AUTODATA LIMITED

6 officers / 25 resignations

CAIRO, Alberto

Correspondence address
8a, Platform, New Station Street, Leeds, United Kingdom, LS1 4JB
Role ACTIVE
director
Date of birth
April 1969
Appointed on
10 September 2024
Nationality
Austrian
Occupation
Chief Financial Officer

HEATH, Bryony Laura

Correspondence address
Capitol House Bond Court, Leeds, United Kingdom, LS1 5EZ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
12 June 2020
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

BABIN JR, David L.

Correspondence address
1500 Solana Blvd, Bldg. 6, Ste. 6300, Westlake, Texas, United States, 76262
Role ACTIVE
director
Date of birth
July 1974
Appointed on
13 August 2019
Nationality
American
Occupation
Company Director

ROGOZINSKI, Ron

Correspondence address
Solera Holdings, Inc. 1500 Solana Blvd, Bldg. 6, Ste. 6300, Westlake, Texas, United States, 76262
Role ACTIVE
director
Date of birth
January 1970
Appointed on
13 August 2019
Resigned on
28 February 2023
Nationality
American
Occupation
Company Director

YOUNG, Aileen

Correspondence address
Capitol House Bond Court, Leeds, United Kingdom, LS1 5EZ
Role ACTIVE
secretary
Appointed on
13 August 2019

BRADY, JASON MICHAEL

Correspondence address
1301 SOLANA BLVD, BLDG. 2 STE. 2100, WESTLAKE, TEXAS, UNITED STATES, TX 76262
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
1 November 2017
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

OVERTOOM, FRANCISCUS JOHANNES CAROLUS

Correspondence address
SOLERA HOUSE WESTERN ROAD, BRACKNELL, UNITED KINGDOM, RG12 1RF
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
7 December 2017
Resigned on
12 June 2020
Nationality
DUTCH
Occupation
REGIONAL CFO

AQUILA, ANTHONY

Correspondence address
PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 November 2017
Resigned on
13 August 2019
Nationality
AMERICAN
Occupation
CHAIRMAN

GIGER, RENATO CARLO

Correspondence address
PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 November 2017
Resigned on
13 August 2019
Nationality
SWISS
Occupation
CFO

BLEACH, NIGEL MARCUS WILLIAM

Correspondence address
PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
29 April 2015
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
SALES DIRECTOR

BARR, Debra Lynn

Correspondence address
Priors Way, Maidenhead, Berkshire, SL6 2HP
Role RESIGNED
director
Date of birth
January 1968
Appointed on
21 March 2013
Resigned on
2 February 2017
Nationality
British
Occupation
Finance Director

MORTON, ANTHONY ROBERT

Correspondence address
DIAL HOUSE CHURCH STREET, WEST LAVINGTON, DEVIZES, WILTSHIRE, ENGLAND, SN10 4LD
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
21 February 2013
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 4LD £700,000

ROSS, CHRISTOPHER GRAHAM

Correspondence address
ARNOLD HOUSE DAVENTRY ROAD, BARBY, RUGBY, WARWICKSHIRE, ENGLAND, CV23 8TR
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
21 February 2013
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode CV23 8TR £421,000

RILEY, EILEEN ELIZABETH

Correspondence address
PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
Role RESIGNED
Secretary
Appointed on
30 November 2012
Resigned on
3 March 2016
Nationality
NATIONALITY UNKNOWN

WILLIAMS, Roderick John

Correspondence address
Solera House Western Road, Bracknell, United Kingdom, RG12 1RF
Role RESIGNED
director
Date of birth
October 1971
Appointed on
5 April 2012
Resigned on
15 May 2020
Nationality
British
Occupation
Director

GILBERT, RICHARD

Correspondence address
PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
17 November 2010
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

GILBERT, RICHARD

Correspondence address
PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
Role RESIGNED
Secretary
Appointed on
17 November 2010
Resigned on
30 November 2012
Nationality
NATIONALITY UNKNOWN

ATHERTON, JACQUELINE

Correspondence address
PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 June 2010
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

OTTO, SALLY

Correspondence address
PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
30 June 2010
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

HUNT, LYNNE ANNE

Correspondence address
PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
2 November 2009
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TREPTE, MARK GRAEME

Correspondence address
PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
28 October 2009
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

BUISSON, FRANK

Correspondence address
IM LANGEN FELD 8, IM LANGEN FELD 8, 71706 MARKGRONINGEN, GERMANY
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
5 August 2005
Resigned on
15 December 2014
Nationality
GERMAN
Occupation
EUROPEAN SALES DIRECTOR

CLAUSNER, KEVIN PETER WILLIAM

Correspondence address
33 BISHOPS FIELD, ASTON CLINTON, AYLESBURY, BUCKINGHAMSHIRE, HP22 5BB
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
31 May 2002
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 5BB £862,000

SWIATEK, ANTONY

Correspondence address
1 COLLAROY GLEN, COLD ASH, THATCHAM, BERKSHIRE, RG18 9PZ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
15 July 1999
Resigned on
24 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9PZ £1,344,000

SNAITH, BRIAN

Correspondence address
15 WETHERED DRIVE, BURNHAM, SLOUGH, BERKSHIRE, SL1 7NG
Role RESIGNED
Secretary
Appointed on
15 July 1999
Resigned on
17 November 2010
Nationality
BRITISH

Average house price in the postcode SL1 7NG £605,000

QUINLAN, BRIAN PATRICK

Correspondence address
WILLOWS, 5 BEARWOOD ROAD, WOKINGHAM, BERKSHIRE, RG11 4TB
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
14 March 1991
Resigned on
23 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

ATHERTON, RICHARD JOHN

Correspondence address
LITTLE MEADOWS, HEADLEY, NEWBURY, BERKSHIRE, RG19 8AL
Role RESIGNED
Secretary
Appointed on
14 March 1991
Resigned on
15 July 1999
Nationality
BRITISH

Average house price in the postcode RG19 8AL £1,807,000

KENT, EDWIN STANLEY

Correspondence address
HIGH CREST 6 VIRGINIA GARDENS, BLEDLOW RIDGE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4JL
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
14 March 1991
Resigned on
26 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP14 4JL £739,000

OTTO, DIETMAR HORST

Correspondence address
FLAT 4 14 ST. CATHERINES ROAD, BOURNEMOUTH, UNITED KINGDOM, BH6 4AA
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
14 March 1991
Resigned on
22 May 2014
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode BH6 4AA £372,000

ATHERTON, RICHARD JOHN

Correspondence address
LITTLE MEADOWS, HEADLEY, NEWBURY, BERKSHIRE, RG19 8AL
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
14 March 1991
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG19 8AL £1,807,000

BREWER, ROGER ARTHUR

Correspondence address
THE WELL HOUSE, WEBBS LANE, BEENHAM, BERKSHIRE, RG7 5LH
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
14 March 1991
Resigned on
17 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 5LH £1,084,000


More Company Information