John Frederick COOMBES

Total number of appointments 153, 128 active appointments

LEICESTER AUTO PARTS LTD

Correspondence address
C/O Penningtons Manches Cooper Llp Floor 11, Church Street, Birmingham, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

CAR SPARES (CHESHUNT) LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street, Birmingham, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

SW MOTOR FACTORS LTD

Correspondence address
C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street, Birmingham, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

MAYDAY (AUTO SPARES) LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street, Birmingham, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

GPC UK HOLDCO LTD.

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
19 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

GPC UK HOLDING CO LTD.

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
19 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

M E AUTOPARTS LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp Floor 11, 45, Church Street, Birmingham, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

COMMERCIAL MOTOR PRODUCTS LTD

Correspondence address
C/O Fps 4 Houston Business Park, Newtownabbey, Northern Ireland, BT36 5RZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2024
Nationality
British
Occupation
Company Director

MGM MOTOR COMPONENTS LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street, Birmingham, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
15 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

AUTOMOTION FACTORS LTD

Correspondence address
C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street, Birmingham, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
5 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

GPC EUROPE INVESTMENT LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

GPC EUROPE HOLDCO LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

GPC FINANCE INVESTMENT LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
11 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

NORTH WEST MOTOR FACTORS LIMITED

Correspondence address
4 Houston Business Park, Newtownabbey, Northern Ireland, BT36 5RZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
28 November 2023
Nationality
British
Occupation
Finance Director

TAYNA GROUP LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 August 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

TAYNA LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 August 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

REID FOR SPEED LIMITED

Correspondence address
Gpc Glasgow 120 Cambuslang Road, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8NB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 July 2023
Nationality
British
Occupation
Accountant

ELLIS AUTOPARTS (NI) LIMITED

Correspondence address
C/O Fps, 4 Houston Business Park, Newtownabbey, Northern Ireland, BT36 5RZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 May 2023
Nationality
British
Occupation
Accountant

SMITHS AUTOPARTS LTD

Correspondence address
C/O Penningtons Manches Cooper Llp, 11th Floor 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 May 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

CAAR LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

PALMAR LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

DIRECT AUTOPARTS GB LIMITED

Correspondence address
Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4DZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
3 March 2023
Nationality
British
Occupation
Director

SELECT AUTOMOTIVE SUPPLIES LIMITED

Correspondence address
Matrix House Basing View, Basingstoke, England, RG21 4DZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
23 November 2022
Nationality
British
Occupation
Accountant

CARBITS LIMITED

Correspondence address
Matrix House Basing View, Basingstoke, England, RG21 4DZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
3 November 2022
Nationality
British
Occupation
Accountant

AC COMPONENTS LIMITED

Correspondence address
C/O Fps, 4 Houston Business Park, Newtownabbey, Northern Ireland, BT36 5RZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
9 August 2022
Nationality
British
Occupation
Accountant

LININGS & HOSES LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
24 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

LEAMOCO LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
19 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

M1 (CONTINENTAL & JAPANESE) MOTOR PARTS LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

ANTRIM AUTOPARTS LIMITED

Correspondence address
C/O Fps 4 Houston Business Park, Newtownabbey, Northern Ireland, BT36 5RZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
6 April 2022
Nationality
British
Occupation
Company Director

BLITZ MOTOR FACTORS LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
6 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

MAC AUTOPARTS LIMITED

Correspondence address
C/O Fps 4 Houston Business Park, Newtownabbey, Northern Ireland, BT36 5RZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
6 April 2022
Nationality
British
Occupation
Company Director

BEVERLEY MOTOR FACTORS LIMITED

Correspondence address
Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2LH £1,704,000

COTSWOLD MOTAQUIP LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2LH £1,704,000

C.M.F. CANTERBURY LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2LH £1,704,000

YORKSHIRE EXHAUST SPECIALISTS (LEEDS) LTD

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2LH £1,704,000

NYANZA CAR & COMMERCIAL PARTS LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
4 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2LH £1,704,000

WESTEND LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
28 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

MINEHEAD MOTOR FACTORS LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

EBC MOTOR FACTORS LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

SABER AUTO SPARES LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
9 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

MILLGATE MOTOR FACTORS (1999) LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
5 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

JIM BARKER MOTOR FACTOR LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
28 February 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

ALIZE TOPCO LIMITED

Correspondence address
DELOITTE LLP 1 CITY SQUARE, LEEDS, LS1 2AL
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
26 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLIANCE AUTOMOTIVE INVESTMENT LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

ALLIANCE AUTOMOTIVE HOLDING LIMITED

Correspondence address
2nd Floor East 90 Chancery Lane, London, England, WC2A 1EU
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 1EU £42,418,000

GLAZE AUTO PARTS LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 August 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

F.M.P. MOTOR FACTORS LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 August 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

AUTOSTORES MOTOR FACTORS LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 August 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

CHASEBAND LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 August 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

ALL VEHICLE PARTS LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 July 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode LS1 2LH £1,704,000

H. COULTHARD & SON LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
29 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

COMMERCIAL VEHICLE COMPONENTS (LUTON) LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
29 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

BURTON MOTOR FACTORS LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 May 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode LS1 2LH £1,704,000

BRAKES (MIDLANDS) LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 May 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode LS1 2LH £1,704,000

A.P.R. INDUSTRIAL HOLDINGS LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
10 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SHEPSHED AUTO SPARES LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
8 May 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

T. B. R. SERVICES LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
2 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

AUTO COMPONENTS (WESTBURY) LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

GPC EUROPE AUTOMOTIVE GROUP LTD.

