HOLT LLOYD GROUP LIMITED

7 officers / 39 resignations

AZTEC FINANCIAL SERVICES (UK) LIMITED

Correspondence address
Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AD
Role ACTIVE
corporate-secretary
Appointed on
27 January 2025

MARLAND, Matthew David

Correspondence address
Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester, M32 0YQ
Role ACTIVE
director
Date of birth
August 1979
Appointed on
2 July 2021
Nationality
British
Occupation
Company Director

COLWELL, Jason

Correspondence address
6250 N River Road, Suite 6000, Rosemont, Illinois, United States, 60018
Role ACTIVE
director
Date of birth
October 1976
Appointed on
31 May 2021
Nationality
American
Occupation
President Auto Division

SLOAD, Michael Townsend

Correspondence address
Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester, M32 0YQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
19 August 2019
Resigned on
2 July 2021
Nationality
American
Occupation
Company Director

ELLIS, BRUCE EDWARD

Correspondence address
HOLT LLOYD INTERNATIONAL LTD UNIT 100, BARTON DOCK ROAD, STRETFORD, MANCHESTER, UNITED KINGDOM, M32 0YQ
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
15 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEEHAN, Michael Christopher

Correspondence address
Unit 100 Barton Dock Road, Stretford, Greater Manchester, United Kingdom, M32 0YQ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
2 November 2012
Resigned on
2 July 2021
Nationality
British
Occupation
Company Director

SISEC LIMITED

Correspondence address
21 Holborn Viaduct, London, United Kingdom, EC1A 2DY
Role ACTIVE
corporate-secretary
Appointed on
30 June 2008
Resigned on
27 January 2025

CLANCY, STEVEN PATRICK

Correspondence address
6250 N RIVER ROAD, SUITE 6000, ROSEMONT, ILLINOIS, UNITED STATES, 60018
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
30 March 2016
Resigned on
12 August 2019
Nationality
AMERICAN
Occupation
DIRECTOR

DOYLE, JOSEPH EDWARD

Correspondence address
HOLT LLOYD INTERNATIONAL LTD UNIT 100, BARTON DOCK ROAD, STRETFORD, MANCHESTER, M32 0YQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
31 July 2015
Resigned on
1 April 2016
Nationality
AMERICAN
Occupation
VICE PRESIDENT

ZAR, KEITH ALAN

Correspondence address
UCI-FRAM GROUP 1900 W. FIELD COURT (1E-410), LAKE FOREST, USA, IL 60045
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
2 November 2012
Resigned on
31 July 2015
Nationality
AMERICAN
Occupation
DIRECTOR

RUDD, STEVEN JAMES

Correspondence address
HOLT LLOYD INTERNATIONAL LTD UNIT 100, BARTON DOCK ROAD, STRETFORD, MANCHESTER, UNITED KINGDOM, M32 0YQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
30 July 2011
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BASS, MAX

Correspondence address
HOLT LLOYD INTERNATIONAL LTD UNIT 100, BARTON DOCK ROAD, STRETFORD, MANCHESTER, UNITED KINGDOM, M32 0YQ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
30 July 2011
Resigned on
14 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUGLI, ALLEN PHILIP

Correspondence address
HOLT LLOYD INTERNATIONAL LTD UNIT 100, BARTON DOCK ROAD, STRETFORD, MANCHESTER, UNITED KINGDOM, M32 0YQ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
29 July 2011
Resigned on
30 July 2011
Nationality
NEW ZEALANDER
Occupation
CHIEF FINANCIAL OFFICER

GOLDING, HELEN DOROTHY

Correspondence address
HOLT LLOYD INTERNATIONAL LTD UNIT 100, BARTON DOCK ROAD, STRETFORD, MANCHESTER, UNITED KINGDOM, M32 0YQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
29 July 2011
Resigned on
30 July 2011
Nationality
AUSTRALIAN
Occupation
GROUP LEGAL COUNSEL

COLE, GREGORY ALAN

Correspondence address
HOLT LLOYD INTERNATIONAL LTD UNIT 100, BARTON DOCK ROAD, STRETFORD, MANCHESTER, UNITED KINGDOM, M32 0YQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 July 2011
Resigned on
30 July 2011
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

BASS, MAX

Correspondence address
HONEYWELL HOUSE ARLINGTON BUSINESS PARK, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1EB
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
30 June 2010
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG12 1EB £40,627,000

RUDD, STEVEN JAMES

Correspondence address
OAKHURST DRIVE LAWNHURST INDUSTRIAL ESTATE, CHEADLE HEATH, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK3 0RZ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
27 November 2009
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BENTLEY, LUCY ALEXANDRA

Correspondence address
16 ARLEY CLOSE, ALSAGER, CHESHIRE, ST7 2XA
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
18 April 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ST7 2XA £316,000

NORRIS, DAVID WILLIAM

Correspondence address
43 FAREHAM CLOSE, WALTON-LE-DALE, PRESTON, PR5 4JX
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
11 June 2007
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
PLANT MANAGER

Average house price in the postcode PR5 4JX £357,000

BUCKHOUT, SCOTT ALLEN

Correspondence address
563 LAKEVIEW,, BIRMINGHAM, MI 48009, UNITED STATES
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
3 February 2006
Resigned on
27 April 2007
Nationality
UNITED STATES CITIZE
Occupation
VP/GM HONEYWELL FRICTION MATER

NORMAN, GREGORY

Correspondence address
26 BIS GRANDE RUE, AIGREMONT, 78240, FRANCE
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
3 January 2006
Resigned on
18 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Secretary
Appointed on
7 January 2005
Resigned on
30 June 2008
Nationality
BRITISH

