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