Johanna Ruth HARTLEY

Total number of appointments 51, 51 active appointments

CAPITAL TYRES (NORTHALLERTON) LTD

Correspondence address
Icknield Street Drive Washford West, Redditch, Worcestershire, United Kingdom, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
27 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

AVAYLER HOLDINGS LIMITED

Correspondence address
Icknield Street Drive Washford West, Redditch, Worcestershire, United Kingdom, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

LODGE TYRE COMPANY LIMITED(THE)

Correspondence address
Icknield Street Drive Washford West, Redditch, Worcestershire, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

FIT4FLEET LIMITED

Correspondence address
Icknield Street Drive Washford West, Redditch, Worcestershire, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

FIT4FLEET HOLDINGS LIMITED

Correspondence address
Icknield Street Drive Washford West, Redditch, Worcestershire, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

ULM SERVICES LIMITED

Correspondence address
C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

ACORN (PAISLEY) LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

AXLE GROUP HOLDINGS LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

AXLE GROUP LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

BIRKENSHAW DISTRIBUTORS LIMITED

Correspondence address
Birkenshaw Distributors Ltd Harbour Road, Inverness, Scotland
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Resigned on
23 February 2024
Nationality
British
Occupation
Director

BIRKENSHAW TYRE COMPANY LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

CONSTANT PRICE MONITOR LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

NATIONAL TYRE SERVICE LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

STEPGRADES MOTOR ACCESSORIES LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

MARSHAM TYRE COMPANY,LIMITED(THE)

Correspondence address
Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

TYRE AND AUTOFIT LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Washford West, Redditch, Worcestershire, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

VIKING INTERNATIONAL LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

W.BRIGGS & COMPANY LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

NATIONAL TYRE AND AUTOFIT LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Washford West, Redditch, Worcestershire, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

LTC TRADING HOLDINGS LIMITED

Correspondence address
Icknield Street Drive Washford West, Redditch, Worcestershire, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

APT TYRE DISTRIBUTORS LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

HALFORDS GROUP PLC

Correspondence address
Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
16 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

STRATHCLYDE TYRE SERVICES LIMITED

Correspondence address
C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
16 June 2022
Nationality
British
Occupation
Director

PERFORMANCE CYCLING HOLDINGS LIMITED

Correspondence address
Icknield Street Drive Washford West, Redditch, Worcestershire, United Kingdom, B98 0DE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
16 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,596,000

MCCONECHY'S TYRE SERVICE LIMITED

Correspondence address
C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
16 June 2022
Nationality
British
Occupation
Director

VIRGIN GYMS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

I S L LEISURE LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

VIRGIN ACTIVE LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

VIRGIN ACTIVE IPCO LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

VIRGIN ACTIVE INTERNATIONAL LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

VIRGIN ACTIVE HOLDINGS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

VIRGIN ACTIVE HEALTH CLUBS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

VIRGIN ACTIVE HEALTH CLUB HOLDINGS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

VIRGIN ACTIVE GROUP LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

VIRGIN ACTIVE ASIA PACIFIC HOLDINGS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

VIRGIN ACTIVE GROUP INVESTMENTS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

ESPORTA H & F PROPCO (1A) LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

INVICTA LEISURE (BRENTWOOD) LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

RIVERSIDE LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

INVICTA LEISURE (TENNIS) LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

ESPORTA H & F PROPCO (2A) LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

ESPORTA HEALTH & FITNESS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

ESPORTA LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

RIVERSIDE RACQUET CENTRE LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

ESPORTA MANAGEMENT SERVICES LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

ESPORTA NON RACQUETS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

ESPORTA RACQUETS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000

ESPORTA TENNIS CLUBS LIMITED

Correspondence address
26 Little Trinity Lane Mansion House, London, England, EC4V 2AR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2015
Resigned on
4 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC4V 2AR £4,342,000