British – Born 55 years ago (December 1968)
Company Name | Autoease Vehicle Management Limited |
---|---|
Company Status | Active |
Company Ownership | 26.64% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 24 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Long Aston Road Long Ashton Bristol BS41 9LD Registered Company Address County Gates Ashton Road Bristol BS3 2JH |
Company Name | Fixit D.I.Y. Limited |
---|---|
Company Status | Active |
Company Ownership | 20% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 October 2004 (28 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Assigned Occupation | Vehicle Leasing Manager |
Addresses | Correspondence Address 26 Long Aston Road Long Ashton Bristol BS41 9LD Registered Company Address County Gates Ashton Road Bristol BS3 2JH |
Company Name | Lease Secured Limited |
---|---|
Company Status | Active |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | 17 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Long Aston Road Long Ashton Bristol BS41 9LD Registered Company Address County Gates Ashton Road Bristol BS3 2JH |
Company Name | White Fluffy Cloud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 July 2017 (5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Bath Road Old Town Swindon Wiltshire SN1 4BA Registered Company Address 10 Bath Road Old Town Swindon Wiltshire SN1 4BA |
Company Name | Glenhaven (Mortehoe) Residents Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 August 2019 (27 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Glenhaven Flat 3, Chapel Hill Mortehoe Devon EX34 7DZ Registered Company Address Glenhaven Flat 2 Chapel Hill Mortehoe Devon EX34 7DZ |
Company Name | Interpres Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 March 2022 (8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address County Gates Ashton Road Bristol BS3 2JH Registered Company Address County Gates Ashton Road Bristol BS3 2JH |
Company Name | Interpres Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 March 2022 (8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address County Gates Ashton Road Bristol BS3 2JH Registered Company Address County Gates Ashton Road Bristol BS3 2JH |
Company Name | Nailsea Ash Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 September 2023 (same day as company formation) |
Appointment Duration | 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Long Ashton Road Bristol Somerset BS41 9LD Registered Company Address 26 Long Ashton Road Bristol Somerset BS41 9LD |
Company Name | XLCR Vehicle Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 December 2023 (23 years, 10 months after company formation) |
Appointment Duration | 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address X L C R House 35-43 Albert Road Colne BB8 0BU Registered Company Address X L C R House 35-43 Albert Road Colne BB8 0BU |
Company Name | Intelligent Vehicle Finance Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 December 2023 (8 years, 4 months after company formation) |
Appointment Duration | 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address X L C R House 35-43 Albert Road Colne BB8 0BU Registered Company Address X L C R House 35-43 Albert Road Colne BB8 0BU |
Company Name | Auto Finance Assured Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 September 2000 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Closed 02 November 2004) |
Assigned Occupation | Finance Manager |
Addresses | Correspondence Address 26 Long Aston Road Long Ashton Bristol BS41 9LD Registered Company Address 100 Church Street Brighton East Sussex BN1 1UT |
Company Name | Autoease Vehicles Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 28.35% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 November 2003 (same day as company formation) |
Appointment Duration | 15 years, 4 months (Closed 04 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Long Aston Road Long Ashton Bristol BS41 9LD Registered Company Address Clarke Bell Limited The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Company Name | Connect Autocare Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 October 2009 (6 months after company formation) |
Appointment Duration | 1 year, 3 months (Closed 01 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Long Ashton Road Long Ashton Bristol BS41 9LD Registered Company Address Jupiter House Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ |