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

Mr Robin Anthony Gregson

English – Born 63 years ago (July 1960)

Mr Robin Anthony Gregson
Lookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS

Current appointments

Resigned appointments

160

Closed appointments

Companies

Company NameC D Bramall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1988 (40 years, 5 months after company formation)
Appointment Duration15 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 NameChatfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (52 years, 10 months after company formation)
Appointment Duration2 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 NameChatfields - Martin Walter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (52 years, 6 months after company formation)
Appointment Duration2 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 NameC D Bramall Dealerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (52 years after company formation)
Appointment Duration2 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 NameBridgegate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (25 years, 3 months after company formation)
Appointment Duration2 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 NameBramall Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (22 years, 7 months after company formation)
Appointment Duration2 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 NamePetrogate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (11 years, 4 months after company formation)
Appointment Duration2 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 NameCharles Sidney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (8 years, 6 months after company formation)
Appointment Duration2 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 NameCardpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2004 (3 years, 11 months after company formation)
Appointment Duration2 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 NameLookers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (98 years, 8 months after company formation)
Appointment Duration10 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 NameFerraris Piston Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (8 years, 3 months after company formation)
Appointment Duration7 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 NameFPS Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (8 years, 2 months after company formation)
Appointment Duration7 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 NameCharles Hurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (48 years, 2 months after company formation)
Appointment Duration10 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 NameCharles Hurst Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (98 years after company formation)
Appointment Duration10 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 NameCharles Hurst Corporation Limited - The
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (30 years after company formation)
Appointment Duration10 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 NameDutton-Forshaw Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (11 years, 6 months after company formation)
Appointment Duration10 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 NameDutton-Forshaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (84 years, 11 months after company formation)
Appointment Duration10 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 NameLookers Motor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (51 years, 2 months after company formation)
Appointment Duration10 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 NameLookers Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (93 years, 2 months after company formation)
Appointment Duration10 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 NameLookers Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (27 years, 1 month after company formation)
Appointment Duration10 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 NamePlatts Harris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (26 years after company formation)
Appointment Duration10 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 NameThe Dutton-Forshaw Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (48 years, 4 months after company formation)
Appointment Duration10 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 NameThe Dutton - Forshaw Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (11 years, 6 months after company formation)
Appointment Duration10 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 NameLookers Directors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (75 years after company formation)
Appointment Duration10 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 NameAPEC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (44 years after company formation)
Appointment Duration7 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 NameBolling Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (100 years, 6 months after company formation)
Appointment Duration10 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 NameMb South Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (36 years, 3 months after company formation)
Appointment Duration10 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 NameLookers Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (3 years, 6 months after company formation)
Appointment Duration10 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 NameLookers Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (14 years, 8 months after company formation)
Appointment Duration9 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 NameMartins (Sunderland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (90 years, 4 months after company formation)
Appointment Duration9 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 NameMartins-Wellington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (74 years, 1 month after company formation)
Appointment Duration9 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 NameMartins(Stockton)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (46 years, 5 months after company formation)
Appointment Duration9 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 NameBillingham Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (54 years, 10 months after company formation)
Appointment Duration9 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 NameAdelaide Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (36 years after company formation)
Appointment Duration9 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 NameArran Oils Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (37 years, 9 months after company formation)
Appointment Duration9 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 NameBairds Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (31 years, 7 months after company formation)
Appointment Duration9 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 NameBallcop (No.8) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (48 years, 11 months after company formation)
Appointment Duration9 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 NameBallcop (No.11) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (34 years, 6 months after company formation)
Appointment Duration9 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 NameBallcop (No.7) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (45 years, 6 months after company formation)
Appointment Duration9 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 NameBallcop (No.3) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (68 years after company formation)
Appointment Duration9 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 NameBallcop (No.4) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (47 years after company formation)
Appointment Duration9 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 NameBallcop (No.10) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (38 years, 7 months after company formation)
Appointment Duration9 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 NameBallcop (No.5) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (64 years, 6 months after company formation)
Appointment Duration9 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 NameBalmoral Motors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (98 years, 10 months after company formation)
Appointment Duration9 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 NameBristol Trade Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (68 years, 8 months after company formation)
Appointment Duration9 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 NameBurton Trade Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (50 years, 10 months after company formation)
Appointment Duration9 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 NameCastle Bromwich Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (44 years, 3 months after company formation)
Appointment Duration9 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 NameCharles Hurst Motors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (18 years, 11 months after company formation)
Appointment Duration9 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 NameDovercourt Motor Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (50 years, 1 month after company formation)
Appointment Duration9 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 NameHurstco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (46 years, 8 months after company formation)
Appointment Duration9 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 NameHurst Fuels (Caledonia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (55 years, 9 months after company formation)
Appointment Duration9 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 NameLookers North West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (21 years, 6 months after company formation)
Appointment Duration9 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 NameLookers Birmingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (12 years, 7 months after company formation)
