IBC VEHICLES LIMITED

10 officers / 66 resignations

DRUCE, Eurig Garmon

Correspondence address
. Kimpton Road, Luton, England, LU2 0JX
Role ACTIVE
director
Date of birth
November 1978
Appointed on
23 October 2024
Nationality
British
Occupation
Managing Director

DAVINO, Maria Grazia

Correspondence address
. Kimpton Road, Luton, England, LU2 0JX
Role ACTIVE
director
Date of birth
April 1978
Appointed on
31 August 2023
Resigned on
23 October 2024
Nationality
Italian
Occupation
Managing Director

WILLCOX, Paul Antony

Correspondence address
. Kimpton Road, Luton, England, LU2 0JX
Role ACTIVE
director
Date of birth
October 1963
Appointed on
24 February 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Managing Director

MORALES FACERÍAS, Alberto

Correspondence address
. Kimpton Road, Luton, England, LU2 0JX
Role ACTIVE
director
Date of birth
June 1976
Appointed on
15 May 2020
Nationality
Spanish
Occupation
Chief Financial Officer

MACDONALD, Colin Moore

Correspondence address
. Kimpton Road, Luton, England, LU2 0JX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 May 2020
Resigned on
25 February 2022
Nationality
British
Occupation
Plant Director

PAGE, MARTIN EDWARD

Correspondence address
. KIMPTON ROAD, LUTON, ENGLAND, LU2 0JX
Role ACTIVE
Secretary
Appointed on
1 July 2019
Nationality
NATIONALITY UNKNOWN

NORMAN, STEPHEN

Correspondence address
. KIMPTON ROAD, LUTON, ENGLAND, LU2 0JX
Role ACTIVE
Director
Date of birth
August 1954
Appointed on
1 February 2018
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

CONNELL, David James

Correspondence address
. Kimpton Road, Luton, England, LU2 0JX
Role ACTIVE
director
Date of birth
December 1972
Appointed on
3 August 2017
Resigned on
18 October 2021
Nationality
British
Occupation
Director

HOPE, Peter Thomas

Correspondence address
. Kimpton Road, Luton, England, LU2 0JX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
25 September 2014
Resigned on
2 December 2021
Nationality
British
Occupation
Director

BARRETT, NICHOLAS PAUL

Correspondence address
. KIMPTON ROAD, LUTON, ENGLAND, LU2 0JX
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
1 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

NOBLE, MARK CHRISTOPHER

Correspondence address
. KIMPTON ROAD, LUTON, ENGLAND, LU2 0JX
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
21 August 2018
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

HIGHNAM, JAMES CHARLES

Correspondence address
. KIMPTON ROAD, LUTON, ENGLAND, LU2 0JX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
1 December 2015
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

KIBE, ALFRED KAMANJA

Correspondence address
GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3YT
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
29 September 2015
Resigned on
18 December 2015
Nationality
AMERICAN
Occupation
DIRECTOR

HARVEY, RORY VINCENT

Correspondence address
. KIMPTON ROAD, LUTON, ENGLAND, LU2 0JX
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
23 September 2015
Resigned on
10 January 2018
Nationality
BRITISH
Occupation
CHAIRMAN AND MANAGING DIRECTOR

THEXTON, CHRISTOPHER

Correspondence address
GENERAL MOTORS UK LIMITED GRIFFIN HOUSE UK1-101-13, OSBORNE ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3YT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
15 June 2015
Resigned on
31 July 2017
Nationality
SOUTH AFRICAN
Occupation
HR DIRECTOR UK AND IRELAND

TOZER, TIMOTHY DAVID

Correspondence address
GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD, LUTON, ENGLAND, LU1 3YT
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
22 April 2014
Resigned on
22 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

BORLAND, DAVID

Correspondence address
GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3YT
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
8 July 2013
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

WRIGHT, MICHAEL

Correspondence address
GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3YT
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 May 2012
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

GILSON, ANDREW ROBERT

Correspondence address
GRIFFIN HOUSE UK1 101 135 OSBORNE ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3YT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
26 April 2011
Resigned on
25 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

FULCHER, JOHN ROBERT

Correspondence address
GRIFFIN HOUSE UK1 101-135 OSBORNE ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3YT
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 April 2011
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR GME ACCELERATE

STEIN, MARK JUSTIN

Correspondence address
. KIMPTON ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU2 OTY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
1 April 2010
Resigned on
1 May 2012
Nationality
IRISH
Occupation
PLANT MANAGER/DIRECTOR

ALDRED, DUNCAN NEIL

Correspondence address
. KIMPTON ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU2 OTY
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
18 January 2010
Resigned on
25 September 2014
Nationality
BRITISH
Occupation
CHAIRMAN AND MANAGING DIRECTOR

