MARK PHILIP HERBERT

Total number of appointments 171, no active appointments


PENDRAGON FINANCE AND INSURANCE SERVICES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
25 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON GROUP SERVICES LIMITED

Correspondence address
LOXELY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

QUICKS (1997) MOTOR HOLDINGS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PLUMTREE MOTOR COMPANY LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PINEWOOD TECHNOLOGIES PLC

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PINEWOOD COMPUTERS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PETROGATE PROPERTIES LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

OGGELSBY'S LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

MANCHESTER GARAGES LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

MANCHESTER GARAGES HOLDINGS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

LEVELING LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

HEMEL HEMPSTEAD MOTORS LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

GODFREY DAVIS MOTOR GROUP LIMITED

Correspondence address
LOXLEY HOUSE, 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

G.E. HARPER LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

EXECUTIVE MOTORS (STEVENAGE) LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

EVANS HALSHAW VEHICLE MANAGEMENT SERVICES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

DAVIES HOLDINGS LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

COMET VEHICLE CONTRACTS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

C.G.S.B. HOLDINGS LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

C D BRAMALL MOTOR GROUP LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BUIST MANOR LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BRAMALL LAIDLAW LIMITED

Correspondence address
BRAMALL LAIDLAW LIMITED, 1 FORTH AVENUE, KIRKCALDY, FIFE, KY2 5PS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

BLETCHLEY MOTORS CAR SALES LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BLETCHLEY MOTOR RENTALS LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

ALLENS (PLYMOUTH) LIMITED

Correspondence address
LOXLEY HOUSE, 2 OAKWOOD COURT LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

REG VARDY (PROPERTY MANAGEMENT) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

REG VARDY (AMC) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

C D BRAMALL DEALERSHIPS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

C D BRAMALL YORK LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

REG VARDY (MML) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

STRIPESTAR LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

VERTCELL LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

STRATTONS (WILMSLOW) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

STRATTONS (SERVICE) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

01299124 LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

REGENCY AUTOMOTIVE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

REG VARDY (VMC) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PREMIER CARRIAGE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PORTMANN LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON PROPERTY HOLDINGS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PINEWOOD TECHNOLOGIES GROUP PLC

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON OVERSEAS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON MOTOR GROUP LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON MANAGEMENT SERVICES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON COMPANY CAR FINANCE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRENG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

PARAMOUNT CARS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

MOTOWN LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

MOTORS DIRECT LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

MERLIN (CHATSWORTH) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

KINGSTON RECONDITIONING SERVICES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

FOLLETTS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

EXCALIBUR MOTOR FINANCE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BOXMOOR MOTORS LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

ARENA AUTO LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

AMG LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

ALLOY RACING EQUIPMENT LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

TINS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

STRATSTONE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON PREMIER LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON DEMONSTRATOR FINANCE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

TRUST PROPERTIES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

DERWENT VEHICLES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

VARDY (CONTINENTAL) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

STORM OF LEICESTER LTD.

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role
Director
Date of birth
August 1967
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BLETCHLEY PROPERTIES LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BLETCHLEY MOTOR GROUP LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BLETCHLEY MOTOR CONTRACTS LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BERKHAMSTED MOTOR COMPANY LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

VICTORIA (BAVARIA) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

VARDY MARKETING LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

VARDY CONTRACT MOTORING LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

SURESELL LIMITED

Correspondence address
LOXLEY HOUSE LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, ENGLAND, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

STRATSTONE.COM LIMITED

Correspondence address
LOXELY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

REG VARDY LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

REG VARDY (TMC) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

REG VARDY (MME) LIMITED

Correspondence address
221 WINDMILLHILL STREET, MOTHERWELL, NORTH LANARKSHIRE, ML1 2UB
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

QUICKS FINANCE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PETROGATE LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON STOCK LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON STOCK FINANCE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE NG150DR, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON SABRE LIMITED

Correspondence address
LOXELY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON DEMONSTRATOR SALES LIMITED

Correspondence address
LOXLEY HOUSE, 2 OAKWOOD COURT, LITTLE OAK, DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

