AUTO TRADER HOLDING LIMITED

3 officers / 33 resignations

WARNER, JAMES JONATHAN

Correspondence address
1 TONY WILSON PLACE, MANCHESTER, ENGLAND, M15 4FN
Role ACTIVE
Director
Date of birth
August 1984
Appointed on
1 March 2020
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode M15 4FN £29,556,000

COE, Nathan James

Correspondence address
1 Tony Wilson Place, Manchester, England, M15 4FN
Role ACTIVE
director
Date of birth
September 1978
Appointed on
21 September 2017
Nationality
Australian,British
Occupation
Chief Operating Officer

Average house price in the postcode M15 4FN £29,556,000

BATY, CLAIRE

Correspondence address
1 TONY WILSON PLACE, MANCHESTER, ENGLAND, M15 4FN
Role ACTIVE
Secretary
Appointed on
1 November 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M15 4FN £29,556,000


PERRY-III, VICTOR ANTHONY

Correspondence address
3633 TUXEDO ROAD NW, ATLANTA, GEORGIA, USA, GA 30305
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
20 June 2014
Resigned on
8 January 2016
Nationality
AMERICAN
Occupation
CONSULTANT

HARTMAN, NICHOLAS ALAN

Correspondence address
33 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6DN
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
30 October 2013
Resigned on
8 January 2016
Nationality
AMERICAN
Occupation
DIRECTOR

MATHER, Trevor Nigel, Mr.

Correspondence address
1 Tony Wilson Place, Manchester, England, England, M15 4FN
Role RESIGNED
director
Date of birth
August 1967
Appointed on
10 June 2013
Resigned on
29 February 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode M15 4FN £29,556,000

GLITHERO, SEAN ROBERT

Correspondence address
1 TONY WILSON PLACE, MANCHESTER, ENGLAND, ENGLAND, M15 4FN
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
14 September 2012
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
DEPUTY CFO

Average house price in the postcode M15 4FN £29,556,000

SINGER, Darren David

Correspondence address
38 Litchfield Way, London, United Kingdom, NW11 6NJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
6 May 2011
Resigned on
28 February 2014
Nationality
British
Occupation
Group Cfo Gmg Plc

Average house price in the postcode NW11 6NJ £2,475,000

GLITHERO, SEAN

Correspondence address
1 TONY WILSON PLACE, MANCHESTER, ENGLAND, ENGLAND, M15 4FN
Role RESIGNED
Secretary
Appointed on
6 May 2011
Resigned on
1 November 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M15 4FN £29,556,000

WILLIAMS, EDMUND WARREN

Correspondence address
1 TONY WILSON PLACE, MANCHESTER, ENGLAND, ENGLAND, M15 4FN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 November 2010
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4FN £29,556,000

BYNG-MADDICK, ZILLAH ELLEN

Correspondence address
AUTO TRADER HOUSE, CUTBUSH PARK INDUSTRIAL ESTATE, LOWER EARLEY, READING, BERKSHIRE, UNITED KINGDOM, RG6 4UT
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
19 November 2009
Resigned on
26 July 2013
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode RG6 4UT £3,859,000

JENKIN, ELIZABETH

Correspondence address
7 SUNDEW CLOSE, WOKINGHAM, BERKSHIRE, UNITED KINGDOM, RG40 5YB
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
6 July 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG40 5YB £858,000

LANE, STEPHEN JOHN ROGER

Correspondence address
55 MATLOCK ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7BP
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
27 April 2009
Resigned on
27 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG4 7BP £796,000

KING, JOHN ROBERT

Correspondence address
TRESSPASSERS, KNOWLE HILL, VIRGINIA WATER, SURREY, GU25 4HZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 December 2007
Resigned on
14 September 2012
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU25 4HZ £1,805,000

HALL, THOMAS NICHOLAS

Correspondence address
25 CHELSEA GARDENS, LONDON, SW3 6AF
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
8 June 2007
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW3 6AF £7,203,000

HEMMERS, IRINA MICHAELA

Correspondence address
4 CANONBURY GROVE, LONDON, N1 2HP
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
8 June 2007
Resigned on
30 October 2013
Nationality
AUSTRIAN
Occupation
VENTURE CAPITALIST

Average house price in the postcode N1 2HP £1,922,000

MCCALL, CAROLYN JULIA

Correspondence address
GUARDIAN MEDIA GROUP NO 1 SCOTT PLACE, MANCHESTER, M3 3GG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
23 March 2007
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CASTRO, NICHOLAS

