Laurence Edward William VAUGHAN

Total number of appointments 26, 26 active appointments

BAPCHILD PROPCO 1 LIMITED

Correspondence address
Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, United Kingdom, ME8 0PZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
11 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME8 0PZ £2,262,000

GRANGE HEIGHT LIMITED

Correspondence address
Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS
Role ACTIVE
director
Date of birth
May 1963
Appointed on
7 March 2024
Nationality
British
Occupation
Director

SW GROUP PREPARATION CENTRE LIMITED

Correspondence address
Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS
Role ACTIVE
director
Date of birth
May 1963
Appointed on
7 March 2024
Nationality
British
Occupation
Director

BIG CAR FINANCE LIMITED

Correspondence address
Big Motoring World Gillingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS
Role ACTIVE
director
Date of birth
May 1963
Appointed on
3 August 2023
Nationality
British
Occupation
Director

BLUEBELL CARS BIDCO LIMITED

Correspondence address
Unit 2 Ambley Green, Gillingham Business Park, Gillingham, Kent, England, ME8 0NJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
4 January 2023
Nationality
British
Occupation
Director

BLUEBELL CARS MIDCO LIMITED

Correspondence address
Unit 2 Ambley Green, Gillingham Business Park, Gillingham, Kent, England, ME8 0NJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
4 January 2023
Nationality
British
Occupation
Director

BLUEBELL CARS TOPCO LIMITED

Correspondence address
Unit 2 Ambley Green, Gillingham Business Park, Gillingham, Kent, England, ME8 0NJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
4 January 2023
Nationality
British
Occupation
Director

WE WANT YOUR MOTORBIKE LIMITED

Correspondence address
Superbike Factory Ltd Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
13 June 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode SK10 2NZ £332,000

SUPERBIKE GROUP LIMITED

Correspondence address
Superbike Factory Ltd Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
13 June 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode SK10 2NZ £332,000

SUPERBIKE INSURE LIMITED

Correspondence address
Superbike Factory Ltd Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
13 June 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode SK10 2NZ £332,000

WE WANT YOUR MOTOR LIMITED

Correspondence address
Superbike Factory Ltd Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
13 June 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode SK10 2NZ £332,000

BAPCHILD MOTORING WORLD (KENT) LIMITED

Correspondence address
Big Motoring World Gilingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS
Role ACTIVE
director
Date of birth
May 1963
Appointed on
13 April 2022
Nationality
British
Occupation
Director

CARBAY LIMITED

Correspondence address
C/O Superbike Factory Limited Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
11 February 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2NZ £332,000

M A M AUTOMOTIVE HOLDINGS LIMITED

Correspondence address
C/O Superbike Factory Limited Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
11 February 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK10 2NZ £332,000

M A M AUTOMOTIVE LIMITED

Correspondence address
C/O Superbike Factory Limited Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
11 February 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK10 2NZ £332,000

ADW ARC GROUP HOLDINGS LIMITED

Correspondence address
Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England, PO16 8TT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
15 July 2021
Resigned on
9 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PO16 8TT £20,601,000

OOONO UK LIMITED

Correspondence address
The Stables Manor Farm Business Park, Appletree Road, Chipping Warden, Northamptonshire, England, OX17 1LH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
5 February 2021
Resigned on
12 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX17 1LH £964,000

PRAISO LIMITED

Correspondence address
18 St Christopher's Way Pride Park, Derby, Derbyshire, England, DE24 8JY
Role ACTIVE
director
Date of birth
May 1963
Appointed on
4 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode DE24 8JY £871,000

SUPERBIKE FACTORY LIMITED

Correspondence address
Superbike Factory Ltd Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 November 2018
Resigned on
31 January 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode SK10 2NZ £332,000

PROJECT VINCENT TOPCO LIMITED

Correspondence address
C/O Interpath Limited 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 November 2018
Nationality
British
Occupation
Chairman

PROJECT VINCENT BIDCO LIMITED

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 November 2018
Nationality
British
Occupation
Chairman

SUPERBIKE LOANS LIMITED

Correspondence address
Superbike Factory Ltd Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 November 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode SK10 2NZ £332,000

ABVR FINANCE LIMITED

Correspondence address
1-2 Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 June 2017
Resigned on
28 November 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode WF6 1FL £19,038,000

ABVR HOLDINGS LIMITED

Correspondence address
1-2 Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 June 2017
Resigned on
28 November 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode WF6 1FL £19,038,000

ABVR GROUP LIMITED

Correspondence address
1-2 Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 June 2017
Resigned on
28 November 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode WF6 1FL £19,038,000

LAURENCE VAUGHAN LIMITED

Correspondence address
Hackers House Junction Road, Churchill, Chipping Norton, Oxfordshire, United Kingdom, OX7 6NW
Role ACTIVE
director
Date of birth
May 1963
Appointed on
17 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode OX7 6NW £666,000