British – Born 56 years ago (August 1967)
Company Name | Appleyard Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (83 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Jardine Motors Group UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (17 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Jardine Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (52 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Stratstone Luxury Vehicles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (53 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Jardine Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (88 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (26 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Jardine Specialist Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (43 years, 12 months after company formation) |
Appointment Duration | 7 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 Name | Jardine Sports Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (16 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | Steven Eagell South Herts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (1 year, 10 months after company formation) |
Appointment Duration | 8 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 Name | F. Vindis & Sons (Peterborough) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (1 year, 2 months after company formation) |
Appointment Duration | 4 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 Name | Wayside Trade Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (4 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | JMG (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Alloy Racing Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (52 years after company formation) |
Appointment Duration | 3 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 Name | Andre Baldet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (29 years after company formation) |
Appointment Duration | 3 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 Name | Arena Auto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (23 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Bletchley Motor Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (43 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Bramall Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (39 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Bramall Quicks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (99 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Bramall Quicks Dealerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (53 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Bridgegate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (42 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | C D Bramall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (71 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Charles Sidney Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (25 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Chatfields Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (70 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Derwent Vehicles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (75 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Dunham & Haines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (62 years after company formation) |
Appointment Duration | 3 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 Name | Car Store.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (41 years after company formation) |
Appointment Duration | 3 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 Name | Evans Halshaw Motor Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (43 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Evans Halshaw.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (82 years after company formation) |
Appointment Duration | 3 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 Name | G.E. Harper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (64 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Godfrey Davis Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (53 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Manchester Garages Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (72 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | National Fleet Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (16 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Paramount Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (37 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Pendragon Group Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (19 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Evans Halshaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (33 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Pendragon Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (29 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Pendragon Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (31 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Pendragon Sabre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (19 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Pinewood Technologies Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (30 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Petrogate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (28 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Petrogate Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (44 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Pinewood Technologies Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (20 years, 12 months after company formation) |
Appointment Duration | 3 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 Name | Pinewood Computers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (20 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Plumtree Motor Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (40 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Quicks Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (29 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Quicks (1997) Motor Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (29 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | REG Vardy (Property Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (85 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | REG Vardy (TMC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (95 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | REG Vardy (TMH) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (25 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | REG Vardy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (60 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Skipper Group Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (57 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Stratstone.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (19 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Stripestar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (19 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Suresell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (24 years after company formation) |
Appointment Duration | 3 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 Name | The Car And Van Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (35 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Trust Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (53 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Victoria (Bavaria) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (31 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Allens (Plymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (73 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Bletchley Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (36 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | C D Bramall Dealerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (69 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | C D Bramall Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (26 years after company formation) |
Appointment Duration | 3 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 Name | C.G.S.B. Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (104 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Chatfields - Martin Walter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (69 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Pendragon Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (31 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Pendragon Premier Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (19 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Pendragon Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (21 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Stratstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (19 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Pendragon Stock Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (25 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Car Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (39 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Pendragon Finance And Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2019 (53 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Lancaster Motors (Property) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (6 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Beechwood Birmingham Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (7 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Skelly's Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (20 years after company formation) |
Appointment Duration | 7 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 Name | IAN Skelly (Coachworks) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (22 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | IAN Skelly (Liverpool) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (26 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | IAN Skelly (Wishaw) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (27 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | IAN Skelly Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (30 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | IAN Skelly (Glasgow) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (31 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Appleyard Properties (Scotland) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (34 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Clanford Motors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (36 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Abridge Loughton Tps Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (13 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Appleyard Commercial Vehicles Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (51 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Appleyard Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (52 years, 12 months after company formation) |
Appointment Duration | 7 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 Name | Appleyard Midlands Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (63 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Appleyard Pensions (Nominees) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (35 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Appleyard Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (46 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Appleyard Specialist Cars Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (53 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Appleyard Volume Cars Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (60 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Chiltern Forecourts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (21 years after company formation) |
Appointment Duration | 7 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 Name | City Motors (Oxford) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (38 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Clover Leaf Cars (Ascot) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (42 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Clover Leaf Cars (Farnham) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (36 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Clover Leaf Cars (Henley) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (16 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Clover Leaf Cars (Holdings) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (41 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Clover Leaf Cars Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (47 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Continental Cars (Stansted) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (35 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Fast Fix Super Service Centre Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (48 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Home Counties Finance Corporation Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (61 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Irsal Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (10 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Jardine Motors Management Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (17 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Jardine Motors Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (19 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | L S Design Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (20 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Bow Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (18 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Europa Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (25 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Garages (Colchester) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (34 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Garages (European) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (26 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Garages (Norwich) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (30 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Garages (Scandinavian) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (33 years, 12 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Hertford Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (62 years after company formation) |
