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

Mr Mark Douglas Raban

British – Born 57 years ago (November 1966)

Mr Mark Douglas Raban
Airport House The Airport
Cambridge
CB5 8RY

Current appointments

Resigned appointments

63

Closed appointments

Companies

Company NameInchcape Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (69 years after company formation)
Appointment Duration1 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 NameThe Cooper Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (39 years, 1 month after company formation)
Appointment Duration1 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 NameAutobytel UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (5 years, 11 months after company formation)
Appointment Duration1 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 NameInchcape Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (79 years, 11 months after company formation)
Appointment Duration1 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 NameGerard Mann Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (43 years, 5 months after company formation)
Appointment Duration1 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 NameSpeedfields Park (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (15 years, 3 months after company formation)
Appointment Duration1 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 Name39 Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment Duration8 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 NameCrystal Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (11 years, 9 months after company formation)
Appointment Duration3 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 NameCMG 2007 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (7 years, 9 months after company formation)
Appointment Duration3 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 NameHanjo Russell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (14 years after company formation)
Appointment Duration3 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 NameAUDI South West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (9 years, 6 months after company formation)
Appointment Duration3 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 NameAstle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (41 years, 10 months after company formation)
Appointment Duration3 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 NameMarshall Commercial Vehicles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (23 years, 8 months after company formation)
Appointment Duration3 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 NameMarshall North West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (78 years, 3 months after company formation)
Appointment Duration3 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 NameMarshall Of Ipswich Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (12 years, 10 months after company formation)
Appointment Duration3 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 NameMarshall Of Cambridge (Garage Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (28 years, 7 months after company formation)
Appointment Duration3 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 NameMarshall Motor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (28 years, 7 months after company formation)
Appointment Duration3 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 NameMarshall Of Scunthorpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (40 years, 10 months after company formation)
Appointment Duration3 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 NameMarshall Of Stevenage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (7 years, 3 months after company formation)
Appointment Duration3 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 NameMarshall Of Peterborough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (11 years, 8 months after company formation)
Appointment Duration3 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 NameTIM Brinton Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (43 years, 2 months after company formation)
Appointment Duration3 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 NameSilver Street Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (53 years, 1 month after company formation)
Appointment Duration3 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 NameS G Smith Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (9 months, 2 weeks after company formation)
Appointment Duration3 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 NameS G Smith Trade Parts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (31 years, 9 months after company formation)
Appointment Duration3 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 NamePrep-Point Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (55 years, 6 months after company formation)
Appointment Duration3 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 NameS.G.Smith (Motors) Sydenham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (55 years, 6 months after company formation)
Appointment Duration3 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 NameS.G. Smith (Motors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (81 years, 7 months after company formation)
Appointment Duration3 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 NameS.G.Smith(Motors)Forest Hill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (58 years, 8 months after company formation)
Appointment Duration3 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 NameS.G. Smith (Motors) Crown Point Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (58 years, 8 months after company formation)
Appointment Duration3 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 NameS.G. Smith (Motors) Beckenham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (55 years, 10 months after company formation)
Appointment Duration3 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 NameS.G. Smith (Motors) Croydon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (73 years, 11 months after company formation)
Appointment Duration3 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 NameS.G. Smith Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (56 years, 9 months after company formation)
Appointment Duration3 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 NamePentagon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (31 years, 6 months after company formation)
Appointment Duration2 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 NameRidgeway Garages (Newbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (19 years, 5 months after company formation)
Appointment Duration2 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 NameRidgeway Bavarian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (4 years, 3 months after company formation)
Appointment Duration2 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 NameRidgeway Tps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (9 years, 3 months after company formation)
Appointment Duration2 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 NamePentagon South West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (25 years, 7 months after company formation)
Appointment Duration2 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 NameWood In Hampshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (19 years, 11 months after company formation)
Appointment Duration2 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 NameWood Of Salisbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (24 years, 1 month after company formation)
Appointment Duration2 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 NameL & C Banstead Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (31 years, 2 months after company formation)
Appointment Duration1 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 NameInchcape Park Lane Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (1 year after company formation)
Appointment Duration1 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 NameL & C Auto Services (Croydon) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (16 years, 1 month after company formation)
Appointment Duration1 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 NameL.& C.Auto Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (31 years, 8 months after company formation)
Appointment Duration1 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 NameL & C Tunbridge Wells Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (1 year, 10 months after company formation)
Appointment Duration1 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 NameCronk Holdings (Garages) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (35 years, 1 month after company formation)
Appointment Duration1 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 NameBates Motors (Belcher) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (93 years, 9 months after company formation)
Appointment Duration1 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 NameBates In London Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (7 years, 9 months after company formation)
Appointment Duration1 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 NameL & C Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (2 years, 3 months after company formation)
Appointment Duration1 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 NameArgent Carriage Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (6 years, 10 months after company formation)
Appointment Duration1 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 NameL & C Sevenoaks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (6 years, 8 months after company formation)
Appointment Duration1 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 NameArgent Motor Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (6 years, 7 months after company formation)
Appointment Duration1 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 NameInchcape (Reading) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (1 year after company formation)
Appointment Duration1 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 NameBates Motor Group Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (5 years, 5 months after company formation)
Appointment Duration1 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 NameArgent Carriage Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (13 years, 6 months after company formation)
Appointment Duration1 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 NameArgent Motor Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (11 years, 9 months after company formation)
Appointment Duration1 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 NameITMR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2003 (57 years after company formation)
Appointment Duration1 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 NameSouthwell Motor Co. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (7 years, 9 months after company formation)
Appointment Duration1 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 NameInchcape Midlands Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (5 years, 7 months after company formation)
Appointment Duration1 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 NameInchcape UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (5 years, 5 months after company formation)
Appointment Duration1 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 NamePenta Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (38 years, 1 month after company formation)
Appointment Duration1 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 NameSelfridges Worldwide Deliveries Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment Duration1 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 NameGates Contract Hire Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (8 years, 7 months after company formation)
Appointment Duration2 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 NameMarshall Leasing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (95 years, 9 months after company formation)
Appointment Duration2 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

Appointment Timeline

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