JOHN MICHAEL HEATHCOTE LIGHT

Total number of appointments 32, 1 active appointments

THE WEST BUCKLAND SCHOOL FOUNDATION

Correspondence address
MAMBURY MANOR, EAST PUTFORD, HOLSWORTHY, DEVON, EX22 7UH
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
13 June 2006
Nationality
BRITISH
Occupation
CO LAWYER

Average house price in the postcode EX22 7UH £396,000


ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED

Correspondence address
ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED, BOUNDARY WAY LUFTON TRADING ESTATE, LUFTON YEOVIL, SOMERSET, UNITED KINGDOM, BA22 8HZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
10 December 2012
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA22 8HZ £558,000

WALON AUTOMOTIVE SERVICES LIMITED

Correspondence address
AUTOLOGIC HOUSE, 5 GRANGE PARK COURT, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
COMPANY 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
December 1953
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

AUTOLOGIC SERVICES LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, NN4 5EA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
COMPANY 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
December 1953
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
December 1953
Appointed on
31 December 2007
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

AUTOLINK LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, DEVON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
COMPANY 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
December 1953
Appointed on
31 December 2007
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
COMPANY 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
December 1953
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
COMPANY 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
December 1953
Appointed on
31 December 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
COMPANY 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
December 1953
Appointed on
27 November 2007
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED

Correspondence address
ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED, BOUNDARY WAY LUFTON TRADING ESTATE, LUFTON YEOVIL, SOMERSET, UNITED KINGDOM, BA22 8HZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
6 September 2004
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA22 8HZ £558,000

BLACKBROOKS LLP

Correspondence address
MAMBURY MANOR, EAST PUTFORD, HOLSWORTHY, EX22 7UH
Role RESIGNED
LLPDMEM
Date of birth
December 1953
Appointed on
16 May 2002
Resigned on
31 October 2007
Nationality
BRITISH

Average house price in the postcode EX22 7UH £396,000

WALON LIMITED

Correspondence address
AUTOLOGIC HOUSE 5 GRANGE PARK, ROMAN WAY, NORTHAMPTON, UNITED KINGDOM, NN4 5EA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 July 2001
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

AUTOLINK LIMITED

Correspondence address
MAMBURY MANOR, EAST PUTFORD, HOLSWORTHY, DEVON, EX22 7UH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
25 February 1997
Resigned on
17 September 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EX22 7UH £396,000

THE LAKELAND VILLAGE LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 September 1995
Resigned on
22 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

FERRARI CONCESSIONAIRES LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
12 July 1995
Resigned on
22 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

MOTOR VEHICLE INDUSTRIES LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
23 June 1995
Resigned on
22 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

TOZER INTERNATIONAL HOLDINGS LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
23 June 1995
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

NOTNEEDED NO. 144 LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
23 June 1995
Resigned on
22 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

PENTA WATFORD LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 June 1995
Resigned on
22 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 June 1995
Resigned on
22 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

FERRARI CONCESSIONAIRES LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
27 May 1993
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

PENTA WATFORD LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
5 June 1992
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

SIXT RENT A CAR LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
5 June 1992
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

NOTNEEDED NO. 144 LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
5 June 1992
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

TOZER INTERNATIONAL HOLDINGS LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
5 June 1992
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

POWER BY THE HOUR LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
5 June 1992
Resigned on
29 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

GROUP 1 ESTATES LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
24 May 1992
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

INCHCAPE MOTORS PENSION TRUST LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
8 April 1992
Resigned on
22 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000

A J WALTER AVIATION LIMITED

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
5 June 1991
Resigned on
29 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000