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

Mr Mark Philip Herbert

British – Born 56 years ago (August 1967)

Mr Mark Philip Herbert
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Current appointments

Resigned appointments

194

Closed appointments

Companies

Company NameAppleyard Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (83 years, 11 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameJardine Motors Group UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (17 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameJardine Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (52 years, 11 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameStratstone Luxury Vehicles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (53 years, 1 month after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameJardine Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (88 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameLancaster Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (26 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameJardine Specialist Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (43 years, 12 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameJardine Sports Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (16 years, 7 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameSteven Eagell South Herts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
10 Queen Street Place
London
EC4R 1AG
Company NameF. Vindis & Sons (Peterborough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
Vindis House 1
Washingley Road
Huntingdon
Cambridgeshire
PE29 6WP
Company NameWayside Trade Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
C/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Company NameJMG (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 09 July 2015)
Assigned Occupation Ceo (& Company Director)
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
Albany House
58 Albany Street
Edinburgh
EH1 3QR
Scotland
Company NameAlloy Racing Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (52 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameAndre Baldet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (29 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameArena Auto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (23 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameBletchley Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (43 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBramall Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (39 years, 11 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBramall Quicks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (99 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBramall Quicks Dealerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (53 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Director And Company Secretary
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBridgegate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (42 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameC D Bramall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (71 years, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameCharles Sidney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (25 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameChatfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (70 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameDerwent Vehicles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (75 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameDunham & Haines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (62 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameCar Store.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (41 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameEvans Halshaw Motor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (43 years, 11 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameEvans Halshaw.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (82 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameG.E. Harper Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (64 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameGodfrey Davis Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (53 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House, 2 Oakwood Court
Little Oak Drive
Annesley, Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House, 2 Oakwood Court
Little Oak Drive
Annesley, Nottingham
Nottinghamshire
NG15 0DR
Company NameManchester Garages Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (72 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameNational Fleet Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (16 years, 3 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameParamount Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (37 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Group Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (19 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxely House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxely House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameEvans Halshaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (33 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (29 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (31 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Sabre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (19 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxely House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxely House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePinewood Technologies Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (30 years, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
2960 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NamePetrogate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (28 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePetrogate Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (44 years, 11 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePinewood Technologies Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (20 years, 12 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePinewood Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (20 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePlumtree Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (40 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameQuicks Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (29 years, 3 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameQuicks (1997) Motor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (29 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameREG Vardy (Property Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (85 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameREG Vardy (TMC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (95 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameREG Vardy (TMH) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (25 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameREG Vardy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (60 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
NG15 0DR
Company NameSkipper Group Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (57 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameStratstone.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (19 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxely House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxely House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameStripestar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (19 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameSuresell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (24 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House Little Oak Drive
Annesley
Nottingham
NG15 0DR
Registered Company Address
Loxley House Little Oak Drive
Annesley
Nottingham
NG15 0DR
Company NameThe Car And Van Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (35 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameTrust Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (53 years, 11 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameVictoria (Bavaria) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (31 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameAllens (Plymouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (73 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House, 2 Oakwood Court Little Oak Drive
Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House, 2 Oakwood Court Little Oak Drive
Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBletchley Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (36 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameC D Bramall Dealerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (69 years, 3 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameC D Bramall Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (26 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameC.G.S.B. Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (104 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameChatfields - Martin Walter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (69 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (31 years, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Premier Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (19 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (21 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameStratstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (19 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Stock Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (25 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive, Annesley
Nottingham
Nottinghamshire Ng150dr
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive, Annesley
Nottingham
Nottinghamshire Ng150dr
NG15 0DR
Company NameCar Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (39 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Finance And Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2019 (53 years, 1 month after company formation)
Appointment Duration2 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameLancaster Motors (Property) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (6 years, 10 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameBeechwood Birmingham Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (7 years, 9 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameSkelly's Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (20 years after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameIAN Skelly (Coachworks) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (22 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameIAN Skelly (Liverpool) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (26 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameIAN Skelly (Wishaw) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (27 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameIAN Skelly Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (30 years, 1 month after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameIAN Skelly (Glasgow) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (31 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameAppleyard Properties (Scotland) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (34 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameClanford Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (36 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameAbridge Loughton Tps Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Commercial Vehicles Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (51 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (52 years, 12 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Midlands Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (63 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Pensions (Nominees) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (35 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (46 years, 11 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Specialist Cars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (53 years, 11 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAppleyard Volume Cars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (60 years, 9 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameChiltern Forecourts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (21 years after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameCity Motors (Oxford) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (38 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameClover Leaf Cars (Ascot) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (42 years, 10 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameClover Leaf Cars (Farnham) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (36 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameClover Leaf Cars (Henley) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (16 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameClover Leaf Cars (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (41 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameClover Leaf