Appointment Duration9 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 NameLookers Jv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (8 months, 1 week after company formation)
Appointment Duration9 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 NameTaggarts Motor Group Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (90 years after company formation)
Appointment Duration9 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 NameBallcop (No.9) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (36 years, 1 month after company formation)
Appointment Duration9 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 NameCharles Hurst Jv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (1 year after company formation)
Appointment Duration9 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 NameHurst Energy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (38 years, 11 months after company formation)
Appointment Duration9 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 NameJ.N. Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (20 years, 8 months after company formation)
Appointment Duration9 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 NameGet Motoring UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (5 years, 11 months after company formation)
Appointment Duration8 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 NameVehicle Rental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (11 years after company formation)
Appointment Duration8 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 NameBramall & Jones Vw Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (3 years, 9 months after company formation)
Appointment Duration7 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 NameLookers Gb & E Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (110 years after company formation)
Appointment Duration7 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 NamePLP Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (21 years, 5 months after company formation)
Appointment Duration7 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 NameFleet Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (16 years, 4 months after company formation)
Appointment Duration7 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 NameLomond Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (14 years, 3 months after company formation)
Appointment Duration7 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 NameLomond Tps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (5 years, 3 months after company formation)
Appointment Duration7 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 NameLomond Motors (East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (6 years after company formation)
Appointment Duration7 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 NameShields Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (19 years, 8 months after company formation)
Appointment Duration6 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 NameInverclyde Sales & Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (22 years, 6 months after company formation)
Appointment Duration6 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 NameChipperfield Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (44 years, 3 months after company formation)
Appointment Duration5 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 NameChipperfield Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (8 years, 3 months after company formation)
Appointment Duration5 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 NameKings Langley Land Rover Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (15 years, 2 months after company formation)
Appointment Duration5 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 NameColbornes Trade Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (7 years, 7 months after company formation)
Appointment Duration5 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 NameLookers Colborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (13 years after company formation)
Appointment Duration5 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 NameColborne (HGG) 2012 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (1 year, 10 months after company formation)
Appointment Duration5 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 NameAston Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (20 years, 5 months after company formation)
Appointment Duration5 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 NameBenfield Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (14 years, 4 months after company formation)
Appointment Duration3 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 NameAddison Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (53 years, 7 months after company formation)
Appointment Duration3 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 NameAddison Tps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (8 years, 3 months after company formation)
Appointment Duration3 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 NameBenfield Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (50 years, 8 months after company formation)
Appointment Duration3 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 NameColebrook & Burgess Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (18 years, 1 month after company formation)
Appointment Duration3 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 NameColebrook & Burgess (Teesside) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (17 years, 8 months after company formation)
Appointment Duration3 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 NameColebrook & Burgess Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (13 years, 7 months after company formation)
Appointment Duration3 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 NameHarpers Carlisle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (24 years, 9 months after company formation)
Appointment Duration3 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 NameJ M Sloan & Company (Car Hire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (38 years, 3 months after company formation)
Appointment Duration3 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 NameJ.M. Sloan & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (90 years, 1 month after company formation)
Appointment Duration3 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 NameRosedale Finance & Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (31 years, 8 months after company formation)
Appointment Duration3 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 NameJackson & Edwards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (53 years, 8 months after company formation)
Appointment Duration3 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 NameLook 4 Car Credit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (45 years, 1 month after company formation)
Appointment Duration3 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 NameLookers Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (58 years after company formation)
Appointment Duration3 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 NameLookers South East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (48 years, 5 months after company formation)
Appointment Duration3 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 NamePicking (Liverpool) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (26 years, 2 months after company formation)
Appointment Duration3 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 NameSavilles Auto Village Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (26 years, 3 months after company formation)
Appointment Duration3 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 NameRoadshow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2016 (17 years, 10 months after company formation)
Appointment Duration3 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 NameBluebell (Crewe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (28 years, 9 months after company formation)
Appointment Duration2 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 NameRadford (Bavarian) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (21 years, 4 months after company formation)
Appointment Duration2 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 NameKnights North West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (13 years, 8 months after company formation)
Appointment Duration2 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 NameDrayton Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (15 years, 10 months after company formation)
Appointment Duration2 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 NameWarwick Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (21 years, 7 months after company formation)
Appointment Duration2 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 NamePollendine Motors (Frinton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2018 (29 years, 11 months after company formation)
Appointment Duration1 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 NameS.Jennings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2018 (106 years, 6 months after company formation)
Appointment Duration9 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 NameNNK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2018 (1 month after company formation)
Appointment Duration9 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 NameS. Jennings Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2018 (13 years, 3 months after company formation)
Appointment Duration9 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 NameC D Bramall York Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (82 years, 9 months after company formation)
Appointment Duration2 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 NamePendragon Extra Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (32 years, 7 months after company formation)
Appointment Duration2 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 NameCharles Sidney Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (29 years, 2 months after company formation)
Appointment Duration2 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 NameEllison Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2004 (3 months, 4 weeks after company formation)
