English – Born 63 years ago (July 1960)
Company Name | C D Bramall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1988 (40 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Chatfields Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2002 (52 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Loxley House 2 Oakwood 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 | 02 January 2002 (52 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Loxley House 2 Oakwood 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 | 02 January 2002 (52 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Bridgegate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2002 (25 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY 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 | 02 January 2002 (22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY 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 | 02 January 2002 (11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Loxley House 2 0akwood 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 | 02 January 2002 (8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Cardpoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 31 May 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address 9th Floor, 5 Merchant Square Paddington London W2 1BQ |
Company Name | Lookers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (98 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Ferraris Piston Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (8 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 04 November 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 776 Chester Road Stretford Manchester M32 0QH Registered Company Address C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT |
Company Name | FPS Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 04 November 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 776 Chester Road Stretford Manchester M32 0QH Registered Company Address C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT |
Company Name | Charles Hurst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (48 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 62 Boucher Road Belfast County Antrim BT12 6LR Northern Ireland Registered Company Address 62 Boucher Road Belfast County Antrim BT12 6LR Northern Ireland |
Company Name | Charles Hurst Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (98 years after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 62 Boucher Road Belfast BT12 6LR Northern Ireland Registered Company Address 62 Boucher Road Belfast BT12 6LR Northern Ireland |
Company Name | Charles Hurst Corporation Limited - The |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (30 years after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 62 Boucher Road Balmoral Belfast BT12 6LR Northern Ireland Registered Company Address 62 Boucher Road Balmoral Belfast BT12 6LR Northern Ireland |
Company Name | Dutton-Forshaw Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Dutton-Forshaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (84 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Motor Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (51 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (93 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (27 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Platts Harris Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (26 years after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Cahrtered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | The Dutton-Forshaw Motor Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (48 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | The Dutton - Forshaw Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (75 years after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | APEC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (44 years after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 04 November 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 776 Chester Road Stretford Manchester M32 0QH Registered Company Address C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT |
Company Name | Bolling Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (100 years, 6 months after company formation) |
Appointment Duration | 10 years (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Mb South Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (36 years, 3 months after company formation) |
Appointment Duration | 10 years (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (3 years, 6 months after company formation) |
Appointment Duration | 10 years (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (14 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Martins (Sunderland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (90 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Martins-Wellington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (74 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Martins(Stockton)Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (46 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accounant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Billingham Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (54 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Adelaide Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (36 years after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 62,Boucher Road Belfast BT12 6LR Northern Ireland Registered Company Address 62,Boucher Road Belfast BT12 6LR Northern Ireland |
Company Name | Arran Oils Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (37 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Bairds Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (31 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 62 Boucher Road Balmoral Belfast BT12 6LR Northern Ireland Registered Company Address 62 Boucher Road Balmoral Belfast BT12 6LR Northern Ireland |
Company Name | Ballcop (No.8) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (48 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Ballcop (No.11) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (34 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Ballcop (No.7) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (45 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Ballcop (No.3) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (68 years after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Ballcop (No.4) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (47 years after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Ballcop (No.10) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (38 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Ballcop (No.5) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (64 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Balmoral Motors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (98 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 62 Boucher Road Belfast BT12 6LR Northern Ireland Registered Company Address 62 Boucher Road Belfast BT12 6LR Northern Ireland |
Company Name | Bristol Trade Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (68 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Burton Trade Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (50 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Castle Bromwich Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (44 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Charles Hurst Motors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (18 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 62 Boucher Road Balmoral Belfast BT12 6LR Northern Ireland Registered Company Address 62 Boucher Road Balmoral Belfast BT12 6LR Northern Ireland |
Company Name | Dovercourt Motor Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (50 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Hurstco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (46 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 62 Boucher Road Belfast BT12 6LR Northern Ireland Registered Company Address 62 Boucher Road Belfast BT12 6LR Northern Ireland |
Company Name | Hurst Fuels (Caledonia) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (55 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Lookers North West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (21 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Birmingham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (12 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Jv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (8 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountants |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Taggarts Motor Group Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (90 years after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | England |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Ballcop (No.9) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (36 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Charles Hurst Jv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (1 year after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 62 Boucher Road Belfast County Antrim BT12 6LR Northern Ireland Registered Company Address 62 Boucher Road Belfast County Antrim BT12 6LR Northern Ireland |
Company Name | Hurst Energy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (38 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | J.N. Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2010 (20 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmillhill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Get Motoring UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Vehicle Rental Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (11 years after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Bramall & Jones Vw Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Gb & E Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (110 years after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | PLP Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (21 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Fleet Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (16 years, 4 months after company formation) |
Appointment Duration | 7 years (Resigned 05 July 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 62 Boucher Road Belfast Antrim BT12 6LR Northern Ireland Registered Company Address 62 Boucher Road Belfast Antrim BT12 6LR Northern Ireland |
Company Name | Lomond Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (14 years, 3 months after company formation) |
Appointment Duration | 7 years (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Junction 26 M8 520 Hillington Road Braehead Glasgow G52 4UB Scotland Registered Company Address 520 Hillington Road Braehead Glasgow G52 4UB Scotland |
Company Name | Lomond Tps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (5 years, 3 months after company formation) |
Appointment Duration | 7 years (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 776 Chester Road Stretford Manchester Greater Manchester M32 0QH Registered Company Address 520 Hillington Road Braehead Glasgow G52 4UB Scotland |
Company Name | Lomond Motors (East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (6 years after company formation) |
Appointment Duration | 7 years (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 520 Hillington Road Braehead Glasgow G52 4UB Scotland Registered Company Address 520 Hillington Road Braehead Glasgow G52 4UB Scotland |
