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

Mr Trevor Garry Finn

British – Born 66 years ago (July 1957)

Mr Trevor Garry Finn
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR

Current appointments

Resigned appointments

131

Closed appointments

Companies

Company NamePendragon Vehicle Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (75 years, 9 months after company formation)
Appointment Duration27 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 NamePinewood Technologies Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (2 years, 7 months after company formation)
Appointment Duration27 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 NameAlloy Racing Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (24 years, 4 months after company formation)
Appointment Duration27 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 NameDerwent Vehicles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (48 years, 2 months after company formation)
Appointment Duration27 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 NameParamount Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (9 years, 8 months after company formation)
Appointment Duration27 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 NamePendragon Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (3 years, 10 months after company formation)
Appointment Duration27 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 NamePendragon Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (3 years, 8 months after company formation)
Appointment Duration27 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 NamePendragon Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (1 year, 9 months after company formation)
Appointment Duration27 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 NameThe Car And Van Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (7 years, 10 months after company formation)
Appointment Duration27 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 NamePendragon Stock Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (2 months after company formation)
Appointment Duration24 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 NameArena Auto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (1 month, 2 weeks after company formation)
Appointment Duration23 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 NamePendragon Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (2 months, 2 weeks after company formation)
Appointment Duration21 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 NamePinewood Technologies Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (4 months, 4 weeks after company formation)
Appointment Duration20 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 NamePinewood Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (1 month, 1 week after company formation)
Appointment Duration20 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 NameEvans Halshaw (Dormants) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (14 years, 6 months after company formation)
Appointment Duration20 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 NameCar Store.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1999 (20 years, 10 months after company formation)
Appointment Duration20 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 NameEvans Halshaw Motor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1999 (23 years, 9 months after company formation)
Appointment Duration20 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 NameCar Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1999 (18 years, 11 months after company formation)
Appointment Duration20 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 NamePendragon Group Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment Duration19 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 NamePendragon Automotive Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment Duration19 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 NamePendragon Sabre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment Duration19 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 NameStratstone Motor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment Duration19 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 NameStratstone.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment Duration19 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 NamePendragon Premier Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment Duration19 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 NameStratstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment Duration19 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 NameStripestar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (4 months, 3 weeks after company formation)
Appointment Duration19 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 NameFlightform Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (12 years, 11 months after company formation)
Appointment Duration9 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 NameFlightform UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (6 years, 7 months after company formation)
Appointment Duration8 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 NameAndre Baldet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (13 years, 11 months after company formation)
Appointment Duration15 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 NameBletchley Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (28 years, 8 months after company formation)
Appointment Duration15 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 NameBramall Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (24 years, 9 months after company formation)
Appointment Duration15 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 NameBramall Quicks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (84 years, 6 months after company formation)
Appointment Duration15 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 NameBramall Quicks Dealerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (38 years, 4 months after company formation)
Appointment Duration15 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 NameBridgegate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (27 years, 5 months after company formation)
Appointment Duration15 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 NameBrightdart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (1 year, 11 months after company formation)
Appointment Duration15 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 NameC D Bramall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (56 years, 4 months after company formation)
Appointment Duration15 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 NameCharles Sidney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (10 years, 8 months after company formation)
Appointment Duration15 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 NameChatfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (54 years, 12 months after company formation)
Appointment Duration15 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 NameDunham & Haines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (46 years, 11 months after company formation)
Appointment Duration15 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 NameG.E. Harper Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (49 years, 5 months after company formation)
Appointment Duration15 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 NameGodfrey Davis Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (38 years, 5 months after company formation)
Appointment Duration15 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 NameLewcan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (12 years, 11 months after company formation)
Appointment Duration15 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 NameManchester Garages Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (57 years after company formation)
Appointment Duration15 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 NameEvans Halshaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (18 years after company formation)
Appointment Duration15 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 NamePetrogate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (13 years, 6 months after company formation)