BRANSTON, GILES WINTHORPE

Correspondence address
35 BROOKFIELD, HIGHGATE WEST HILL, LONDON, N6 6AT
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 February 2009
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N6 6AT £1,768,000

MILLWARD, PHILIP

Correspondence address
. KIMPTON ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU2 OTY
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
1 November 2008
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
HR DIRECTOR

STAES, PAUL

Correspondence address
2 DRUMMONDS FOLD MILLFIELD LANE, MARKYATE, HERTFORDSHIRE, AL3 8QQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 August 2008
Resigned on
1 April 2010
Nationality
BELGIAN
Occupation
PLANT DIRECTOR

Average house price in the postcode AL3 8QQ £3,422,000

NAGI, RABIYA SULTANA

Correspondence address
29 WINTON AVENUE, LONDON, N11 2AS
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 June 2008
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N11 2AS £1,126,000

MOLYNEUX, Richard John

Correspondence address
7 Bowers Way, Harpenden, Hertfordshire, AL5 4EP
Role RESIGNED
director
Date of birth
June 1965
Appointed on
18 January 2008
Resigned on
30 April 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL5 4EP £1,611,000

PARFITT, CHRISTOPHER WILLIAM

Correspondence address
. KIMPTON ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU2 OTY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
18 January 2008
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

BENJAMIN, KEITH JOHN

Correspondence address
77 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
18 January 2008
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HQ £1,505,000

BROWNING, JONATHAN

Correspondence address
GERMANIASTRASSE 50, ZURICH, SWITZERLAND, CV35 9AL
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
18 January 2008
Resigned on
1 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV35 9AL £1,213,000

JOHNSON, MARK ANTHONY

Correspondence address
GRIFFIN HOUSE, UK1 101 105 OSBORNE ROAD, LUTON, BEDS, LU1 3YT
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
18 January 2008
Resigned on
1 November 2008
Nationality
AMERICAN
Occupation
H R DIRECTOR

FULCHER, JOHN ROBERT

Correspondence address
13 BEECH CLOSE, PULLOXHILL, BEDFORDSHIRE, MK45 5EP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 November 2005
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 5EP £693,000

SANFORD, DONNA

Correspondence address
THE BEECHES, CHORLEYWOOD, HERTFORDSHIRE, WD3 5DT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
9 May 2005
Resigned on
1 August 2008
Nationality
AMERICAN
Occupation
PLANT DIRECTOR

Average house price in the postcode WD3 5DT £1,943,000

NAGI, RABIYA SULTANA

Correspondence address
. KIMPTON ROAD, LUTON, ENGLAND, LU2 0JX
Role RESIGNED
Secretary
Appointed on
24 November 2004
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

BENJAMIN, KEITH JOHN

Correspondence address
35 QUEENS ROAD, HARPENDEN, HERTFORDSHIRE, AL5 1QW
Role RESIGNED
Secretary
Appointed on
18 June 2004
Resigned on
24 November 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL5 1QW £543,000

JONSSON, JAN AKE

Correspondence address
AM HOSEENBERG 8, WIESBADEN, 65203, GERMANY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 July 2002
Resigned on
22 April 2003
Nationality
SWEDISH
Occupation
EXEC DIR & LEAD VLE CVS

JAMES, MARK NEVILLE

Correspondence address
9 ARDEN GROVE, HARPENDEN, HERTFORDSHIRE, AL5 4SJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
2 July 2002
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL5 4SJ £908,000

WALE, KEVIN ERNEST

Correspondence address
2 PRIESTS PADDOCK PITCH POND CLOSE, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1YL
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
3 September 2001
Resigned on
9 May 2005
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP9 1YL £2,335,000

GALVIN, LESLEY

Correspondence address
49 BRADBOURNE VALE ROAD, SEVENOAKS, KENT, TN13 3QG
Role RESIGNED
Secretary
Appointed on
1 August 2001
Resigned on
18 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN13 3QG £690,000

TREMBLAY, DIANA

Correspondence address
RYE FARM, THE RYE, EATON BRAY, BEDFORDSHIRE, LU6 2BQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 February 2001
Resigned on
2 April 2002
Nationality
AMERICAN
Occupation
DIRECTOR OF MANUFACTURING

Average house price in the postcode LU6 2BQ £826,000

BURKUTEAN, HARRY GUNTHER

Correspondence address
20C DOUGLAS ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2EW
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
1 February 2001
Resigned on
1 June 2002
Nationality
GERMAN
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode AL5 2EW £1,669,000

GUBBEY, CHRISTOPHER PATRICK MARSTON

Correspondence address
4 HOLM OAK GREEN, CARDINGTON, BEDFORD, MK44 3DD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
22 February 1999
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
PLANT DIRECTOR