Appointment Duration9 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 NameMoneybox Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (1 year, 8 months after company formation)
Appointment Duration1 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 NameCardpoint Technical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (7 years, 5 months after company formation)
Appointment Duration1 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 NameCardpoint Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (7 years, 5 months after company formation)
Appointment Duration1 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 NameMoneybox Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (4 years, 9 months after company formation)
Appointment Duration1 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 NameAirtime Interactive Marketing Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (5 years, 9 months after company formation)
Appointment Duration1 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 NameTransacsys Workflow Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (6 years, 5 months after company formation)
Appointment Duration1 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 NamePaychannel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (23 years, 2 months after company formation)
Appointment Duration1 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 NameGirovend Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (23 years, 5 months after company formation)
Appointment Duration1 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 NameG2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (3 years, 5 months after company formation)
Appointment Duration1 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 NameTransacsys Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (9 years, 1 month after company formation)
Appointment Duration1 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 NameTransacsys Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (9 years, 5 months after company formation)
Appointment Duration1 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 NameG2IS Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (4 years, 3 months after company formation)
Appointment Duration1 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 NameTransacsys Trustees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (4 years, 7 months after company formation)
Appointment Duration2 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 NameG2 Integrated Solutions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (15 years, 3 months after company formation)
Appointment Duration11 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 NameOld Girovend Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (17 years, 4 months after company formation)
Appointment Duration11 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 NameGironet International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (4 years, 9 months after company formation)
Appointment Duration11 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 NamePat Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2005 (6 years, 9 months after company formation)
Appointment Duration10 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 NamePublic Access Terminals Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2005 (18 years after company formation)
Appointment Duration10 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 NameCardpoint Trustees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (2 weeks, 5 days after company formation)
Appointment Duration1 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 NameCardpoint Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (8 years, 2 months after company formation)
Appointment Duration7 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 NameMoneybox Corporation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (7 years, 2 months after company formation)
Appointment Duration7 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 NameCardpoint Remote Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (2 years, 6 months after company formation)
Appointment Duration7 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 NameCardpoint Nederland Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (6 years, 11 months after company formation)
Appointment Duration7 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 NamePayzone Top-Up Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (3 years, 4 months after company formation)
Appointment Duration4 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 NamePayzone Top-Up Collection Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (7 years, 5 months after company formation)
Appointment Duration4 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 NameCardpoint Cash Machine Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (28 years, 11 months after company formation)
Appointment Duration7 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 NameCardpoint Deutschland Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (2 years, 7 months after company formation)
Appointment Duration7 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 NamePayzone Atms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (6 years, 8 months after company formation)
Appointment Duration1 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 NamePolyurea Coatings (UK) Limited
Company StatusDissolved 2015
Company Ownership
18.5%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2008 (6 months, 3 weeks after company formation)
Appointment Duration1 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 NameBTN Turbo Charger Service Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (35 years after company formation)
Appointment Duration7 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 NameMartins (Burnley) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (54 years, 8 months after company formation)
Appointment Duration9 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 NameBallcop (No.1) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (40 years, 7 months after company formation)
Appointment Duration9 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 NameBallcop (No.2) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (37 years, 6 months after company formation)
Appointment Duration9 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 NameGolf & Turf Machinery Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (3 years after company formation)
Appointment Duration9 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 NameTurbotune Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (21 years, 9 months after company formation)
Appointment Duration6 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 NameTurboparts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (32 years, 4 months after company formation)
Appointment Duration6 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 NameLookers Clyde Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (14 years, 11 months after company formation)
Appointment Duration6 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 NameClyde Rover Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (14 years, 11 months after company formation)
Appointment Duration6 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 NameColebrook & Burgess (North Shields) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (17 years, 8 months after company formation)
Appointment Duration3 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 NameColebrook & Burgess (Wallsend) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (17 years, 8 months after company formation)
Appointment Duration3 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 NameLook 4 Car Deals Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (42 years, 11 months after company formation)
Appointment Duration3 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 NameLookers Property (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (8 years, 12 months after company formation)
Appointment Duration3 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 NameLookers Property (Warehouse) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (8 years, 12 months after company formation)
Appointment Duration3 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 NameLookers Motor Market Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (19 years, 2 months after company formation)
Appointment Duration3 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 NameMotor Trade Centres (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (9 years, 5 months after company formation)
Appointment Duration3 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 NameDrayton Of Wolverhampton Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (16 years, 4 months after company formation)
Appointment Duration2 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 NameDrayton Vehicle Contracts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (29 years, 3 months after company formation)
Appointment Duration2 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 NameDrayton Of Stoke Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (37 years, 5 months after company formation)
Appointment Duration2 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 NameDrayton Of Stourbridge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (17 years, 2 months after company formation)
Appointment Duration2 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 NameMeteor Hire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (37 years, 6 months after company formation)
Appointment Duration2 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 NameMeteor Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (63 years after company formation)
Appointment Duration2 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 NameMeteor Garage Moseley Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (37 years, 6 months after company formation)
Appointment Duration2 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

Appointment Timeline

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