British – Born 57 years ago (November 1966)
Company Name | Inchcape Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (69 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | The Cooper Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Autobytel UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (79 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Gerard Mann Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (43 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Speedfields Park (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2004 (15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Nicola Hadley 38-40 Portman Road Reading Berkshire RG30 1JG |
Company Name | 39 Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 06 June 2013) |
Assigned Occupation | Director Of Finance |
Addresses | Correspondence Address Selfridges & Co 400 Oxford Street London W1A 1AB Registered Company Address 12 Hope Street Edinburgh EH2 4DB Scotland |
Company Name | Crystal Motor Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | CMG 2007 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Hanjo Russell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (14 years after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | AUDI South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Astle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (41 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Marshall Commercial Vehicles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Marshall North West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (78 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Marshall Of Ipswich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Marshall Of Cambridge (Garage Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (28 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Marshall Motor Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (28 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Marshall Of Scunthorpe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (40 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Marshall Of Stevenage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Marshall Of Peterborough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | TIM Brinton Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (43 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Silver Street Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (53 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | S G Smith Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House Newmarket Road Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | S G Smith Trade Parts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (31 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Prep-Point Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (55 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | S.G.Smith (Motors) Sydenham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (55 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | S.G. Smith (Motors) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (81 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | S.G.Smith(Motors)Forest Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (58 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | S.G. Smith (Motors) Crown Point Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (58 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | S.G. Smith (Motors) Beckenham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (55 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | S.G. Smith (Motors) Croydon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (73 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | S.G. Smith Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (56 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Pentagon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (31 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Ridgeway Garages (Newbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (19 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Ridgeway Bavarian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Ridgeway Tps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Pentagon South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Wood In Hampshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | Wood Of Salisbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | L & C Banstead Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape Park Lane Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | L & C Auto Services (Croydon) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | L.& C.Auto Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | L & C Tunbridge Wells Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Cronk Holdings (Garages) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (35 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Bates Motors (Belcher) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (93 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Bates In London Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | L & C Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Carriage Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | L & C Sevenoaks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Motor Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Inchcape (Reading) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Bates Motor Group Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Carriage Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Argent Motor Company (Southend) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshirewd18 8py |
Company Name | ITMR Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2003 (57 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Company Name | Southwell Motor Co. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Inchcape Midlands Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Inchcape UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Penta Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2004 (38 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 October 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 18 Orchard Lane Harrold Bedfordshire MK43 7BP Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Selfridges Worldwide Deliveries Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 June 2013) |
Assigned Occupation | Director Of Finance |
Addresses | Correspondence Address 400 Oxford Street London W1A 1AB Registered Company Address 400 Oxford Street London W1A 1AB |
Company Name | Gates Contract Hire Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 24 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Mazars Llp 45 Church Street Birmingham B3 2RT |
Company Name | Marshall Leasing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (95 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 24 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Airport House The Airport Cambridge CB5 8RY Registered Company Address C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX |