John Barry LLOYD

Total number of appointments 13, 3 active appointments

X CARS LIMITED

Correspondence address
HOUGHTON HOUSE, HOUGHTON, CARLISLE, CUMBRIA, CA6 4DX
Role ACTIVE
Director
Date of birth
October 1952
Appointed on
30 April 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 4DX £633,000

R. LLOYD (HANDLING) LIMITED

Correspondence address
HOUGHTON HOUSE, HOUGHTON, CARLISLE, CUMBRIA, CA6 4DX
Role ACTIVE
Director
Date of birth
October 1952
Appointed on
17 September 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 4DX £633,000

LLOYDS TRACTORS LIMITED

Correspondence address
HOUGHTON HOUSE, HOUGHTON, CARLISLE, CUMBRIA, CA6 4DX
Role ACTIVE
Director
Date of birth
October 1952
Appointed on
22 November 1988
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 4DX £633,000


CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role RESIGNED
director
Date of birth
October 1952
Appointed on
16 October 2025
Resigned on
3 December 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

WILSONS (LINDALE) LIMITED

Correspondence address
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, Cumbria, LA11 6QR
Role RESIGNED
director
Date of birth
October 1952
Appointed on
2 July 2015
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LA11 6QR £432,000

BATEMANS LIMITED

Correspondence address
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, Cumbria, LA11 6QR
Role RESIGNED
director
Date of birth
October 1952
Appointed on
2 July 2015
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LA11 6QR £432,000

GRANGE MOTORS LIMITED

Correspondence address
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, Cumbria, LA11 6QR
Role RESIGNED
director
Date of birth
October 1952
Appointed on
2 July 2015
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LA11 6QR £432,000

LLOYD MOTORS SOUTH LAKES LIMITED

Correspondence address
Lloyd South Lakes Bmw Mini Kendal Road, Lindale, Grange-Over-Sands, England, LA11 6QR
Role RESIGNED
director
Date of birth
October 1952
Appointed on
2 July 2015
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LA11 6QR £432,000

LLOYD MOTORS COLNE LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role RESIGNED
director
Date of birth
October 1952
Appointed on
7 August 2007
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

LLOYD MOTORS COLNE HOLDINGS LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role RESIGNED
director
Date of birth
October 1952
Appointed on
7 August 2007
Resigned on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CA6 4DX £633,000

LLOYD BODYSHOP NEWCASTLE LIMITED

Correspondence address
Houghton House, Houghton, Carlisle, Cumbria, CA6 4DX
Role RESIGNED
director
Date of birth
October 1952
Appointed on
4 December 1998
Resigned on
26 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode CA6 4DX £633,000

LLOYD MOTORS LIMITED

Correspondence address
HOUGHTON HOUSE, HOUGHTON, CARLISLE, CUMBRIA, CA6 4DX
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
30 April 1993
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 4DX £633,000

LLOYD MOTORS LIMITED

Correspondence address
HOUGHTON HOUSE, HOUGHTON, CARLISLE, CUMBRIA, CA6 4DX
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
30 April 1992
Resigned on
4 August 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 4DX £633,000