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
18 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

GPC EUROPE FINANCE LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
18 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

STEERING RACK SERVICES LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SOUTHERN TRAILER PARTS LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicrage Chambers, 9 Park Square, Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
3 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2LH £1,704,000

WGS (PADDINGTON) LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
3 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2LH £1,704,000

A & B AUTOPARTS LIMITED

Correspondence address
NO. 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AUTOQUIP (MIDLANDS) LIMITED

Correspondence address
NO.1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

F M S AUTOPARTS LIMITED

Correspondence address
NO.1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
14 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GL MOTOR FACTORS LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
29 November 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode LS1 2LH £1,704,000

L.M.S. - LLOYDS MOTOR SPARES LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
5 November 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

MOTOR SERV LIMITED

Correspondence address
156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
19 October 2018
Nationality
British
Occupation
Company Director

ADVANCE MOTOR SUPPLIES LTD

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
9 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM BATTERIES (FRANCE) LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM ASSET MANAGEMENT INTERNATIONAL LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

UNION POWER SYSTEMS LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

THE BATTERY STORE LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM INTERNATIONAL GROUP LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

PLATINUM INTERNATIONAL LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

BRIDGE MOTOR FACTORS LIMITED

Correspondence address
THE CA'D'ORO 45 GORDON STREET, GLASGOW, SCOTLAND, G1 3PE
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TMS MOTOR SPARES LTD.

Correspondence address
THE CA'D'ORO 45 GORDON STREET, GLASGOW, SCOTLAND, G1 3PE
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WD FACTORS LIMITED

Correspondence address
THE CA'D'ORO 45 GORDON STREET, GLASGOW, SCOTLAND, G1 3PE
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LIVINGSTON AUTO PARTS LIMITED

Correspondence address
THE CA'D'ORO 45 GORDON STREET, GLASGOW, SCOTLAND, G1 3PE
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOTORCARE MOTOR FACTORS LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
5 July 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode LS1 2LH £1,704,000

CENTRAL TRUCK & BUS PARTS LIMITED

Correspondence address
1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
15 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

SCANTEC (UK) LIMITED

Correspondence address
1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
15 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

DISCOUNT CAR SPARES LIMITED

Correspondence address
ONE COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
29 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

CAM PARTS LIMITED

Correspondence address
1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
23 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

CARPARTS TRADE SUPPLIES LIMITED

Correspondence address
156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 March 2018
Nationality
British
Occupation
Accountant

MORPETH MOTAPARTS LIMITED

Correspondence address
156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 March 2018
Nationality
British
Occupation
Accountant

RIPON AUTO ELECTRICS LTD

Correspondence address
1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
7 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

DAVID HUGGETT MOTOR FACTORS LIMITED

Correspondence address
156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
2 February 2018
Nationality
British
Occupation
Accountant

APEC LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

FASTPARTS CWMBRAN LTD

Correspondence address
C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 December 2017
Nationality
British
Occupation
Director

FPW MANAGEMENT LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 December 2017
Nationality
British
Occupation
Director

FASTPARTS WALES LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 December 2017
Nationality
British
Occupation
Director

FAST PARTS TREDEGAR LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 December 2017
Nationality
British
Occupation
Director

FAST RADS LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 December 2017
Nationality
British
Occupation
Director

DMFX LIMITED

Correspondence address
1 CITY SQUARE, LEEDS, LS1 2AL
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
11 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

FPS DISTRIBUTION LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

BERTRAM RILEY LIMITED

Correspondence address
1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
30 November 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

FERRARIS PISTON SERVICE LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

RETFORD MOTOR SPARES LTD

Correspondence address
1 CITY SQUARE, LEEDS, LS1 2AL
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEREWARD CAR AND TRUCK COMPONENTS LIMITED

Correspondence address
New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3QB £2,245,000

PRIME MOTOR FACTORS LTD.

