Martin Shaun CASHA

Total number of appointments 182, 177 active appointments

CONSTELLATION RETAIL LIMITED

Correspondence address
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom, RG27 9XA
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 November 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG27 9XA £6,856,000

PENTAGON SOUTH WEST LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 July 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MARSHALL COMMERCIAL VEHICLES LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 July 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

WOOD IN HAMPSHIRE LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 July 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

AUDI SOUTH WEST LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 July 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

HANJO RUSSELL LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 July 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

S.G.SMITH (MOTORS) SYDENHAM LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 July 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

S.G. SMITH (MOTORS) LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 July 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

WOOD OF SALISBURY LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 July 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

S.G. SMITH (MOTORS) CROYDON LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 July 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MOTORLINE (BROAD OAK) LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MARSHALL OF STEVENAGE LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MARSHALL OF SCUNTHORPE LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MARSHALL OF PETERBOROUGH LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

S.G. SMITH AUTOMOTIVE LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MARSHALL OF IPSWICH LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MARSHALL MOTOR GROUP PROPERTIES LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

S.G. SMITH (MOTORS) CROWN POINT LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MARSHALL NORTH WEST LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MARSHALL MOTOR GROUP LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

S.G. SMITH (MOTORS) BECKENHAM LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

S G SMITH TRADE PARTS LTD

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

DRIVELINE LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

S G SMITH HOLDINGS LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

RIDGEWAY TPS LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MOTORLINE TPS LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

CRYSTAL MOTOR GROUP LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MOTORLINE HOLDINGS LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MOTORLINE (KENT) LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

CMG 2007 LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

ASTLE LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

S.G.SMITH(MOTORS)FOREST HILL LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MOTORLINE (CANTERBURY) LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

SILVER STREET AUTOMOTIVE LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

TIM BRINTON CARS LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

PENTAGON LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MOTORLINE LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

RIDGEWAY GARAGES (NEWBURY) LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

DEALCAIRN LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

RIDGEWAY BAVARIAN LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

PREP-POINT LTD.

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

MARSHALL MOTOR HOLDINGS LIMITED

Correspondence address
C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom, MK10 0BN
Role ACTIVE
director
Date of birth
April 1960
Appointed on
16 October 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK10 0BN £3,494,000

SURESELL LIMITED

Correspondence address
Loxley House Little Oak Drive, Annesley, Nottingham, England, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
2 February 2017
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

EVANS HALSHAW (CARDIFF) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
15 April 2013
Resigned on
7 October 2023
Nationality
British
Occupation
Company Director

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

EVANS HALSHAW (MIDLANDS) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
15 April 2013
Resigned on
7 October 2023
Nationality
British
Occupation
Company 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 ACTIVE
director
Date of birth
April 1960
Appointed on
15 April 2013
Resigned on
7 October 2023
Nationality
British
Occupation
Company 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 ACTIVE
director
Date of birth
April 1960
Appointed on
15 April 2013
Resigned on
7 October 2023
Nationality
British
Occupation
Company 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 ACTIVE
director
Date of birth
April 1960
Appointed on
15 April 2013
Nationality
British
Occupation
Company 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
April 1960
Appointed on
15 April 2013
Nationality
British
Occupation
Company 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
April 1960
Appointed on
15 April 2013
Nationality
British
Occupation
Company 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
April 1960
Appointed on
15 April 2013
Nationality
British
Occupation
Company 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 ACTIVE
director
Date of birth
April 1960
Appointed on
15 April 2013
Resigned on
7 October 2023
Nationality
British
Occupation
Company 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 ACTIVE
director
Date of birth
April 1960
Appointed on
15 April 2009
Nationality
British
Occupation
Director

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

RV TRUSTEE COMPANY LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
22 March 2007
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 ACTIVE
director
Date of birth
April 1960
Appointed on
5 December 2006
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

PENDRAGON FINANCE AND INSURANCE SERVICES LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Resigned on
7 October 2023
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
April 1960
Appointed on
14 February 2006
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 ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Resigned on
7 October 2023
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
April 1960
Appointed on
14 February 2006
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 ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Resigned on
7 October 2023
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
April 1960
Appointed on
14 February 2006
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
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

ROSSLEIGH LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

REG VARDY (DWSB) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

VENTURE (RVL) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

REG VARDY (ABERDEEN) LIMITED

Correspondence address
221 Windmillhill Street, Motherwell, Lanarkshire, ML1 2UB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

REG VARDY (MME) LIMITED

Correspondence address
221 Windmillhill Street, Motherwell, North Lanarkshire, ML1 2UB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