Appointment Duration15 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 NamePetrogate Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (29 years, 9 months after company formation)
Appointment Duration15 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 NamePlumtree Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (25 years, 8 months after company formation)
Appointment Duration15 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 NameQuicks Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (14 years, 2 months after company formation)
Appointment Duration15 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 NameQuicks (1997) Motor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (14 years, 5 months after company formation)
Appointment Duration15 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 NameSkipper Group Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (42 years, 5 months after company formation)
Appointment Duration15 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 NameBletchley Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (21 years, 7 months after company formation)
Appointment Duration15 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 NameC D Bramall Dealerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (54 years, 1 month after company formation)
Appointment Duration15 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 NameC D Bramall Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (10 years, 11 months after company formation)
Appointment Duration15 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 NameC.G.S.B. Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (89 years, 9 months after company formation)
Appointment Duration15 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 NameChatfields - Martin Walter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (54 years, 8 months after company formation)
Appointment Duration15 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 NameGodfrey Davis (Trust) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (13 years, 4 months after company formation)
Appointment Duration15 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 NameEvans Halshaw.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (68 years, 10 months after company formation)
Appointment Duration13 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 NameNational Fleet Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (3 years, 1 month after company formation)
Appointment Duration13 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 NameREG Vardy (Property Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (72 years, 4 months after company formation)
Appointment Duration13 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 NameREG Vardy (TMC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (82 years, 7 months after company formation)
Appointment Duration13 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 NameREG Vardy (TMH) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (12 years, 8 months after company formation)
Appointment Duration13 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 NameREG Vardy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (47 years, 5 months after company formation)
Appointment Duration13 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 NameTrust Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (40 years, 9 months after company formation)
Appointment Duration13 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 NameVictoria (Bavaria) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (18 years, 3 months after company formation)
Appointment Duration13 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 NamePendragon Finance And Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (39 years, 11 months after company formation)
Appointment Duration13 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 NameSuresell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (21 years, 10 months after company formation)
Appointment Duration2 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 NameExcalibur Motor Finance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (6 years, 2 months after company formation)
Appointment Duration27 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 NameFolletts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (45 years, 3 months after company formation)
Appointment Duration27 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 NameKingston Reconditioning Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (18 years, 8 months after company formation)
Appointment Duration27 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 NameMerlin (Chatsworth) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (30 years, 3 months after company formation)
Appointment Duration27 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 NameMotors Direct Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (18 years, 10 months after company formation)
Appointment Duration27 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 NamePendragon Company Car Finance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (3 years, 5 months after company formation)
Appointment Duration27 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 NamePortmann Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (19 years after company formation)
Appointment Duration27 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 NamePremier Carriage Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (5 years, 2 months after company formation)
Appointment Duration27 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 NameRegency Automotive Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (4 years, 5 months after company formation)
Appointment Duration27 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 NameRudds Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (14 years, 5 months after company formation)
Appointment Duration27 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 NameAMG Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (13 years, 2 months after company formation)
Appointment Duration27 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 NameStrattons (Service) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (8 years, 11 months after company formation)
Appointment Duration27 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 NameMotown Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (6 years, 1 month after company formation)
Appointment Duration27 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 NamePendragon Pension Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (2 years, 5 months after company formation)
Appointment Duration15 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 NameStrattons (Wilmslow) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (16 years, 2 months after company formation)
Appointment Duration26 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 NamePendragon Demonstrator Finance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (2 weeks after company formation)
Appointment Duration22 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 NamePendragon Demonstrator Finance November Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (3 weeks, 3 days after company formation)
Appointment Duration22 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 NamePendragon Demonstrator Sales Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (1 month after company formation)
Appointment Duration22 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 NameBoomcite Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (3 months after company formation)
Appointment Duration2 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 NameEvans Halshaw Vehicle Management Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1999 (17 years, 10 months after company formation)
Appointment Duration20 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 NameEvans Halshaw (Chesham) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1999 (12 years, 11 months after company formation)
Appointment Duration20 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 NameEvans Halshaw Group Pension Trustees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (14 years, 7 months after company formation)
