MARTIN PETER WHEATLEY

Total number of appointments 76, 55 active appointments

ARMSTRONG MASSEY (YORK) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

ARMSTRONG-MASSEY HOLDINGS LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role ACTIVE
director
Date of birth
August 1959
Appointed on
19 December 2008
Resigned on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5LP £1,756,000

EUROPEAN MOTOR HOLDINGS LIMITED

Correspondence address
FIRST FLOOR, UNIT 3140 PARK SQUARE, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
24 September 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE CORPORATE SERVICES LIMITED

Correspondence address
22 A ST JAMES'S SQUARE, LONDON, SW1Y 5LP
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
14 July 2008
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode SW1Y 5LP £1,756,000

CHAPELGATE HOLDINGS LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
19 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B37 7YN £9,559,000

CHAPELGATE MOTORS LIMITED

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
19 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B37 7YN £9,559,000

GROUP 1 TRADE PARTS LIMITED

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
3 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE MOTORS INTERNATIONAL LIMITED

Correspondence address
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Role ACTIVE
director
Date of birth
August 1959
Appointed on
1 June 2007
Resigned on
30 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YN £9,559,000

JAMES EDWARDS (CHESTER) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

D.J. SMITH LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

DANE MOTOR COMPANY (CHESTER) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

NORMAND HEATHROW LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

MALTON MOTORS LIMITED

Correspondence address
FIRST FLOOR, UNIT 3140 PARK SQUARE, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

NORTHFIELD GARAGE (TETBURY) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

MILL GARAGES LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

MALTON MOTORS FLEET LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

WYVERN (WREXHAM) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

SMITH KNIGHT FAY (HOLDINGS) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PAR, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

NORMAND MOTOR GROUP LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

CASTLE MOTORS (YORK) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

AUTOMOBILES OF DISTINCTION LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

PACKAGING INDUSTRIES LIMITED

Correspondence address
FIRST FLOOR, UNIT 3140 PARK SQUARE SOLIHULL PARKWA, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

NORMAND LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

H A FOX LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

SMITH KNIGHT FAY LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE TRANSITION LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
28 November 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE EAST (HOLDINGS) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
4 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE EAST (2) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
4 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE EAST (ACRE) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
4 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE EAST (HILL) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
4 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE EAST (PROPERTIES) LIMITED

Correspondence address
FIRST FLOOR UNIT 3410 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
4 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE EAST LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
4 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE EAST (BROOK) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
4 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE NORTH WEST GROUP LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
6 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE NORTH WEST LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
6 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE UK LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
9 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

L.& C.AUTO SERVICES LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
9 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

KINTO UK LIMITED

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
9 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

L & C AUTO SERVICES (CROYDON) LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PAR, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
9 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

L & C BANSTEAD LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
9 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
9 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

THE COOPER GROUP LIMITED

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
18 June 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

GROUP 1 RETAIL LIMITED

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
18 June 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

GERARD MANN LIMITED

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
18 June 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

GROUP 1 ESTATES LIMITED

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
1 November 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE PARK LANE LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
1 November 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

AUTOBYTEL UK LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
12 April 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

FERRARI CONCESSIONAIRES LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
1 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

NEXUS CORPORATION LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
1 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

MANN EGERTON AND COMPANY LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
1 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE KMG LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
1 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

PENTA WATFORD LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
1 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
21 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000

TOZER INTERNATIONAL HOLDINGS LIMITED

Correspondence address
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
23 December 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000


WILSONS AUCTIONS (TELFORD) LTD

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 February 2007
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

MICHAEL POWLES LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 February 2007
Resigned on
27 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

WILCOMATIC LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 February 2007
Resigned on
10 October 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

THOMASAM LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 February 2007
Resigned on
27 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

NOTNEEDED NO. 145 LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 February 2007
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

EMH IMPORTS LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 February 2007
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

PERODUA UK LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 February 2007
Resigned on
27 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

CASEMOUNT HOLDINGS LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 February 2007
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

INCHCAPE VEHICLE CONTRACTS LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
9 August 2004
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

MARANELLO SALES LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
9 August 2004
Resigned on
2 October 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

MARANELLO HOLDINGS LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
9 August 2004
Resigned on
2 October 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

MAR PARTS LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
9 August 2004
Resigned on
2 October 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

MARANELLO CONCESSIONAIRES LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
9 August 2004
Resigned on
2 October 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

INCHCAPE MIDLANDS LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
30 June 2004
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

BATES MOTORS (BELCHER) LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
7 April 2003
Resigned on
24 September 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

TOWERGATE AUTOMOTIVE LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
18 January 2001
Resigned on
24 September 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

NOTNEEDED NO. 144 LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 March 2000
Resigned on
6 May 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

INCHCAPE KMG LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
11 November 1998
Resigned on
23 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

SPEEDFIELDS PARK (NO.1) LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
29 October 1998
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

INCHCAPE MOTORS INTERNATIONAL LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
27 October 1998
Resigned on
23 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000

THE LAKELAND VILLAGE LIMITED

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
16 October 1998
Resigned on
10 January 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG9 3BS £2,286,000