Average house price in the postcode MK44 3DD £770,000

JUNG, WERNER HEINRICH

Correspondence address
28 ST STEPHENS AVENUE, ST ALBANS, HERTFORDSHIRE, AL3 4AD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
22 February 1999
Resigned on
31 January 2001
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL3 4AD £1,374,000

HARTING, RALPH

Correspondence address
GLARNISCHSTRASSE 65 8135 LANGNAU AA, LANGNAU A A, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
22 February 1999
Resigned on
1 June 2002
Nationality
AMERICAN
Occupation
EXEC DIRECTOR GME

THOM, PETER

Correspondence address
4 LUXBOROUGH GROVE, FORETON LAKE, MILTON KEYNES, MK45 1LX
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
18 January 1999
Resigned on
24 November 2004
Nationality
BRITISH
Occupation
PLANT MANAGER IBC

VAN DER KOOI, FREDERIK CORNELIS

Correspondence address
FLAT 1 28 BELSIZE PARK GARDENS, HAMPSTEAD, LONDON, NW3 4LH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 September 1998
Resigned on
22 February 1999
Nationality
DUTCH
Occupation
VICE PRES.FINANCE

Average house price in the postcode NW3 4LH £1,548,000

BAILEY, JOHN

Correspondence address
HUGO-AMELUNG-STRASSE 2C, KONIGSTEIN, GERMANY, D61462
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
22 May 1997
Resigned on
22 February 1999
Nationality
CANADIAN
Occupation
BRAND MANAGER

KURAMOCHI, KATSUMI

Correspondence address
6-26-1 MINAMI-0I SHINAGAWA-KU, TOKYO 140, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
22 May 1997
Resigned on
28 September 1998
Nationality
JAPANESE
Occupation
GENERAL MANAGER

BARBER, JOHN CHRISTOPHER

Correspondence address
46 THE BURY, PAVENHAM, BEDFORD, MK43 7PY
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
19 September 1996
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7PY £826,000

HENDERSON, JEFFREY

Correspondence address
24 SANDY LODGE ROAD, MOOR PARK, RICKMANSWORTH, HERTFORDSHIRE, WD3 1LJ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
19 September 1996
Resigned on
1 September 1998
Nationality
CANADIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode WD3 1LJ £2,370,000

OH'OKA, SHINICHI

Correspondence address
6-26-1 MINAMI 01 SHINAGAWA-KU, TOKYO 140, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
19 September 1996
Resigned on
22 May 1997
Nationality
JAPANESE
Occupation
GENERAL MANAGER

REILLY, DAVID NICHOLAS

Correspondence address
CROWHOLT GEORGE STREET, WOBURN, MILTON KEYNES, MK17 9PX
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
19 September 1996
Resigned on
28 August 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK17 9PX £658,000

TRUDELL, CYNTHIA M

Correspondence address
LEE GARDENS LOWER ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8LQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 March 1996
Resigned on
18 January 1999
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL9 8LQ £1,636,000

SANNOMIYA, TOSHIO

Correspondence address
6-26-1 MINAMI-OI, SHINAGAWA-KU, TOKYO, 140 JAPAN, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
7 June 1995
Resigned on
6 September 1995
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

BORST, WALTER

Correspondence address
AUF DER MAUER 1, 8001 ZURICH, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
7 June 1995
Resigned on
6 September 1995
Nationality
AMERICAN
Occupation
FINANCE

MURTAUGH, PHILIP FRANCIS

Correspondence address
PO BOX 163, KIMPTON ROAD, LUTON, BEDFORDSHIRE, LU2 0TY
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
7 September 1994
Resigned on
22 January 1996
Nationality
BRITISH
Occupation
PRESIDENT OF COMPANY

MURAKAMI, KAZUHIDE

Correspondence address
6-26-1 MINAMI 01, SHINAGAWA KU, TOKYO, JAPAN, 140
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
7 September 1994
Resigned on
19 September 1996
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

MACKIE, SCOTT RICHARD

Correspondence address
BERGSTRASSE 57B, KUESNACHT, ZURICH, SWITZERLAND, 8700
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
7 September 1994
Resigned on
19 September 1996
Nationality
CANADIAN
Occupation
VICE PRESIDENT INTERNAL PLANNI

CLARK, DARWIN E

Correspondence address
INDER HINTER ZELG 73, KUESNACHT, SWITZERLAND, 8700
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
14 May 1993
Resigned on
19 September 1996
Nationality
US CITIZEN
Occupation
VICE PRESIDENT OF SALES MARKET

SALLEE, DANIEL PHILLIP

Correspondence address
SAEUMERSTRASSE 60, CH-8800 THALWIL, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
14 May 1993
Resigned on
6 September 1995
Nationality
AMERICAN
Occupation
VICE PRESIDENT MANUFACTURING &

