MARK SIMON WILLIS

Total number of appointments 106, 68 active appointments

WAYAHEAD FUEL SERVICES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
9 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

GILTBASE LIMITED

Correspondence address
LOXLEY HOUSE, 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

EVANS HALSHAW (HALIFAX) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

DAVENPORT VERNON MILTON KEYNES LTD.

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

DAVENPORT VERNON FINANCE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

CD BRAMALL PENSIONS LIMITED

Correspondence address
LOXLEY HOUSE, 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

CD BRAMALL PENSION TRUSTEE LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

CALMOON LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

C. P. EVINSON LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

PENDRAGON STOCK LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

EXECUTIVE MOTOR GROUP LIMITED

Correspondence address
LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

SKIPPER OF CHELTENHAM LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

READES OF TELFORD LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

PARKHOUSE GARAGE (NEWCASTLE) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

P.J.EVANS(HOLDINGS)LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

NEWPORT (GWENT) MOTOR COMPANY LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

NEVILLE (EMV) LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

MUNN HOLDINGS LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

MUNN & CHAPMAN LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

LONGTON GARAGES LIMITED

Correspondence address
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
8 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
1 April 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 ACTIVE
Director
Date of birth
August 1976
Appointed on
1 April 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
Director
Date of birth
August 1976
Appointed on
8 April 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
Director
Date of birth
August 1976
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

QUATTROLEISURE LIMITED

Correspondence address
ARAGON HOUSE UNIVERSITY WAY, CRANFIELD TECHNOLOGY PARK, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
5 February 2018
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

INDOOR BOWLING ACQUISITIONS LIMITED

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
12 April 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

INDOOR BOWLING EQUITY LIMITED

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
12 April 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

TENPIN ENTERTAINMENT LIMITED

Correspondence address
ARAGON HOUSE UNIVERSITY WAY, CRANFIELD TECHNOLOGY, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
15 March 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
NONE SUPPLIED

GEORGICA (LEWISHAM) LIMITED

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

GNU 5 LIMITED

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

TENPIN (SUNDERLAND) LIMITED

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ESSENDEN LIMITED

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

TENPIN (HALIFAX) LIMITED

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

GEORGICA LIMITED

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

GEORGICA HOLDINGS LIMITED

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ARGOS CARD TRANSACTIONS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

ARGOS BEST SELLERS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

ARGOS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
15 September 2016
Nationality
BRITISH
Occupation
NONE

ARGOS RETAIL GROUP LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

ARGOS SUPERSTORES LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

JUNGLE.COM LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

JUNGLE.COM HOLDINGS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

JUNGLE ONLINE

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

HOME STORE & MORE LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

FIRST STOP STORES LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

CLEARANCE BARGAINS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

CHAD VALLEY LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

BRAND-LEADER'S LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

BED STORE & MORE LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

PREMIER INCENTIVES LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

ARGOS DIRECT LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

ARG SERVICES LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

SOFTWARE WAREHOUSE HOLDINGS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 June 2016
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

HABITAT RETAIL LIMITED

Correspondence address
AVEBURY 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
22 May 2015
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR OF INVESTOR RELATIONS AND GROUP FINANCE

CLIFFRANGE LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
22 May 2015
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR OF INVESTOR RELATIONS AND GROUP FINANCE

HOME RETAIL GROUP (UK) LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
22 May 2015
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR OF INVESTOR RELATIONS AND GROUP FINANCE

HOME RETAIL GROUP NOMINEES LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
22 May 2015
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR OF INVESTOR RELATIONS AND GROUP FINANCE

STANHOPE FINANCE LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
22 May 2015
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR OF INVESTOR RELATIONS AND GROUP FINANCE

HOME RETAIL GROUP UK SERVICE COMPANY LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
22 May 2015
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR OF INVESTOR RELATIONS AND GROUP FINANCE