Mark Douglas RABAN

Total number of appointments 53, 7 active appointments

ADDISON MOTORS LIMITED

Correspondence address
Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 July 2019
Resigned on
10 January 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode WA14 5XS £504,000

ADDISON TPS LIMITED

Correspondence address
Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 July 2019
Resigned on
10 January 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode WA14 5XS £504,000

BLUEBELL (CREWE) LIMITED

Correspondence address
Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 July 2019
Resigned on
10 January 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode WA14 5XS £504,000

CHIPPERFIELD HOLDINGS LIMITED

Correspondence address
Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 July 2019
Resigned on
10 January 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode WA14 5XS £504,000

POLLENDINE MOTORS (FRINTON) LIMITED

Correspondence address
Lookers House Etchells Road, West Timperley, Altrincham, England, WA14 5XS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 July 2019
Resigned on
10 January 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode WA14 5XS £504,000

DUTTON-FORSHAW HOLDINGS LIMITED

Correspondence address
Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 July 2019
Resigned on
10 January 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode WA14 5XS £504,000

PRECISE FINANCE LIMITED

Correspondence address
18 ORCHARD LANE, HARROLD, BEDFORDSHIRE, MK43 7BP
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
10 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7BP £479,000


PENTAGON SOUTH WEST LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 May 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RIDGEWAY GARAGES (NEWBURY) LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 May 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WOOD IN HAMPSHIRE LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 May 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RIDGEWAY BAVARIAN LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 May 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RIDGEWAY TPS LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 May 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WOOD OF SALISBURY LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 May 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PENTAGON LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 May 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PREP-POINT LTD.

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 November 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
NONE

S.G.SMITH(MOTORS)FOREST HILL LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 November 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
NONE

S.G.SMITH (MOTORS) SYDENHAM LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 November 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
NONE

S.G. SMITH (MOTORS) LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 November 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
NONE

S.G. SMITH (MOTORS) CROWN POINT LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 November 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
NONE

S.G. SMITH (MOTORS) BECKENHAM LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 November 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
NONE

S G SMITH TRADE PARTS LTD

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 November 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
NONE

S G SMITH HOLDINGS LIMITED

Correspondence address
AIRPORT HOUSE NEWMARKET ROAD, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 November 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
NONE

S.G. SMITH (MOTORS) CROYDON LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 November 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

S.G. SMITH AUTOMOTIVE LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 November 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
NONE

CRYSTAL MOTOR GROUP LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

CMG 2007 LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL NORTH WEST LIMITED

Correspondence address
AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL OF SCUNTHORPE LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL MOTOR GROUP PROPERTIES LIMITED

Correspondence address
AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL MOTOR HOLDINGS LIMITED

Correspondence address
AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL MOTOR GROUP LIMITED

Correspondence address
AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL LEASING LIMITED

Correspondence address
AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL COMMERCIAL VEHICLES LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL OF STEVENAGE LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL OF PETERBOROUGH LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

AUDI SOUTH WEST LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL OF IPSWICH LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

GATES CONTRACT HIRE LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

HANJO RUSSELL LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

TIM BRINTON CARS LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

ASTLE LIMITED

Correspondence address
AIRPORT HOUSE THE AIRPORT, CAMBRIDGE, CB5 8RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
2 April 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

SELFRIDGES WORLDWIDE DELIVERIES LIMITED

Correspondence address
400 OXFORD STREET, LONDON, UNITED KINGDOM, W1A 1AB
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
23 April 2013
Resigned on
6 June 2013
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

SELFRIDGES RETAIL LIMITED

Correspondence address
400 OXFORD STREET, LONDON, UNITED KINGDOM, W1A 1AB
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
24 September 2012
Resigned on
6 June 2013
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

39 SCOTLAND LIMITED

Correspondence address
SELFRIDGES & CO 400 OXFORD STREET, LONDON, UNITED KINGDOM, W1A 1AB
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
18 September 2012
Resigned on
6 June 2013
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

SPEEDFIELDS PARK (NO.1) LIMITED

Correspondence address
18 ORCHARD LANE, HARROLD, BEDFORDSHIRE, MK43 7BP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
9 August 2004
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7BP £479,000

INCHCAPE MIDLANDS LIMITED

Correspondence address
18 ORCHARD LANE, HARROLD, BEDFORDSHIRE, MK43 7BP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 June 2004
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7BP £479,000

INCHCAPE UK LIMITED

Correspondence address
18 ORCHARD LANE, HARROLD, BEDFORDSHIRE, MK43 7BP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 June 2004
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7BP £479,000

BATES MOTORS (BELCHER) LIMITED

Correspondence address
18 ORCHARD LANE, HARROLD, BEDFORDSHIRE, MK43 7BP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 November 2003
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7BP £479,000

L.& C.AUTO SERVICES LIMITED

Correspondence address
18 ORCHARD LANE, HARROLD, BEDFORDSHIRE, MK43 7BP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 November 2003
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7BP £479,000

L & C BANSTEAD LIMITED

Correspondence address
18 ORCHARD LANE, HARROLD, BEDFORDSHIRE, MK43 7BP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 November 2003
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7BP £479,000

INCHCAPE PARK LANE LIMITED

Correspondence address
18 ORCHARD LANE, HARROLD, BEDFORDSHIRE, MK43 7BP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 November 2003
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7BP £479,000

L & C AUTO SERVICES (CROYDON) LIMITED

Correspondence address
18 ORCHARD LANE, HARROLD, BEDFORDSHIRE, MK43 7BP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 November 2003
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7BP £479,000

AUTOBYTEL UK LIMITED

Correspondence address
18 ORCHARD LANE, HARROLD, BEDFORDSHIRE, MK43 7BP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 November 2003
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7BP £479,000