RICHARD JAMES MACNAMARA

Total number of appointments 23, no active appointments


BEECHWOOD BIRMINGHAM LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER EUROPA LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER TRUCK AND VAN SOUTH WEST LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER BOW LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER GARAGES (NORWICH) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER GARAGES (EUROPEAN) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

IRSAL LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER GARAGES (SCANDINAVIAN) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER MEDWAY LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER SHEFFIELD LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER GARAGES (COLCHESTER) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER HERTFORD LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

L S DESIGN LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

CHILTERN FORECOURTS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER MOTORS (DORMANT) LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER JAGUAR SEVENOAKS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER VEHICLES LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER LUXURY CARS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

OXFORD MOTORS LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

LANCASTER LAKESIDE LIMITED

Correspondence address
770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, UNITED KINGDOM, CO4 9YQ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 February 2010
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO4 9YQ £1,323,000

SPARKFIX DIRECT LIMITED

Correspondence address
FLAT 2 10 WEST PARK, CLIFTON, BRISTOL, AVON, BS8 2LT
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
14 December 2007
Resigned on
7 April 2008
Nationality
BRITISH

Average house price in the postcode BS8 2LT £605,000

SPARKFIX LIMITED

Correspondence address
FLAT 2 10 WEST PARK, CLIFTON, BRISTOL, AVON, BS8 2LT
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
14 December 2007
Resigned on
7 April 2008
Nationality
BRITISH

Average house price in the postcode BS8 2LT £605,000

PLUMBFIX DIRECT LIMITED

Correspondence address
FLAT 2 10 WEST PARK, CLIFTON, BRISTOL, AVON, BS8 2LT
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
20 November 2007
Resigned on
7 April 2008
Nationality
BRITISH

Average house price in the postcode BS8 2LT £605,000