PENDRAGON DEMONSTRATOR FINANCE NOVEMBER LIMITED

Correspondence address
LOXLEY HOUSE, 2 OAKWOOD COURT, LITTLE OAK, DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

NATIONAL FLEET SOLUTIONS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

EVANS HALSHAW.COM LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

EVANS HALSHAW MOTOR HOLDINGS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

EVANS HALSHAW LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

EVANS HALSHAW GROUP PENSION TRUSTEES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

EVANS HALSHAW (CHESHAM) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

CHATFIELDS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

CHATFIELDS - MARTIN WALTER LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

CHARLES SIDNEY LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

CHARLES SIDNEY HOLDINGS LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

CAR STORE.COM LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

CAR STORE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

C D BRAMALL LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BRIGHTDART LIMITED

Correspondence address
LOXLEY HOUSE, 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BRIDGEGATE LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BRAMALL QUICKS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BRAMALL QUICKS DEALERSHIPS LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode NG15 0DR £4,837,000

BRAMALL CONTRACTS LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

ANDRE BALDET LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

WAYAHEAD FUEL SERVICES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

TRUST MOTORS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

THE MCGILL GROUP LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

THE CAR AND VAN STORE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

SKIPPER GROUP LIMITED(THE)

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

SANDERSON MURRAY & ELDER LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

REG VARDY (TMH) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

REG VARDY (RTL) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 April 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

MILES (CHESHAM) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
31 March 2019
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

JMG (SCOTLAND) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
17 January 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
CEO (& COMPANY DIRECTOR)

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE (AUTO CZ) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE GARAGES LTD

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE AUDI (HITCHIN) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE GROUP LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE VOLKSWAGEN LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

F. VINDIS & SONS (PETERBOROUGH) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

STEVEN EAGELL SOUTH HERTS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE TOWCESTER LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE TRADE PARTS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE AUDI LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE ST. ALBANS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE NORTH HERTS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE MILTON KEYNES LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE NORTH BUCKS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE VAN CENTRES LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WAYSIDE AYLESBURY LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 May 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

APPLEYARD PENSIONS (NOMINEES) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

LANCASTER WINCHESTER LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

SCOTTHALL LEEDS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

SCOTTHALL CAMBRIDGE LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

MOTORWAYS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

IAN SKELLY (COACHWORKS) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

SCOTTHALL LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

STRATSTONE LUXURY VEHICLES LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

JARDINE MOTORS SERVICES LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WHEELMASTER LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

LITHIA MOTORS GROUP UK LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

STRATSTONE SPORTS CARS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

STRATSTONE SPECIALIST CARS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

LANCASTER UK LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

LANCASTER MOTORS (PROPERTY) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

STRATSTONE CARS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

CLANFORD MOTORS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

SKELLY'S LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

APPLEYARD PROPERTIES (SCOTLAND) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

STRATSTONE AUTOMOTIVE LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

CONTINENTAL CARS (STANSTED) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

IAN SKELLY GROUP LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

IAN SKELLY (WISHAW) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

APPLEYARD MIDLANDS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

APPLEYARD INVESTMENTS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

APPLEYARD COMMERCIAL VEHICLES LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

IAN SKELLY (LIVERPOOL) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

JARDINE MOTORS MANAGEMENT SERVICES LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

WIGGINS WINCHESTER LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

SHORELINE CARS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

MINORIES GARAGES LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

HOME COUNTIES FINANCE CORPORATION LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

FAST FIX SUPER SERVICE CENTRE LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

CLOVER LEAF CARS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

CLOVER LEAF CARS (HOLDINGS) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

CLOVER LEAF CARS (HENLEY) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

CLOVER LEAF CARS (FARNHAM) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

CLOVER LEAF CARS (ASCOT) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

CITY MOTORS (OXFORD) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

IAN SKELLY (GLASGOW) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

APPLEYARD VOLUME CARS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

APPLEYARD SPECIALIST CARS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000

APPLEYARD PROPERTIES LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 July 2007
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO4 9YQ £1,332,000