AUTOMOLD LIMITED

8 officers / 14 resignations

LANGSHAW, Mark Ralph

Correspondence address
1 Laurel Avenue, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 April 1996
Nationality
British
Occupation
Director

Average house price in the postcode GL20 7RE £322,000

PATEL, Ashok Ravjibhai

Correspondence address
10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 October 1993
Nationality
British
Occupation
Director

Average house price in the postcode GL2 9LA £493,000

PATEL, ASHOK RAVJIBHAI

Correspondence address
10 BRADLEY CLOSE, LONGLEVENS, GLOUCESTER, GLOUCESTERSHIRE, GL2 9LA
Role ACTIVE
Secretary
Date of birth
March 1957
Appointed on
22 January 1993
Nationality
BRITISH

Average house price in the postcode GL2 9LA £493,000

PATEL, Ashok Ravjibhai

Correspondence address
10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA
Role ACTIVE
secretary
Appointed on
22 January 1993
Nationality
British

Average house price in the postcode GL2 9LA £493,000

HODDY, MICHAEL DAVID

Correspondence address
3 SANDFORD LEASE, AVENING, TETBURY, GLOUCESTERSHIRE, GL8 8PB
Role ACTIVE
Director
Date of birth
June 1942
Appointed on
8 April 1992
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode GL8 8PB £419,000

KEECH, Craig William

Correspondence address
174 Slad Road, Stroud, Gloucestershire, GL5 1RJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
8 April 1992
Nationality
British
Occupation
Director

Average house price in the postcode GL5 1RJ £998,000

TURNER, Robert Bryan

Correspondence address
12 Dalton Way, Whitwell, Hitchin, Hertfordshire, SG4 8BG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
4 March 1992
Resigned on
22 January 1993
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SG4 8BG £513,000

CMH SECRETARIES LIMITED

Correspondence address
Mitre House, 160 Aldergate Street, London, EC1A 4DD
Role ACTIVE
corporate-nominee-director
Appointed on
10 February 1992
Resigned on
4 March 1992

OUGH, Darren

Correspondence address
5 Angel Row, Fivehead, Taunton, Somerset, TA3 6PE
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2000
Resigned on
31 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode TA3 6PE £362,000

CITROEN, Michael Robert Charles

Correspondence address
20 Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NQ
Role RESIGNED
director
Date of birth
May 1959
Appointed on
18 May 1999
Resigned on
12 December 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD3 5NQ £1,409,000

BUSHELL, CARL MACKENZIE

Correspondence address
7 TOWNS END, LONG BUCKBY, NORTHAMPTON, NN6 7YH
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 April 1996
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN6 7YH £470,000

YEOMANS, Alan Richard

Correspondence address
16 Long Massey, Olney, Buckinghamshire, MK46 5NR
Role RESIGNED
director
Date of birth
February 1953
Appointed on
19 July 1994
Resigned on
4 April 1995
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5NR £406,000

CORPATAUX, Beat Eugene

Correspondence address
Marly Strasse 3, Tentlingen, Switzerland, CH 17 34
Role RESIGNED
director
Date of birth
February 1951
Appointed on
12 November 1992
Resigned on
1 September 2000
Nationality
Swiss
Occupation
Chartered Accountant

KEECH, MATTHEW DAVID

Correspondence address
36 STATHAM CLOSE, LUTON, BEDFORDSHIRE, LU3 4EJ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
8 April 1992
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU3 4EJ £548,000

FORDYCE, WILLIAM

Correspondence address
41 MERIDEN ROAD, HAMPTON IN ARDEN, SOLIHULL, WEST MIDLANDS, B92 0BS
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
8 March 1992
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B92 0BS £942,000

SHORTT, Eugene

Correspondence address
50 Green Drift, Royston, Hertfordshire, SG8 5BX
Role RESIGNED
director
Date of birth
June 1928
Appointed on
4 March 1992
Resigned on
15 April 1992
Nationality
British
Occupation
Accountant

Average house price in the postcode SG8 5BX £725,000

TURNER, ROBERT BRYAN

Correspondence address
12 DALTON WAY, WHITWELL, HITCHIN, HERTFORDSHIRE, SG4 8BG
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
4 March 1992
Resigned on
22 January 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG4 8BG £513,000

TURNER, ROBERT BRYAN

Correspondence address
12 DALTON WAY, WHITWELL, HITCHIN, HERTFORDSHIRE, SG4 8BG
Role RESIGNED
Secretary
Date of birth
June 1959
Appointed on
4 March 1992
Resigned on
22 January 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG4 8BG £513,000

KEECH, Dennis

Correspondence address
216 Old Bedford Road, Luton, Bedfordshire, LU2 7HP
Role RESIGNED
director
Date of birth
August 1931
Appointed on
4 March 1992
Resigned on
1 September 2000
Nationality
British
Occupation
Company Consultant

Average house price in the postcode LU2 7HP £923,000

CMH DIRECTORS LIMITED

Correspondence address
Mitre House, 160 Aldergate Street, London, EC1A 4DD
Role RESIGNED
corporate-nominee-director
Appointed on
10 February 1992
Resigned on
4 March 1992

CMH SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
10 February 1992
Resigned on
4 March 1992

CMH SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
10 February 1992
Resigned on
4 March 1992

More Company Information