British – Born 56 years ago (January 1968)
Company Name | Boardman International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (11 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Performance Cycling Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Giant (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch B98 0DE |
Company Name | Performance Cycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (20 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Halfords Ip Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Halfords Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Tredz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (14 years after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Wheelies Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Halfords Vehicle Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (32 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Halfords Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (108 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Boardman Bikes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Halfords Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (15 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Halfords Autocentres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 January 2018 (17 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | McConechy's Tyre Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 November 2019 (42 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | McConechy's Tyres Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 November 2019 (2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Strathclyde Tyre Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 November 2019 (30 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Universal Tyre Company (Deptford) Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 March 2021 (87 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Halfords Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 March 2021 (same day as company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Avayler Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 April 2021 (1 week, 3 days after company formation) |
Appointment Duration | 3 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Viking International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (21 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Birkenshaw Tyre Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (49 years after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Axle Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (19 years after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Stepgrades Motor Accessories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (48 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Acorn (Paisley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (40 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | W.Briggs & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (90 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE |
Company Name | National Tyre And Autofit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Tyre And Autofit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Axle Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Redditch B98 0DE Registered Company Address Icknield Street Drive Redditch B98 0DE |
Company Name | Constant Price Monitor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Marsham Tyre Company,Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (98 years after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE |
Company Name | National Tyre Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 2021 (51 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE |
Company Name | Icona Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 September 2022 (same day as company formation) |
Appointment Duration | 1 year, 7 months |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB Registered Company Address 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Company Name | LTC Trading Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 October 2022 (4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | ULM Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 October 2022 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Fit4Fleet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 October 2022 (15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Lodge Tyre Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 October 2022 (68 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Fit4Fleet Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 October 2022 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Avayler Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 March 2023 (same day as company formation) |
Appointment Duration | 1 year, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Capital Tyres (Northallerton) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 January 2024 (10 years, 7 months after company formation) |
Appointment Duration | 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Halfords Autocentres Acquisitions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 2018 (12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (Closed 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Teneo Financial Advisory 156 Great Charles Street Birmingham B3 3HN |
Company Name | Halfords Autocentres Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 2018 (12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (Closed 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Teneo Finanical Advisory Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Halfords Payment Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 2018 (15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (Closed 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Teneo Financial Advisory 156 Great Charles Street Birmingham B3 3HN |
Company Name | Halfords Holdings (2006) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 2018 (11 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (Closed 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Halfords Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 2018 (15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (Closed 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Halfords Finance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 2018 (15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (Closed 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Halfords Autocentres Funding Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 January 2018 (11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (Closed 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Gordon's Auto Centre (Sheffield) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 November 2019 (19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Closed 19 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Gordon's Auto Centre (Wakefield) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 November 2019 (33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (Closed 19 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Gordon's Auto Centre (Castleford) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 November 2019 (35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Closed 19 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Gordon's Tyres (Leeds) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 November 2019 (25 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Closed 19 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | G.W. Commercial Tyres Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 March 2021 (26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Closed 17 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | G W Autoserve (Ipswich) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 March 2021 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Closed 17 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Apt Tyre Distributors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 April 2022 (18 years, 11 months after company formation) |
Appointment Duration | 1 year (Closed 02 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Redditch B98 0DE Registered Company Address Icknield Street Drive Redditch B98 0DE |