GELDERD ROAD EIGHT LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

UNITED MOTOR GROUP LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

TYNE TEES PROPERTIES LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

TRUST HOLIDAYS LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

TRUST DEVELOPMENTS LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

TRUST ADVERTISING LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

TRUST MOTORS (GLASGOW) LIMITED

Correspondence address
221 Windmillhill Street, Motherwell, North Lanarkshire, ML1 2UB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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
April 1960
Appointed on
14 February 2006
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
April 1960
Appointed on
14 February 2006
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 ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

REG VARDY (RENTALS) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
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 ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Resigned on
7 October 2023
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
April 1960
Appointed on
14 February 2006
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 ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

REG VARDY (MMC) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

PPH2 LIMITED

Correspondence address
Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
30 June 2005
Nationality
British
Occupation
Director

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

PPH4 LIMITED

Correspondence address
Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
22 June 2005
Nationality
British
Occupation
Director

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

PPH3 LIMITED

Correspondence address
Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
22 June 2005
Nationality
British
Occupation
Director

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

NORTHSIDE TRUCK CENTRE LIMITED

Correspondence address
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

EXTRA RENTALS LIMITED

Correspondence address
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

OLIVER RIX (PROPERTIES) LIMITED

Correspondence address
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

S M & E PROPERTIES LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

QUICKS (1997) PROPERTIES LIMITED

Correspondence address
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

PREMIER PARTS LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

CUMBRIA VEHICLES LIMITED

Correspondence address
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

CLARKS GARAGE (NARBOROUGH) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

GODFREY DAVIS (LONDON) LIMITED

Correspondence address
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

FORD PARTS LIMITED

Correspondence address
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

DUNHAM & HAINES LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

CHARLES DOUGLAS DEALERSHIPS LIMITED

Correspondence address
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

CANITANEL CONSULTING LTD.

Correspondence address
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

BLETCHLEY MOTOR COMPANY LIMITED

Correspondence address
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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
April 1960
Appointed on
26 February 2004
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

QUICKS FINANCE LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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
April 1960
Appointed on
26 February 2004
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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
April 1960
Appointed on
26 February 2004
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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
April 1960
Appointed on
26 February 2004
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

LEWCAN LIMITED

Correspondence address
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

GODFREY DAVIS (TRUST) LIMITED

Correspondence address
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
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 ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
Resigned on
7 October 2023
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

MCGILL FINANCE COMPANY LIMITED(THE)

Correspondence address
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
24 January 2002
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 ACTIVE
director
Date of birth
April 1960
Appointed on
21 January 2002
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
20 December 1999
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
20 December 1999
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
20 December 1999
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

STRATSTONE MOTOR HOLDINGS LIMITED

Correspondence address
Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
20 December 1999
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
20 December 1999
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

PENDRAGON AUTOMOTIVE SERVICES LIMITED

Correspondence address
Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
20 December 1999
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

QUICKS MOTOR STORES LIMITED

Correspondence address
Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
20 December 1999
Nationality
British
Occupation
Director

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

CAR FLEET CONTROL LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
9 February 1999
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
April 1960
Appointed on
9 February 1999
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 ACTIVE
director
Date of birth
April 1960
Appointed on
9 February 1999
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
9 February 1999
Resigned on
7 October 2023
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
April 1960
Appointed on
9 February 1999
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 ACTIVE
director
Date of birth
April 1960
Appointed on
9 February 1999
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

C.2K LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
9 February 1999
Nationality
British
Occupation
Director

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

EVANS HALSHAW (DORMANTS) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
3 February 1999
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
8 December 1997
Resigned on
7 October 2023
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
April 1960
Appointed on
2 September 1996
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 ACTIVE
director
Date of birth
April 1960
Appointed on
2 October 1995
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

PENDRAGON VEHICLE MANAGEMENT LIMITED

Correspondence address
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
19 September 1995
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
19 September 1995
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
19 September 1995
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

PARAMOUNT CARS LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
19 September 1995
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
19 September 1995
Resigned on
7 October 2023
Nationality
British
Occupation
Director

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

PINEWOOD TECHNOLOGIES GROUP PLC

Correspondence address
Pendragon Plc Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR
Role ACTIVE
director
Date of birth
April 1960
Appointed on
12 September 1995
Resigned on
7 October 2023
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 ACTIVE
director
Date of birth
April 1960
Appointed on
7 November 1994
Resigned on
7 October 2023
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
April 1960
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

REG VARDY (VMC) LIMITED

Correspondence address
The Grange, Repton Road, Newton Solney, Derbyshire, DE15 0SG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
14 February 2006
Resigned on
14 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode DE15 0SG £635,000

PENDRAGON EXTRA LIMITED

Correspondence address
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role
director
Date of birth
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
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
April 1960
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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