive Annesley Nottingham NG15 0DR Registered Company Address Loxley House Little Oak Drive Annesley Nottingham NG15 0DR |
Company Name | Excalibur Motor Finance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (6 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Folletts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (45 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Kingston Reconditioning Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (18 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Merlin (Chatsworth) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (30 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Motors Direct Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (18 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Company Car Finance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (3 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshireng15 0dr Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Portmann Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (19 years after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Premier Carriage Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (5 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Regency Automotive Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (4 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Rudds Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (14 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | AMG Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1991 (13 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Strattons (Service) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1991 (8 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Motown Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1991 (6 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Pension Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1991 (2 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (Resigned 25 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Strattons (Wilmslow) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (16 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Demonstrator Finance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (2 weeks after company formation) |
Appointment Duration | 22 years, 6 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Demonstrator Finance November Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (3 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 4 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Demonstrator Sales Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1996 (1 month after company formation) |
Appointment Duration | 22 years, 4 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham Nottinghamshire NG15 0DR |
Company Name | Boomcite Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1997 (3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 02 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1ND |
Company Name | Evans Halshaw Vehicle Management Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1999 (17 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Evans Halshaw (Chesham) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1999 (12 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Evans Halshaw Group Pension Trustees Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1999 (14 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | TINS Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1999 (2 months after company formation) |
Appointment Duration | 19 years, 5 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Retail Forum Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2001 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 30 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address 201 Great Portland Street London W1W 5AB |
Company Name | Falcon Investment Trust Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2001 (5 days after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Reades Of Telford Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (10 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Automotive Skills Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 23 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | Vertcell Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (26 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood 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 | 26 February 2004 (26 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR 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 | 26 February 2004 (41 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bletchley Motor Rentals Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (38 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bletchley Motor Contracts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (28 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR 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 | 26 February 2004 (44 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR 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 | 26 February 2004 (42 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bramall Laidlaw Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (32 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bramall Laidlaw Limited 1 Forth Avenue Kirkcaldy Fife KY2 5PS Scotland Registered Company Address Bramall Laidlaw Limited 1 Forth Avenue Kirkcaldy Fife KY2 5PS Scotland |
Company Name | Buist Manor Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (33 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | C D Bramall York Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (84 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Comet Vehicle Contracts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (56 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Davies Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (82 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Executive Motor Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (30 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Executive Motors (Stevenage) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (38 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR 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 | 26 February 2004 (95 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR 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 | 26 February 2004 (20 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Manchester Garages Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (15 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Miles (Chesham) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (10 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Oggelsby's Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (14 years after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Sanderson Murray & Elder Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (80 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | The McGill Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (15 years after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR 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 | 26 February 2004 (31 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Storm Of Leicester Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (25 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | PPH1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2005 (3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | PPH2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2005 (3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | PPH0 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2005 (3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Vardy (Continental) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (40 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | REG Vardy (RTL) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (59 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | REG Vardy (MML) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (43 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | REG Vardy (MME) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (55 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland Registered Company Address 221 Windmillhill Street Motherwell North Lanarkshire ML1 2UB Scotland |
Company Name | REG Vardy (AMC) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (82 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Trust Motors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (60 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Vardy Marketing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (11 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Wayahead Fuel Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (43 years after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Vardy Contract Motoring Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (22 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Stock Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | REG Vardy (VMC) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2009 (7 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pendragon Plc, Loxley House 2 Oakwood Court Little Oak Drive, Annesley Nottingham NG15 0DR Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Raine Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (47 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 25 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Laurels Duffield Bank Duffield Road Derby DE56 4BG Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |