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
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
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
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
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
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company