PAUL JOHN DUNKLEY

Total number of appointments 30, 12 active appointments

STRIKE GEAR LIMITED

Correspondence address
GUARDIAN HOUSE 7 NORTH BAR STREET, BANBURY, ENGLAND, OX16 0TB
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
20 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX16 0TB £660,000

CARDIUM PRODUCTS LIMITED

Correspondence address
C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
December 1958
Appointed on
28 February 2017
Nationality
British
Occupation
Director

CVL (USA) LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 4TE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
10 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

CAMDEN MIDCO LIMITED

Correspondence address
GUARDIAN HOUSE 7 NORTH BAR STREET, BANBURY, ENGLAND, OX16 0TB
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
2 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX16 0TB £660,000

CAMDEN TOPCO LIMITED

Correspondence address
GUARDIAN HOUSE 7 NORTH BAR STREET, BANBURY, ENGLAND, OX16 0TB
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
18 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX16 0TB £660,000

IAN POULTER ENTERPRISES LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
14 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

CAMDEN COMMERCIAL PROPERTY LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
10 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

CAMDEN MOTOR GROUP LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
13 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

CMGL (1) LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
20 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

DAVENTRY SHOPFITTERS LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
1 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAMDEN MOTORS (HOLDINGS) LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
28 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

CAMDEN MOTORS LIMITED

Correspondence address
77 - 83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
6 April 1992
Nationality
BRITISH
Occupation
DIRECTOR

ONETOUCH MARKETING TECHNOLOGY LIMITED

Correspondence address
THE RETREAT 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 October 2016
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG8 8EY £1,384,000

TOUCH MARKETING ACTIVATION LIMITED

Correspondence address
SYDENHAM FARM BROADWELL, MORETON-IN-MARSH, GLOUCESTERSHIRE, ENGLAND, GL56 0YE
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
13 October 2014
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL56 0YE £929,000

24HAYMARKET LIMITED

Correspondence address
24 HAYMARKET, LONDON, SW1Y 4DG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
13 March 2012
Resigned on
29 September 2015
Nationality
BRITISH
Occupation
NONE

PATTONAIR HOLDINGS LIMITED

Correspondence address
ASCOT BUSINESS PARK 50 LONGBRIDGE LANE, DERBY, ENGLAND, DE24 8UJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
29 July 2011
Resigned on
27 January 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DE24 8UJ £657,000

PATTONAIR GROUP LIMITED

Correspondence address
ASCOT BUSINESS PARK 50 LONGBRIDGE LANE, DERBY, ENGLAND, DE24 8UJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
29 July 2011
Resigned on
5 November 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DE24 8UJ £657,000

AUTOVISTA HOLDCO UK LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 4TE
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 October 2010
Resigned on
21 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

AUTOVISTA GROUP LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 4TE
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 October 2010
Resigned on
21 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

CRYSTAL MOTOR GROUP LIMITED

Correspondence address
ICOMB GRANGE ICOMB, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 1JE
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 September 2007
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 1JE £1,118,000

CMG 2007 LIMITED

Correspondence address
DYSART ROAD, GRANTHAM, LINCOLNSHIRE, UNITED KINGDOM, NG31 7DD
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 June 2007
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG31 7DD £2,171,000

OLD BAILEY 2005 LLP

Correspondence address
STOKE GAP HOUSE, ASHTON ROAD, STOKE BRUERNE, NN12 7SL
Role
LLPMEM
Date of birth
December 1958
Appointed on
28 April 2006
Nationality
BRITISH

Average house price in the postcode NN12 7SL £816,000

CHA (2005) LIMITED

Correspondence address
ALLEN FORD- WARWICK TACHBROOK PARK DRIVE, WARWICK, ENGLAND, CV34 6SY
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
10 October 2005
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

CAR SHOPS LIMITED

Correspondence address
RAVENS WAY, CROW LANE INDUSTRIAL ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 9UD
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
10 October 2005
Resigned on
16 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN3 9UD £9,027,000

CAMDEN RETAIL LIMITED

Correspondence address
STOKE GAP HOUSE, ASHTON ROAD STOKE BRUERNE, TOWCESTER, NORTHAMPTONSHIRE, NN12 7SL
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
2 December 2003
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 7SL £816,000

CHARLES H.ALLEN LIMITED

Correspondence address
ALLEN FORD- WARWICK TACHBROOK PARK DRIVE, WARWICK, ENGLAND, CV34 6SY
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 December 1997
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YES CAR CREDIT LIMITED

Correspondence address
STOKE GAP HOUSE, ASHTON ROAD STOKE BRUERNE, TOWCESTER, NORTHAMPTONSHIRE, NN12 7SL
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
17 December 1997
Resigned on
10 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 7SL £816,000

CAMDEN MOTORS (TRUSTEES) LIMITED

Correspondence address
77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 4TE
Role
Director
Date of birth
December 1958
Appointed on
14 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

DIAL VEHICLE MANAGEMENT SERVICES LIMITED

Correspondence address
THE BARN HOUSE, 8-10 NORTH STREET, ROTHERSTHORPE, NORTHANTS, NN6 0DW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 May 1994
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN6 0DW £919,000

DIAL CONTRACTS LIMITED

Correspondence address
THE BARN HOUSE, 8-10 NORTH STREET, ROTHERSTHORPE, NORTHANTS, NN6 0DW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 April 1992
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN6 0DW £919,000