Appointment Duration20 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 NameTINS Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (2 months after company formation)
Appointment Duration19 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 NameRetail Forum Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment Duration5 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 NameFalcon Investment Trust Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (5 days after company formation)
Appointment Duration8 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 NameReades Of Telford Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (10 years, 10 months after company formation)
Appointment Duration17 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 NameAutomotive Skills Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (11 years, 6 months after company formation)
Appointment Duration3 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 NameVertcell Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (26 years, 11 months after company formation)
Appointment Duration15 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 NameBerkhamsted Motor Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (26 years, 4 months after company formation)
Appointment Duration15 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 NameBletchley Motors Car Sales Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (41 years, 4 months after company formation)
Appointment Duration15 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 NameBletchley Motor Rentals Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (38 years, 3 months after company formation)
Appointment Duration15 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 NameBletchley Motor Contracts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (28 years, 11 months after company formation)
Appointment Duration15 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 NameBletchley Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (44 years, 8 months after company formation)
Appointment Duration15 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 NameBoxmoor Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (42 years, 3 months after company formation)
Appointment Duration15 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 NameBramall Laidlaw Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (32 years, 10 months after company formation)
Appointment Duration15 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 NameBuist Manor Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (33 years, 7 months after company formation)
Appointment Duration15 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 NameC D Bramall York Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (84 years, 10 months after company formation)
Appointment Duration15 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 NameComet Vehicle Contracts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (56 years, 11 months after company formation)
Appointment Duration15 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 NameDavies Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (82 years, 2 months after company formation)
Appointment Duration15 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 NameExecutive Motor Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (30 years, 10 months after company formation)
Appointment Duration15 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 NameExecutive Motors (Stevenage) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (38 years, 3 months after company formation)
Appointment Duration15 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 NameHemel Hempstead Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (95 years, 4 months after company formation)
Appointment Duration15 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 NameLeveling Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (20 years, 9 months after company formation)
Appointment Duration15 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 NameManchester Garages Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (15 years, 8 months after company formation)
Appointment Duration15 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 NameMiles (Chesham) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (10 years, 7 months after company formation)
Appointment Duration15 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 NameOggelsby's Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (14 years after company formation)
Appointment Duration15 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 NameSanderson Murray & Elder Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (80 years, 11 months after company formation)
Appointment Duration15 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 NameThe McGill Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (15 years after company formation)
Appointment Duration15 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 NameCharles Sidney Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (31 years, 3 months after company formation)
Appointment Duration15 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 NameStorm Of Leicester Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2004 (25 years, 7 months after company formation)
Appointment Duration15 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 NamePPH1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 months after company formation)
Appointment Duration1 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 NamePPH2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 months after company formation)
Appointment Duration1 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 NamePPH0 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (3 months after company formation)
Appointment Duration1 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 NameVardy (Continental) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (40 years, 2 months after company formation)
Appointment Duration13 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 NameREG Vardy (RTL) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (59 years, 8 months after company formation)
Appointment Duration13 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 NameREG Vardy (MML) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (43 years, 5 months after company formation)
Appointment Duration13 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 NameREG Vardy (MME) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (55 years, 2 months after company formation)
Appointment Duration13 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 NameREG Vardy (AMC) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (82 years, 7 months after company formation)
Appointment Duration13 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 NameTrust Motors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (60 years, 9 months after company formation)
Appointment Duration13 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 NameVardy Marketing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (11 years, 7 months after company formation)
Appointment Duration13 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 NameWayahead Fuel Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (43 years after company formation)
Appointment Duration13 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 NameVardy Contract Motoring Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (22 years, 10 months after company formation)
Appointment Duration13 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 NamePendragon Stock Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (1 month, 2 weeks after company formation)
Appointment Duration9 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 NameREG Vardy (VMC) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (7 years, 2 months after company formation)
Appointment Duration9 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 NameRaine Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (47 years, 11 months after company formation)
Appointment Duration2 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

Appointment Timeline

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