AVRIL PALMER-BAUNACK

Total number of appointments 45, 2 active appointments

ROSEBANK LTD

Correspondence address
2 PAVILION COURT 600 PAVILION DRIVE, NORTHAMPTON, UNITED KINGDOM, NN4 7SL
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
4 October 2020
Nationality
BRITISH
Occupation
BUSINESSWOMAN

Average house price in the postcode NN4 7SL £3,863,000

LONGASTRE INVESTMENTS AND CONSULTING LIMITED

Correspondence address
LYWOOD HOUSE OLD BLANDFORD ROAD, SALISBURY, WILTSHIRE, UNITED KINGDOM
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

BCA FLEET SOLUTIONS LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 2016
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

PARAGON VEHICLE SERVICES LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 2016
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

PARAGON FLEET SOLUTIONS LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 2016
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

PARAGON REMARKETING SERVICES LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 2016
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

PARAGON AUTOMOTIVE SERVICES LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 2016
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

PARAGON AUTOMOTIVE LOGISTICS LTD

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 2016
Resigned on
8 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

VAM UK ACQUISITION CORPORATION LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 2016
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

PARAGON AUTOMOTIVE LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 2016
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

BCA VEHICLE SERVICES LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 2016
Resigned on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

SURESELL LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 April 2015
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

TRADEOUTS LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 April 2015
Resigned on
29 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BCA SMART PREPARED LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role
Director
Date of birth
April 1964
Appointed on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BLACKBUSHE AIRPORT LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 April 2015
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

MAGNA MOTORS LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 April 2015
Resigned on
16 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

BCA LOGISTICS LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 April 2015
Resigned on
22 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

BRITISH CAR AUCTIONS LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 April 2015
Resigned on
19 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

OMEGA INSURANCE COMPANY LIMITED(THE)

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role
Director
Date of birth
April 1964
Appointed on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BCA SMART REPAIRS LIMITED

Correspondence address
HEADWAY HOUSE CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Role
Director
Date of birth
April 1964
Appointed on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

QUARTIX TECHNOLOGIES PLC

Correspondence address
THE GRANARY TYRINGHAM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, ENGLAND, MK16 9ES
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
27 March 2014
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 9ES £3,454,000

MOCO CLAIMS AND SERVICES LIMITED

Correspondence address
PINESGATE LOWER BRISTOL ROAD, BATH, BA2 3DP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
28 September 2011
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 3DP £32,843,000

MPAC GROUP PLC

Correspondence address
ROCKINGHAM DRIVE, LINFORD WOOD EAST, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6LY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
25 October 2010
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

MOCO CLAIMS AND SERVICES LIMITED

Correspondence address
PINESGATE LOWER BRISTOL ROAD, BATH, BA2 3DP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
16 April 2009
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 3DP £32,843,000

AUTOTEQ LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

AUTOTRAX LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

BCA AUTOMOTIVE LTD

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

ANSA LOGISTICS LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

BCA VEHICLE SERVICES LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 December 2007
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

WALON LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

WALON AUTOMOTIVE SERVICES LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 ROMAN WAY, GRANGE PARK, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

AHL ANGLIA LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 November 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

TRPC LIMITED

Correspondence address
WHITINGS, PARK FARM, GAYHURST, BUCKINGHAMSHIRE, MK16 8LG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 July 2007
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK16 8LG £742,000

TRAPOC LIMITED

Correspondence address
WHITINGS, PARK FARM, GAYHURST, BUCKINGHAMSHIRE, MK16 8LG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 July 2007
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

Average house price in the postcode MK16 8LG £742,000

COPART EUROPE LIMITED

Correspondence address
WHITINGS, PARK FARM, GAYHURST, BUCKINGHAMSHIRE, MK16 8LG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
20 July 2007
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

Average house price in the postcode MK16 8LG £742,000

UNIVERSAL SALVAGE AUCTIONS LTD

Correspondence address
WHITINGS, GAYHURST, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8LG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 April 2005
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK16 8LG £742,000

COPART EUROPEAN HOLDINGS LIMITED

Correspondence address
WHITINGS, GAYHURST, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8LG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 April 2005
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK16 8LG £742,000

CORNVILLE LIMITED

Correspondence address
WHITINGS, GAYHURST, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8LG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 March 2005
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK16 8LG £742,000

COPART UK LIMITED

Correspondence address
WHITINGS, GAYHURST, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8LG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 March 2005
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK16 8LG £742,000

UNIVERSAL SALVAGE LIMITED

Correspondence address
WHITINGS, GAYHURST, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8LG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 March 2005
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK16 8LG £742,000

FMG SUPPORT LTD

Correspondence address
THE OLD RECTORY, HIGH STREET, TURVEY, BEDFORD, MK43 8DB
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
4 January 2005
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK43 8DB £680,000