Correspondence address
18 BRANSCOMBE GARDENS, LONDON, N21 3BN
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
23 March 2007
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode N21 3BN £2,055,000

MILLER, ANDREW ARTHUR

Correspondence address
THE COTTAGE, BUCKLEBURY ALLEY, COLD ASH, THATCHAM, BERKSHIRE, RG18 9NN
Role RESIGNED
Secretary
Appointed on
1 January 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9NN £1,119,000

GLITHERO, SEAN

Correspondence address
34 LANGBOROUGH ROAD, WOKINGHAM, BERKSHIRE, RG40 2BT
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 January 2007
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode RG40 2BT £582,000

BESWITHERICK, DAVID PETER

Correspondence address
12 HORNCASTLE CLOSE, BURY, LANCASHIRE, BL8 1XE
Role RESIGNED
Secretary
Appointed on
6 October 2006
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BL8 1XE £439,000

STOREY, Graham Neil

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 May 2006
Resigned on
18 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG14 6PP £1,166,000

PERRISS, ROBYN

Correspondence address
THE CORN STOOK, SKINNERS GREEN, ENBORNE, NEWBURY, BERKSHIRE, RG14 6RE
Role RESIGNED
Secretary
Appointed on
1 September 2004
Resigned on
6 October 2006
Nationality
SOUTH AFRICAN
Occupation
ACCOUNTANT

Average house price in the postcode RG14 6RE £867,000

PERRISS, ROBYN

Correspondence address
THE CORN STOOK, SKINNERS GREEN, ENBORNE, NEWBURY, BERKSHIRE, RG14 6RE
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 April 2004
Resigned on
1 April 2007
Nationality
SOUTH AFRICAN
Occupation
ACCOUNTANT

Average house price in the postcode RG14 6RE £867,000

MILLER, ANDREW ARTHUR

Correspondence address
THE COTTAGE, BUCKLEBURY ALLEY, COLD ASH, THATCHAM, BERKSHIRE, RG18 9NN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
13 February 2004
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9NN £1,119,000

HOWARD, KATHERINE FRANCES

Correspondence address
25A GORRINGE ROAD, SALISBURY, WILTSHIRE, SP2 7JA
Role RESIGNED
Secretary
Appointed on
2 December 2003
Resigned on
1 September 2004
Nationality
BRITISH

Average house price in the postcode SP2 7JA £236,000

MUIRHEAD, BRIAN GEOFFREY

Correspondence address
FOXLEY HOUSE, HIGH STREET, GREAT ROLLRIGHT, OXFORDSHIRE, OX7 5RH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
20 November 2003
Resigned on
31 March 2004
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX7 5RH £841,000

HOWARD, KATHERINE FRANCES

Correspondence address
25A GORRINGE ROAD, SALISBURY, WILTSHIRE, SP2 7JA
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
20 November 2003
Resigned on
1 September 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SP2 7JA £236,000

PHILLIS, ROBERT WESTON

Correspondence address
THE OLD VICARAGE, HIGH STREET, WARGRAVE, BERKSHIRE, RG10 8DH
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
14 August 2003
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

Average house price in the postcode RG10 8DH £4,158,000

BOARDMAN, PHILIP EDWARD

Correspondence address
2 DAVENPORT AVENUE, HESSLE, EAST RIDING OF YORKSHIRE, HU13 0RP
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
14 August 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HU13 0RP £426,000

BOARDMAN, PHILIP EDWARD

Correspondence address
2 DAVENPORT AVENUE, HESSLE, EAST RIDING OF YORKSHIRE, HU13 0RP
Role RESIGNED
Secretary
Appointed on
14 August 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HU13 0RP £426,000

CASTRO, NICHOLAS

Correspondence address
18 BRANSCOMBE GARDENS, LONDON, N21 3BN
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
14 August 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N21 3BN £2,055,000

ZELOUF, ANDREW

Correspondence address
118 BERKELEY COURT, BAKER STREET, LONDON, NW1 5NE
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
14 August 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
GROUP BUSINESS DEVELOPMENT MAN

Average house price in the postcode NW1 5NE £3,029,000

SERJEANTS' INN NOMINEES LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
18 May 2003
Resigned on
14 August 2003

LOVITING LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
18 May 2003
Resigned on
14 August 2003

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Secretary
Appointed on
18 May 2003
Resigned on
14 August 2003

More Company Information