Correspondence address
New Chatford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
4 September 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode BD19 3QB £2,245,000

L D S MOTOR FACTORS LIMITED

Correspondence address
New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
4 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3QB £2,245,000

ABBEY MOTOR FACTORS LIMITED

Correspondence address
1 CITY SQUARE, LEEDS, LS1 2AL
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
12 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KINGSWOOD AUTOPART LIMITED

Correspondence address
NO.1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
31 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TARNLEY LIMITED

Correspondence address
NO. 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

SOUTHERN MOTOR FACTORS LIMITED

Correspondence address
156 Great Charles Street Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 February 2017
Nationality
British
Occupation
Company Director

SMF ENTERPRISES LIMITED

Correspondence address
156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 February 2017
Nationality
British
Occupation
Company Director

AUTO BATTERY SERVICE LIMITED

Correspondence address
New Chatford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3QB £2,245,000

MILL AUTO SUPPLIES LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

K G MOTAQUIP LTD

Correspondence address
RESOLUTION HOUSE 12 MILL HILL, LEEDS, LS1 5DQ
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
31 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

UNIFACTOR AUTOPARTS LIMITED

Correspondence address
RESOLUTION HOUSE 12 MILL HILL, LEEDS, LS1 5DQ
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MULTITRUCK COMPONENTS LIMITED

Correspondence address
NO. 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
15 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FITTING PARTNER GROUP LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
29 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2LH £1,704,000

HAMSARD 2666 LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
29 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2LH £1,704,000

HS ATEC LIMITED

Correspondence address
C/O Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire, LS1 2LH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
29 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2LH £1,704,000

ALLIANCE AUTOMOTIVE UK LV LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

ALLIANCE AUTOMOTIVE UK CV LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000

MANCHESTER MOTOR FACTORS LIMITED

Correspondence address
RESOLUTION HOUSE 12 MILL HILL, LEEDS, LS1 5DQ
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
29 February 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HKF GROUP LIMITED

Correspondence address
RESOLUTION HOUSE 12 MILL HILL, LEEDS, LS1 5DQ
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
11 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FRENCO SERVICE REPLACEMENTS LIMITED

Correspondence address
156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 August 2015
Nationality
British
Occupation
Company Director

CAT AUTOMOTIVE LIMITED

Correspondence address
NO. 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INDUSTRIAL FRICTION SERVICES LIMITED

Correspondence address
New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3QB £2,245,000

MOTEX AUTOMOTIVE DISTRIBUTION LTD

Correspondence address
NO. 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNITED AFTERMARKET NETWORK LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2015
Nationality
British
Occupation
None

Average house price in the postcode B3 2RT £3,034,000

DORSET AUTO SPARES LIMITED

Correspondence address
156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
6 April 2011
Nationality
British
Occupation
Chartered Accountant

JIM BARROW MOTOR FACTORS LIMITED

Correspondence address
1 CITY SQUARE, LEEDS, LS1 2AL
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
9 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ALLIANCE AUTOMOTIVE UK LIMITED

Correspondence address
C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England, B3 2RT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 January 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000


PLATINUM EUROPE LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

UK BATTERIES LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM EUROPE GROUP LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM BATTERIES INTERNATIONAL LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM GROUP (EUROPE) LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM LOGISTICS (EUROPE) LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM AUTOMOTIVE LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

UK BATTERY RECYCLING LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM LOGISTICS INTERNATIONAL LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM BUSINESS SOLUTIONS (EUROPE) LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM AUTOMOTIVE INTERNATIONAL LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM BATTERIES (EUROPE) LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

UPS STANDBY POWER LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

ZIPPYGO LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM BATTERIES LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM ASSET MANAGEMENT (EUROPE) LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

PLATINUM SALES, MARKETING & LOGISTICS LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

CARGO MOTOR FACTORS LIMITED

Correspondence address
RESOLUTION HOUSE 12 MILL HILL, LEEDS, LS1 5DQ
Role
Director
Date of birth
July 1965
Appointed on
19 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

A M C (NORTH EAST) LIMITED

Correspondence address
RESOLUTION HOUSE 12 MILL HILL, LEEDS, LS1 5DQ
Role
Director
Date of birth
July 1965
Appointed on
13 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

C V PARTS LIMITED

Correspondence address
RESOLUTION HOUSE 12 MILL HILL, LEEDS, LS1 5DQ
Role
Director
Date of birth
July 1965
Appointed on
2 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AUTOQUIP FACTORS LIMITED

Correspondence address
RESOLUTION HOUSE 12 MILL HILL, LEEDS, LS1 5DQ
Role
Director
Date of birth
July 1965
Appointed on
16 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRAYMARC COMMERCIAL COMPONENTS LIMITED

Correspondence address
RESOLUTION HOUSE 12 MILL HILL, LEEDS, LS1 5DQ
Role
Director
Date of birth
July 1965
Appointed on
5 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

C.T. AUTOPARTS LIMITED

Correspondence address
1 CITY SQUARE, LEEDS, LS1 2AL
Role
Director
Date of birth
July 1965
Appointed on
9 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GARAGE AND ENGINEERING SUPPLIES LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, B4 6AA
Role
Director
Date of birth
July 1965
Appointed on
25 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLPAINTS LIMITED

Correspondence address
4 OCCUPATION ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD3 3AZ
Role
Director
Date of birth
July 1965
Appointed on
18 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD3 3AZ £608,000