Cars Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (47 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameContinental Cars (Stansted) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (35 years, 1 month after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameFast Fix Super Service Centre Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (48 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameHome Counties Finance Corporation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (61 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameIrsal Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameJardine Motors Management Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (17 years, 3 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameJardine Motors Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (19 years, 3 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameL S Design Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (20 years, 2 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Bow Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Europa Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (25 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Garages (Colchester) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (34 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Garages (European) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (26 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Garages (Norwich) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (30 years, 11 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Garages (Scandinavian) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (33 years, 12 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Hertford Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (62 years after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Jaguar Sevenoaks Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (21 years after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Lakeside Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (25 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Luxury Cars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (17 years, 2 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Medway Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Motors (Dormant) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (30 years after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Sheffield Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Truck And Van South West Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (17 years, 3 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Vehicles Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (17 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Ventures Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameLancaster Winchester Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (17 years, 1 month after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameMinories Garages Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (19 years, 3 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameMotorways Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (9 years after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameOxford Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (40 years, 9 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameScotthall Cambridge Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameScotthall Leeds Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (27 years, 3 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameScotthall Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameShoreline Cars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (24 years after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWheelmaster Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (28 years after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWiggins Winchester Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (21 years, 7 months after company formation)
Appointment Duration7 years, 11 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside North Bucks Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside Aylesbury Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (12 months after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside (Auto Cz) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside Van Centres Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside Milton Keynes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside Volkswagen Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside Audi (Hitchin) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (4 years, 12 months after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside Audi Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside North Herts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside St. Albans Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside Garages Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (36 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameWayside Towcester Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameMiles (Chesham) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2019 (25 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameAMG Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (40 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBerkhamsted Motor Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (41 years, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBletchley Motors Car Sales Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (56 years, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBletchley Motor Rentals Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (53 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBletchley Motor Contracts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (44 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBletchley Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (59 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBoxmoor Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (57 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameBramall Laidlaw Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (47 years, 12 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bramall Laidlaw Limited
1 Forth Avenue
Kirkcaldy
Fife
KY2 5PS
Scotland
Registered Company Address
Bramall Laidlaw Limited
1 Forth Avenue
Kirkcaldy
Fife
KY2 5PS
Scotland
Company NameBuist Manor Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (48 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameC D Bramall York Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (100 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameComet Vehicle Contracts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (72 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameDavies Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (97 years, 3 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameEvans Halshaw Vehicle Management Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (38 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameEvans Halshaw Group Pension Trustees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (34 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameEvans Halshaw (Chesham) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (33 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameExcalibur Motor Finance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (33 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameExecutive Motors (Stevenage) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (53 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameFolletts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (72 years, 11 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameHemel Hempstead Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (110 years, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameKingston Reconditioning Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (46 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameLeveling Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (35 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameManchester Garages Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (30 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameMerlin (Chatsworth) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (58 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameMotors Direct Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (46 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameOggelsby's Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (29 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Stock Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (10 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court Little Oak Drive
Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court Little Oak Drive
Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Demonstrator Sales Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (22 years, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House
2 Oakwood Court, Little Oak
Drive, Annesley, Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House
2 Oakwood Court, Little Oak
Drive, Annesley, Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Company Car Finance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (31 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshireng15 0dr
Registered Company Address
Loxley House 2 Oakwood Court Little Oak Drive
Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePortmann Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (46 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePremier Carriage Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (32 years, 11 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameREG Vardy (VMC) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (16 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameREG Vardy (RTL) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (72 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameREG Vardy (MML) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (56 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameREG Vardy (MME) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (68 years, 3 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland
Registered Company Address
221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland
Company NameREG Vardy (AMC) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (95 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameRegency Automotive Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (32 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameRudds Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (42 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameSanderson Murray & Elder Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (96 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameStrattons (Wilmslow) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (42 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameStrattons (Service) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (36 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameThe McGill Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (30 years, 1 month after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameTINS Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (19 years, 7 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR
Company NameTrust Motors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (73 years, 10 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameVardy Marketing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (24 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameWayahead Fuel Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (56 years, 2 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameVertcell Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (42 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameCharles Sidney Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (46 years, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 0akwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameMotown Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (33 years, 9 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Demonstrator Finance November Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (22 years, 5 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House
2 Oakwood Court, Little Oak
Drive, Annesley, Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House
2 Oakwood Court, Little Oak
Drive, Annesley, Nottingham
Nottinghamshire
NG15 0DR
Company NamePendragon Demonstrator Finance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (22 years, 6 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameVardy Contract Motoring Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (36 years after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Company NameVardy (Continental) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (53 years, 4 months after company formation)
Appointment Duration3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR
Registered Company Address
Loxley House 2 Oakwood Court
Little Oak Drive Annesley
Nottingham
Nottinghamshire
NG15 0DR

Appointment Timeline

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