CHAPELGATE MOTORS LIMITED

11 officers / 13 resignations

RABAN, Mark Douglas

Correspondence address
First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 October 2024
Nationality
British
Occupation
Chief Executive Officer

HOBSON, Gillian

Correspondence address
Suite 500 800 Gessner, Houston, Texas 77024, United States
Role ACTIVE
secretary
Appointed on
1 August 2024

LEEDER, Mark

Correspondence address
First Point St. Leonards Road, Allington, Maidstone, England, ME16 0LS
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 August 2024
Nationality
British
Occupation
Finance Director

SOUTHWICK, Philip

Correspondence address
First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 August 2024
Nationality
American
Occupation
Managing Director

MCHENRY, Daniel James

Correspondence address
Suite 500 800 Gessner, Houston, Texas 77024, United States
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2024
Nationality
British
Occupation
Global Chief Financial Officer

HOBSON, Gillian

Correspondence address
Suite 500 800 Gessner, Houston, Texas 77024, United States
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 August 2024
Nationality
American
Occupation
Chief Legal Officer

MARTIN-HICKEY, Katie

Correspondence address
First Point St. Leonards Road, Allington, Maidstone, England, ME16 0LS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 December 2021
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

ASHFORD, George Oliver

Correspondence address
First Point St. Leonards Road, Allington, Maidstone, England, ME16 0LS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
13 December 2021
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

BREARLEY, James Richard

Correspondence address
First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Correspondence address
First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Role ACTIVE
corporate-secretary
Appointed on
19 October 2007
Resigned on
1 August 2024

Average house price in the postcode B37 7YN £9,559,000

WHEATLEY, MARTIN PETER

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
19 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B37 7YN £9,559,000


HANCOX, ELIZABETH LOUISE

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
1 November 2018
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B37 7YN £9,559,000

FALLENSTEIN, LOUIS

Correspondence address
INCHCAPE HOUSE LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1HT
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
6 October 2015
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode OX5 1HT £1,092,000

CATLIN, CLAIRE LOUISE

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
5 October 2015
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B37 7YN £9,559,000

MCCLUSKEY, ROSS

Correspondence address
INCHCAPE HOUSE LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1HT
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
20 December 2011
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 1HT £1,092,000

RONCHETTI, MARC ARTHUR

Correspondence address
22 NEW ROAD, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 3EP
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
1 December 2009
Resigned on
20 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD3 3EP £553,000

MCCORMACK, CONNOR

Correspondence address
NEW COLLEGE HOUSE, ALCHESTER ROAD, CHESTERTON, OXFORDSHIRE, OX26 1UN
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
19 October 2007
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX26 1UN £754,000

LOCK, SPENCER

Correspondence address
THE DOWER HOUSE, ITCHEN ABBAS, WINCHESTER, HAMPSHIRE, SO21 1BQ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 October 2007
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 1BQ £860,000

WINSON, BERYL

Correspondence address
60 THE AVENUE, OAK TREE PARK, RINGWOOD, HANTS, BH24 2RJ
Role RESIGNED
Secretary
Appointed on
8 November 1994
Resigned on
19 October 2007
Nationality
BRITISH

DEEKS, BRIAN GEORGE

Correspondence address
1 ALYTH ROAD, BOURNEMOUTH, DORSET, BH3 7DF
Role RESIGNED
Secretary
Appointed on
3 August 1993
Resigned on
8 November 1994
Nationality
BRITISH
Occupation
MOTOR DEALER

Average house price in the postcode BH3 7DF £947,000

HEDDELL, ARTHUR REGINALD

Correspondence address
11A HAIG AVENUE, POOLE, DORSET, BH13 7AJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
3 August 1993
Resigned on
8 November 1994
Nationality
BRITISH
Occupation
MOTOR DEALER

Average house price in the postcode BH13 7AJ £2,603,000

DEEKS, BRIAN GEORGE

Correspondence address
1 ALYTH ROAD, BOURNEMOUTH, DORSET, BH3 7DF
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
3 August 1993
Resigned on
19 October 2007
Nationality
BRITISH
Occupation
MOTOR DEALER

Average house price in the postcode BH3 7DF £947,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
3 August 1993
Resigned on
3 August 1993

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
3 August 1993
Resigned on
3 August 1993

Average house price in the postcode N1 7JQ £5,126,000


More Company Information