Colin John Hugh MONTGOMERY

Total number of appointments 13, 13 active appointments

GENESIS EQUIPMENT SALES LIMITED

Correspondence address
607 Antrim Road, Newtownabbey, United Kingdom, BT36 4RF
Role ACTIVE
director
Date of birth
July 1976
Appointed on
20 March 2023
Nationality
British
Occupation
Director

MTG CUSTOMS LIMITED

Correspondence address
607 Antrim Road, Newtownabbey, Co. Antrim, United Kingdom, BT36 4RF
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Nationality
British
Occupation
Director

DGC LIMITED

Correspondence address
Anchor Bay Industrial Estate Manor Road, Erith, England, DA8 2QA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
26 September 2020
Nationality
British
Occupation
Company Director

PLANT DIRECT LIMITED

Correspondence address
Suite 6 Top Street, Appleby Magna, Swadlincote, England, DE12 7AH
Role ACTIVE
director
Date of birth
July 1976
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DE12 7AH £478,000

PLANTLINK LIMITED

Correspondence address
C/O Montracon Carr Hill, Doncaster, England, DN4 8DE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 8DE £4,742,000

COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED

Correspondence address
C/O West Pennine Trucks Stakehill Industrial Park, Middleton, Manchester, England, M24 2RW
Role ACTIVE
director
Date of birth
July 1976
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M24 2RW £1,062,000

D.M.C. TRAILERS LIMITED

Correspondence address
C/O Centurion Truck Rental Limited Finlan Road, Middleton, Manchester, England, M24 2RH
Role ACTIVE
director
Date of birth
July 1976
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

BALLYCRAIGY UK PROPERTIES LIMITED

Correspondence address
C/O Montracon Carr Hill, Doncaster, England, DN4 8DE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DN4 8DE £4,742,000

CENTURION TRUCK RENTAL LTD

Correspondence address
Centurion Truck Rental Finlan Road, Middleton, Manchester, England, M24 2RH
Role ACTIVE
director
Date of birth
July 1976
Appointed on
27 April 2020
Nationality
British
Occupation
Director

BALLYVESEY PROPERTIES LIMITED

Correspondence address
C/O Commercial Vehicle Auctions Limited Carr Hill, Doncaster, England, DN4 8DE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
16 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode DN4 8DE £4,742,000

BALLYVESEY INDUSTRIES LIMITED

Correspondence address
C/O Commercial Vehicle Auctions Limited Carr Hill, Doncaster, England, DN4 8DE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
13 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode DN4 8DE £4,742,000

RHOCOLOMA LIMITED

Correspondence address
Church House 24 Dublin Road, Omagh, Co Tyrone, BT78 1HE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
22 May 2017
Nationality
British
Occupation
Director

MONTRACON LIMITED

Correspondence address
115 Hillhead Road, Ballyclare, Antrim, BT39 9LN
Role ACTIVE
director
Date of birth
July 1976
Appointed on
1 August 2006
Resigned on
15 July 2025
Nationality
British
Occupation
Director