Martin Kenneth GRAY

Total number of appointments 21, 5 active appointments

AMN GARAGE SERVICES AND EQUIPMENT LIMITED

Correspondence address
Unit 5 Lotus Court Harvard Industrial Estate, Kimbolton, Huntingdon, England, PE28 0NJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
31 August 2019
Resigned on
14 October 2022
Nationality
British
Occupation
President

Average house price in the postcode PE28 0NJ £529,000

ISN EUROPE LIMITED

Correspondence address
Unit 5 Lotus Court Harvard Industrial Estate, Kimbolton, Huntingdon, England, PE28 0NJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
31 August 2019
Resigned on
14 October 2022
Nationality
British
Occupation
President

Average house price in the postcode PE28 0NJ £529,000

J&S PRODUCTS LIMITED

Correspondence address
Unit 5 Lotus Court, Harvard Industrial Estate Harvard Way, Kimbolton, Huntingdon, Cambridgshire, United Kingdom, PE28 0NJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 August 2019
Resigned on
14 October 2022
Nationality
British
Occupation
President

Average house price in the postcode PE28 0NJ £529,000

HOFMANN MEGAPLAN (UK) LIMITED

Correspondence address
Unit 5 Lotus Court Harvard Industrial Estate, Kimbolton, Huntingdon, England, PE28 0NJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 August 2019
Resigned on
14 October 2022
Nationality
British
Occupation
President

Average house price in the postcode PE28 0NJ £529,000

VEHICLE DATA SERVICES LIMITED

Correspondence address
26 GEORGE SQUARE, EDINBURGH, MIDLOTHIAN, EH8 9LD
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
30 November 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

AUTO SPARES AND PARTS LIMITED

Correspondence address
80 NEW BOND STREET, LONDON, ENGLAND, W1S 1SB
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 May 2018
Resigned on
3 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AQUAFAX LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
4 May 2018
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)

Correspondence address
BURTON COTTAGE BURTON, TARPORLEY, ENGLAND, CW6 0ER
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 January 2018
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW6 0ER £820,000

BLUE MOOSE HOLDINGS LTD

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 May 2017
Resigned on
2 January 2019
Nationality
AUSTRALIAN
Occupation
CEO

A.S.A.P. SUPPLIES LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 May 2017
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
CEO

ANDREW PAGE 1917 LIMITED

Correspondence address
1 LONDON STREET, READING, UNITED KINGDOM, RG1 4PN
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 September 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

ARLEIGH INTERNATIONAL LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4PN
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 July 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

NOVA LEISURE LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4PN
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 July 2016
Resigned on
2 January 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MIDLAND CHANDLERS LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4PN
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 July 2016
Resigned on
2 January 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

ARLEIGH GROUP LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4PN
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 July 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARINE MART LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4PN
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 July 2016
Resigned on
2 January 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

CAR PARTS 4 LESS LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 June 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

AUTOMOTIVE DATA SERVICES LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 November 2014
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

SINEMASTER MOTOR FACTORS LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Role
Director
Date of birth
April 1966
Appointed on
29 May 2014
Nationality
AUSTRALIAN
Occupation
DIRECTOR

JCA COATINGS LTD

Correspondence address
1 LONDON STREET, READING, RG1 4QW
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 May 2014
Resigned on
21 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

LKQ GROUP (UK) LIMITED

Correspondence address
EURO HOUSE FULTON ROAD, WEMBLEY INDUSTRIAL ESTATE, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0TF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 November 2009
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HA9 0TF £42,679,000