Martin Leigh FORBES
Total number of appointments 27, 24 active appointments
COX AUTOMOTIVE EUROPE LIMITED
- Correspondence address
- Central House Pontefract Road, Rothwell, Leeds, United Kingdom, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 25 April 2025
COX AUTOMOTIVE EV BATTERY SOLUTIONS LIMITED
- Correspondence address
- Central House Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 27 January 2022
COX AUTOMOTIVE MOBILITY SOLUTIONS UK LIMITED
- Correspondence address
- Central House Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 27 January 2022
COX AUTOMOTIVE GEO LIMITED
- Correspondence address
- Central House Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 24 January 2022
MANHEIM GLOBAL MANAGEMENT UK LIMITED
- Correspondence address
- Central House Leeds Road, Rothwell, Leeds, United Kingdom, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 29 March 2021
WE WANT ANY CAR LIMITED
- Correspondence address
- Central House Leeds Road, Rothwell, United Kingdom, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 29 March 2021
CODEWEAVERS LIMITED
- Correspondence address
- Central House Leeds Road, Rothwell, Leeds, England, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 2 March 2021
CODEWEAVERS INFORMATION SERVICES LIMITED
- Correspondence address
- Central House Pontefract Road, Rothwell, Leeds, England, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 2 March 2021
CODEWEAVERS (HOLDINGS) LIMITED
- Correspondence address
- Central House Leeds Road, Rothwell, Leeds, England, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 2 March 2021
MONEY4YOURMOTORS.COM LIMITED
- Correspondence address
- Central House Leeds Road, Rothwell, Leeds, United Kingdom, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 14 December 2020
C WALTON NOMINEES LIMITED
- Correspondence address
- Central House Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 4 March 2020
C. WALTON LIMITED
- Correspondence address
- Central House Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 4 March 2020
BIAS 2020 LIMITED
- Correspondence address
- Central House Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 4 March 2020
AUTO TRADER AUTOSTOCK LIMITED
- Correspondence address
- The Calmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 31 December 2018
Average house price in the postcode B4 6AT £186,640,000
DEALER AUCTION SERVICES LIMITED
- Correspondence address
- C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 15 August 2018
Average house price in the postcode B4 6AT £186,640,000
DEALER AUCTION LIMITED
- Correspondence address
- Central House Leeds Road, Rothwell, Leeds, West Yorkshire, England, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 15 August 2018
NEXTGEAR CAPITAL UK LIMITED
- Correspondence address
- Central House Leeds Road, Rothwell, Leeds, England, England, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 15 May 2018
KINGFISHER SYSTEMS (SCOTLAND) LIMITED
- Correspondence address
- Central House Leeds Road, Rothwell, Leeds, England, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 3 May 2018
MOVEX LOGISTICS LTD
- Correspondence address
- Central House Leeds Road, Rothwell, Leeds, West Yorkshire, England, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 3 May 2018
MANHEIM LIMITED
- Correspondence address
- Central House, Leeds Road, Rothwell, Leeds, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 April 2018
MANHEIM HOLDINGS LIMITED
- Correspondence address
- Central House Leeds Road, Rothwell, Leeds, West Yorkshire, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 April 2018
COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED
- Correspondence address
- Central House, Leeds Road, Rothwell, Leeds, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 April 2018
DEALER AUCTION (OPERATIONS) LIMITED
- Correspondence address
- C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 April 2018
Average house price in the postcode B4 6AT £186,640,000
COX AUTOMOTIVE UK LIMITED
- Correspondence address
- Central House, Leeds Road Rothwell, Leeds, West Yorkshire, LS26 0JE
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 April 2018
MOTORS.CO.UK LIMITED
- Correspondence address
- Central House Leeds Road, Rothwell, Leeds, LS26 0JE
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 23 April 2018
- Resigned on
- 22 November 2018
STINK DIGITAL LIMITED
- Correspondence address
- Morelands, 5-23 Old Street, London, United Kingdom, EC1V 9HL
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 22 September 2014
- Resigned on
- 31 December 2014
Average house price in the postcode EC1V 9HL £37,000
STINK LIMITED
- Correspondence address
- Morelands, 5-23 Old Street, London, United Kingdom, EC1V 9HL
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 1 July 2014
- Resigned on
- 31 December 2014
Average house price in the postcode EC1V 9HL £37,000