FARKAS, WOLFGANG ALEXANDER

Correspondence address
6 BLAKESWOOD, 167 OLDFIELD ROAD, ALTRINCHAM, CHESHIRE, WA14 4HY
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
7 January 2005
Resigned on
3 January 2006
Nationality
AUSTRIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode WA14 4HY £844,000

HAYHURST, MARTIN

Correspondence address
ROWLEY COTTAGE, TOFT ROAD, KNUTSFORD, CHESHIRE, WA16 8QJ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 October 2001
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode WA16 8QJ £722,000

BENTLEY, FREDDY

Correspondence address
SQUIRRELS CLOSE 17 BRACKENWOOD DRIVE, CHEADLE, STOCKPORT, CHESHIRE, SK8 1JX
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 August 2000
Resigned on
8 October 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SK8 1JX £875,000

PAYNE, MARK JOSEPH

Correspondence address
1 DIAMOND WAY, WOKINGHAM, BERKSHIRE, RG41 3TU
Role RESIGNED
Secretary
Appointed on
26 June 1999
Resigned on
27 June 2005
Nationality
BRITISH

Average house price in the postcode RG41 3TU £463,000

HELM, DAVID PETER

Correspondence address
29 NEEDHAM DRIVE, CRANAGE, CREWE, CHESHIRE, CW4 8FB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
29 March 1999
Resigned on
7 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW4 8FB £657,000

HELM, DAVID PETER

Correspondence address
29 NEEDHAM DRIVE, CRANAGE, CREWE, CHESHIRE, CW4 8FB
Role RESIGNED
Secretary
Appointed on
29 March 1999
Resigned on
22 February 2001
Nationality
BRITISH
Occupation
DIVISIONAL CONTROLLER

Average house price in the postcode CW4 8FB £657,000

ROBERTSON, GORDON WILLIAM

Correspondence address
22 BALDING COURT, TORONTO M2P 1Y7, CANADA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
4 January 1999
Resigned on
29 June 2000
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

CONGER, HAMDI

Correspondence address
7 BRIAR ROAD, NEWTHORPE, NOTTINGHAMSHIRE, NG16 2BN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
14 November 1997
Resigned on
27 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG16 2BN £274,000

DE BERARD, EVREMONT MAURICE LOUIS GABRIEL

Correspondence address
8 RUE DELEAN, NEVILLY SUR SEINE, PARIS, FRANCE, 92200
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
14 November 1997
Resigned on
26 June 2002
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

GURIZZIAN, PAUL ROGER

Correspondence address
103 AVENUE CHARLES DE GAULLE, NEVILLY SUR SEINE, PARIS, FRANCE, 92200
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 November 1997
Resigned on
27 August 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

GODDARD, MARK SIMEON

Correspondence address
32 APPLETON ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9LP
Role RESIGNED
Secretary
Appointed on
14 November 1997
Resigned on
26 June 1999
Nationality
BRITISH

Average house price in the postcode WA15 9LP £678,000

SIMONIS, PETER GEORGE

Correspondence address
CHEYNE COTTAGE 65 ROYAL HOSPITAL ROAD, LONDON, SW3 4HS
Role RESIGNED
Director
Date of birth
June 1926
Appointed on
23 February 1995
Resigned on
14 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4HS £2,937,000

ALLISON, BRIAN GEORGE

Correspondence address
POCKFORD HOUSE, CHIDDINGFOLD, GODALMING, SURREY, GU8 4XU
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
26 January 1995
Resigned on
14 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 4XU £1,854,000

WELLS, BARRY MICHAEL

Correspondence address
2 WOODLANDS WALK, MANNINGS HEATH, HORSHAM, WEST SUSSEX, RH13 6JG
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
16 September 1994
Resigned on
1 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH13 6JG £1,224,000

CARPENTER, GARY BOYD

Correspondence address
7 MANOR GARDENS, WILMSLOW, CHESHIRE, SK9 2DQ
Role RESIGNED
Secretary
Appointed on
29 July 1994
Resigned on
29 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 2DQ £736,000

CARPENTER, GARY BOYD

Correspondence address
7 MANOR GARDENS, WILMSLOW, CHESHIRE, SK9 2DQ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
29 July 1994
Resigned on
29 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 2DQ £736,000

COHEN, PETER JAMES

Correspondence address
CEDAR HOUSE, CEFN MABLY COUNTRY PARK, MICHAELSTON Y FEDW, CARDIFF, CF3 6AA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
29 July 1994
Resigned on
13 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF3 6AA £967,000

CLARKE, ROBERT

Correspondence address
22 DAFFRONE ROAD, LONDON, SW17 8TZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 May 1994
Resigned on
14 November 1997
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW17 8TZ £763,000

DYKE, PHILIP JOHN

Correspondence address
32 WYKEHAM WAY, BURGESS HILL, WEST SUSSEX, RH15 0HF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 May 1994
Resigned on
1 August 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH15 0HF £747,000

HOLLAND MUMFORD, HUGH ANTHONY LEWIS

Correspondence address
6 MILLINGTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9HP
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
26 May 1994
Resigned on
1 August 1994
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CB3 9HP £2,620,000

MCCONNELL, ROBERT NIGEL

Correspondence address
80 KINGS ROAD, WIMBLEDON, LONDON, SW19 8QW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 May 1994
Resigned on
14 November 1997
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW19 8QW £1,810,000

IVY, JENNIFER JANE

Correspondence address
30 SUMMERFIELD AVENUE, LONDON, NW6 6JY
Role RESIGNED
Secretary
Appointed on
26 May 1994
Resigned on
1 August 1994
Nationality
BRITISH

Average house price in the postcode NW6 6JY £1,418,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 April 1994
Resigned on
26 May 1994

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 April 1994
Resigned on
26 May 1994

More Company Information