Appointment Duration | 7 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 Name | Lancaster Jaguar Sevenoaks Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (21 years after company formation) |
Appointment Duration | 7 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 Name | Lancaster Lakeside Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (25 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Luxury Cars Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (17 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Medway Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (19 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Motors (Dormant) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (30 years after company formation) |
Appointment Duration | 7 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 Name | Lancaster Sheffield Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (18 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Truck And Van South West Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (17 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Vehicles Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (17 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Ventures Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (13 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Lancaster Winchester Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (17 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Minories Garages Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (19 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Motorways Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (9 years after company formation) |
Appointment Duration | 7 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 Name | Oxford Motors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (40 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Scotthall Cambridge Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (15 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Scotthall Leeds Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (27 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Scotthall Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (18 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Shoreline Cars Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (24 years after company formation) |
Appointment Duration | 7 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 Name | Wheelmaster Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (28 years after company formation) |
Appointment Duration | 7 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 Name | Wiggins Winchester Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (21 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | Wayside North Bucks Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (8 months, 1 week after company formation) |
Appointment Duration | 4 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 Name | Wayside Aylesbury Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (12 months after company formation) |
Appointment Duration | 4 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 Name | Wayside (Auto Cz) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (1 year, 8 months after company formation) |
Appointment Duration | 4 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 Name | Wayside Van Centres Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (1 year, 8 months after company formation) |
Appointment Duration | 4 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 Name | Wayside Milton Keynes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (3 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Wayside Volkswagen Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (4 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Wayside Audi (Hitchin) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (4 years, 12 months after company formation) |
Appointment Duration | 4 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 Name | Wayside Audi Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (7 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Wayside North Herts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (9 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Wayside St. Albans Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (11 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Wayside Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (12 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Wayside Garages Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (36 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Wayside Towcester Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (22 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Miles (Chesham) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2019 (25 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | AMG Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (40 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Berkhamsted Motor Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (41 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Bletchley Motors Car Sales Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (56 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Bletchley Motor Rentals Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (53 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Bletchley Motor Contracts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (44 years after company formation) |
Appointment Duration | 3 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 Name | Bletchley Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (59 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Boxmoor Motors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (57 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Bramall Laidlaw Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (47 years, 12 months after company formation) |
Appointment Duration | 3 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 Name | Buist Manor Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (48 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | C D Bramall York Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (100 years after company formation) |
Appointment Duration | 3 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 Name | Comet Vehicle Contracts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (72 years after company formation) |
Appointment Duration | 3 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 Name | Davies Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (97 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Evans Halshaw Vehicle Management Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (38 years after company formation) |
Appointment Duration | 3 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 Name | Evans Halshaw Group Pension Trustees Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (34 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Evans Halshaw (Chesham) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (33 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Excalibur Motor Finance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (33 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Executive Motors (Stevenage) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (53 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Folletts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (72 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Hemel Hempstead Motors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (110 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Kingston Reconditioning Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (46 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Leveling Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (35 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Manchester Garages Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (30 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Merlin (Chatsworth) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (58 years after company formation) |
Appointment Duration | 3 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 Name | Motors Direct Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (46 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Oggelsby's Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (29 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Pendragon Stock Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (10 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Pendragon Demonstrator Sales Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (22 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Pendragon Company Car Finance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (31 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Portmann Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (46 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Premier Carriage Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (32 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | REG Vardy (VMC) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (16 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | REG Vardy (RTL) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (72 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | REG Vardy (MML) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (56 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | REG Vardy (MME) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (68 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | REG Vardy (AMC) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (95 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Regency Automotive Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (32 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Rudds Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (42 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Sanderson Murray & Elder Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (96 years after company formation) |
Appointment Duration | 3 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 Name | Strattons (Wilmslow) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (42 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Strattons (Service) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (36 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | The McGill Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (30 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | TINS Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (19 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Trust Motors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (73 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Vardy Marketing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (24 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Wayahead Fuel Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (56 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Vertcell Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (42 years after company formation) |
Appointment Duration | 3 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 Name | Charles Sidney Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (46 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Motown Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (33 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Pendragon Demonstrator Finance November Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (22 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Pendragon Demonstrator Finance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (22 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Vardy Contract Motoring Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (36 years after company formation) |
Appointment Duration | 3 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 Name | Vardy (Continental) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (53 years, 4 months after company formation) |
Appointment Duration | 3 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 |