ANDY FORBES SOMERVILLE

Total number of appointments 29, no active appointments


AUTOLINK LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
25 August 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU9 7XG £533,000

AUTOTRAX LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
25 August 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU9 7XG £533,000

WALON LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
25 August 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU9 7XG £533,000

SENSIBLE AUTOMOTIVE LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
25 August 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU9 7XG £533,000

BCA AUTOMOTIVE LTD

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
25 August 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU9 7XG £533,000

WALON AUTOMOTIVE SERVICES LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
25 August 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU9 7XG £533,000

WALON LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

WALON AUTOMOTIVE SERVICES LIMITED

Correspondence address
5 GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

SENSIBLE AUTOMOTIVE LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

BCA VEHICLE SERVICES LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

BCA AUTOMOTIVE LTD

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

AUTOTRAX LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

AUTOTEQ LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

AUTOLINK LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

ACUMEN DISTRIBUTION SERVICES LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

AUTOLOGIC SERVICES LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

AHL ANGLIA LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
26 November 2007
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN4 5EA £673,000

TRPC LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 July 2007
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP8 4NQ £1,277,000

TRAPOC LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 July 2007
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP8 4NQ £1,277,000

COPART EUROPE LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
20 July 2007
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP8 4NQ £1,277,000

COPART EUROPEAN HOLDINGS LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
26 April 2006
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4NQ £1,277,000

UNIVERSAL SALVAGE AUCTIONS LTD

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
26 April 2006
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4NQ £1,277,000

CORNVILLE LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 August 2003
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode HP8 4NQ £1,277,000

COPART UK LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 August 2003
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode HP8 4NQ £1,277,000

UNIVERSAL SALVAGE LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
24 March 2003
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP8 4NQ £1,277,000

CORPORATE EXPRESS (HOLDINGS) LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
10 April 2001
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP8 4NQ £1,277,000

ESSENTRA COMPONENTS LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
27 November 1997
Resigned on
28 November 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP8 4NQ £1,277,000

BUNZL PLASTICS LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
19 April 1996
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP8 4NQ £1,277,000

CIGARETTE COMPONENTS LIMITED

Correspondence address
ROBIN HILL LONDON ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 April 1996
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP8 4NQ £1,277,000