OKAJIMA, TOSHIO

Correspondence address
2-9-14 NAKAZATO, MINAMI-KU, YOKOHAMA, JAPAN, 232
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
28 January 1993
Resigned on
7 September 1994
Nationality
JAPANESE
Occupation
EXECUTIVE

SUGIHARA, ITSUO

Correspondence address
1-6 NISHI-KAMAKURA, 4-CHOME, KAMAKURA-SHI, KANAGAWA 248, JAPAN
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
21 April 1992
Resigned on
6 September 1995
Nationality
JAPANESE
Occupation
EXECUTIVE

SHINODA, MOTOYUKI

Correspondence address
34-22 YUHIGAOKA, HITATSUKA, KANAGAWA, JAPAN, 254
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
21 April 1992
Resigned on
8 June 1995
Nationality
JAPANESE
Occupation
ECECUTIVE

WOLF, MANFRED LUDWIG

Correspondence address
AM HIRTENACKER 23, D-6140 BENSHEIM-HOCHSTADTEN, GERMANY
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
14 November 1991
Resigned on
19 September 1996
Nationality
GERMAN
Occupation
DIRECTOR PRODUCT ENGINEERING PASSENGER CARS EUROPE

SCHMIDT, PAUL WERNER

Correspondence address
ALTE LANDSTRASSE 2, RUESCHLIKON, ZURICH 8803, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
14 November 1991
Resigned on
23 October 1994
Nationality
AMERICAN
Occupation
VICE PRESIDENT FINANCE GM EUROPE

WAGONER JR, GEORGE RICHARD

Correspondence address
KRAEHBUEHLSTRASSE 26, ZURICH CH-8044, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
6 August 1991
Resigned on
14 November 1991
Nationality
AMERICAN
Occupation
VICE PRESIDENT FINANCE GENERAL MOTORS EUROPE

NICOLAIDIS, GREGORY CONSTANTINE

Correspondence address
11 SEVEN ACRES, SANDY LANE, NORTHWOOD, MIDDLESEX, HA6 3JZ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
6 August 1991
Resigned on
7 September 1994
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT AND CHIEF OPERATING OFFIC

Average house price in the postcode HA6 3JZ £2,064,000

MASON, THOMAS RALPH

Correspondence address
KRAEHBUEHLSTRASSE 26, CH-8044 ZURICH, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
6 August 1991
Resigned on
14 May 1993
Nationality
AMERICAN
Occupation
VICE PRESIDENT SALES GME EUROPE

MAEDA, TOSHIO

Correspondence address
2 ALZEY GARDENS, HARPENDEN, HERTFORDSHIRE, AL5 5SZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
6 August 1991
Resigned on
21 April 1992
Nationality
JAPANESE
Occupation
DIRECTOR

Average house price in the postcode AL5 5SZ £876,000

OBERHAUS, HERBERT A

Correspondence address
SEMMELWEISWEG 3, 6090 RUSSEISHEIM, GERMANY
Role RESIGNED
Director
Date of birth
September 1929
Appointed on
6 August 1991
Resigned on
14 November 1991
Nationality
GERMAN
Occupation
DIRECTOR PRODUCT ENGINEERING

MCCRUM, DAVID

Correspondence address
50 RYLETT ROAD, LONDON, W12 9ST
Role RESIGNED
Secretary
Appointed on
6 August 1991
Resigned on
31 July 2001
Nationality
BRITISH

Average house price in the postcode W12 9ST £2,383,000

HIGASHISONO, MOTOMASA

Correspondence address
3-30-1 GOHONGI, MEGURO-KU TOKYO 153, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
6 August 1991
Resigned on
21 April 1992
Nationality
JAPANESE
Occupation
GENERAL MANAGER ISUZU MOTORS LTD

HENSON, GARY LLOYD

Correspondence address
26 WEST COMMON WAY, HARPENDEN, HERTS, AL5 2LG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
6 August 1991
Resigned on
14 May 1993
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 2LG £3,524,000

SMITH, JOHN FREDERICK

Correspondence address
SEESTRASSE 212, 8700 KUSNACHT, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
6 August 1991
Resigned on
7 September 1994
Nationality
AMERICAN
Occupation
VICE PRESIDENT PLANNING

SASAKI, HISAOMI

Correspondence address
22 GREENWAY, LONDON, N20 8ED
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
6 August 1991
Resigned on
7 September 1994
Nationality
JAPANESE
Occupation
ADVISOR/ASSISTANT TO PRESIDENT

Average house price in the postcode N20 8ED £1,394,000

MURAKAMI, KAZUHIDE

Correspondence address
2-31-27 FUJIMI-DAI, NERIMA-KU, TOKYO 177, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
6 August 1991
Resigned on
28 January 1993
Nationality
JAPANESE
Occupation
DIRECTOR

More Company Information


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