Company Name | Shields Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (19 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 528-540 Windmill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Inverclyde Sales & Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (22 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Chipperfield Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (44 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Chipperfield Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Kings Langley Land Rover Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (15 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Colbornes Trade Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Colborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (13 years after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Colborne (HGG) 2012 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Aston Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (20 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Benfield Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 December 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 776 Chester Road Stretford Manchester M32 0QH Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Addison Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (53 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Addison Tps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Benfield Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (50 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Colebrook & Burgess Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Colebrook & Burgess (Teesside) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Colebrook & Burgess Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Harpers Carlisle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (24 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | J M Sloan & Company (Car Hire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (38 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1 Brasswell Park Annan Road Dumfries DG1 3JA Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | J.M. Sloan & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (90 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1 Brasswell Park Annan Road Dumfries DG1 3JA Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Rosedale Finance & Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (31 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Jackson & Edwards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (53 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Look 4 Car Credit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (45 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (58 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers South East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (48 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Picking (Liverpool) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (26 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Savilles Auto Village Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (26 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 62 Boucher Road Belfast BT12 6LR Northern Ireland Registered Company Address 62 Boucher Road Belfast BT12 6LR Northern Ireland |
Company Name | Roadshow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2016 (17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Bluebell (Crewe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (28 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Radford (Bavarian) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Knights North West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Drayton Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Warwick Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (21 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Pollendine Motors (Frinton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (29 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 05 July 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Lookers House Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | S.Jennings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2018 (106 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | NNK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2018 (1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | S. Jennings Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2018 (13 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | C D Bramall York Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2002 (82 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Pendragon Extra Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2002 (32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY 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 | 02 January 2002 (29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 February 2004) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Ellison Technology Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2004 (3 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 16 February 2005) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address 8 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Company Name | Moneybox Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2005 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Company Name | Cardpoint Technical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Building 4, 1st Floor Trident Way Mosquito Way Hatfield Hertfordshire AL10 9UL |
Company Name | Cardpoint Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Company Name | Moneybox Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Company Name | Airtime Interactive Marketing Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House, International Drive, Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Transacsys Workflow Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Paychannel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Girovend Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | G2 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Transacsys Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Transacsys Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | G2IS Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Transacsys Trustees Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 14 November 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | G2 Integrated Solutions Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2005 (15 years, 3 months after company formation) |
Appointment Duration | 11 months (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Old Girovend Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2005 (17 years, 4 months after company formation) |
Appointment Duration | 11 months (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Gironet International Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2005 (4 years, 9 months after company formation) |
Appointment Duration | 11 months (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Pat Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2005 (6 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Public Access Terminals Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2005 (18 years after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 19 October 2006) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Challenge House International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Company Name | Cardpoint Trustees Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2006 (2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 November 2007) |
Assigned Occupation | Chartered Accountants |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Cardpoint Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (8 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Company Name | Moneybox Corporation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Building 4, Trident Place Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Company Name | Cardpoint Remote Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Company Name | Cardpoint Nederland Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (6 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Payzone Top-Up Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Payzone Top-Up Collection Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Cardpoint Cash Machine Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (28 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Cardpoint Deutschland Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Payzone Atms Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (6 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Polyurea Coatings (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 18.5% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2008 (6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 09 February 2010) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY Registered Company Address Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Company Name | BTN Turbo Charger Service Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (35 years after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 04 November 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 776 Chester Road Stretford Manchester M32 0QH Registered Company Address Bridge House 3, Timothy'S Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NQ |
Company Name | Martins (Burnley) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (54 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Ballcop (No.1) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (40 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Ballcop (No.2) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (37 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Company Name | Golf & Turf Machinery Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (3 years after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Turbotune Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (21 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 04 November 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 776 Chester Road Stretford Manchester M32 0QH Registered Company Address Bridge House 3, Timothy'S Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NQ |
Company Name | Turboparts Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (32 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 04 November 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 776 Chester Road Stretford Manchester M32 0QH Registered Company Address Bridge House 3, Timothy'S Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NQ |
Company Name | Lookers Clyde Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland Registered Company Address 528/540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ Scotland |
Company Name | Clyde Rover Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 528/540 Windmill Street Motherwell ML1 2AQ Scotland Registered Company Address 528/540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ Scotland |
Company Name | Colebrook & Burgess (North Shields) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Colebrook & Burgess (Wallsend) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Look 4 Car Deals Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (42 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Property (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (8 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ Scotland Registered Company Address 540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ Scotland |
Company Name | Lookers Property (Warehouse) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (8 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Lookers Motor Market Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Motor Trade Centres (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Drayton Of Wolverhampton Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Drayton Vehicle Contracts Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Drayton Of Stoke Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (37 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Drayton Of Stourbridge Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Meteor Hire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (37 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Meteor Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (63 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Meteor Garage Moseley Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (37 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 July 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |