Trevor Garry FINN

Total number of appointments 183, 54 active appointments

FINANCEMASTER LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

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

PENDRAGON LEASING LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

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

HEDIN AUTOMOTIVE LONDON LTD

Correspondence address
Hedin Mobility Group Box 2114, Mölndal, Västra Götaland, Sweden
Role ACTIVE
director
Date of birth
July 1957
Appointed on
26 March 2025
Nationality
British
Occupation
Director

HEDIN AUTOMOTIVE LTD

Correspondence address
Hedin Mobility Group Box 2114, Mölndal, Västra Götaland, Sweden
Role ACTIVE
director
Date of birth
July 1957
Appointed on
26 March 2025
Nationality
British
Occupation
Director

STEPHEN JAMES (AUTOMOTIVE) LIMITED

Correspondence address
Hedin Mobility Group Box 2114, Mölndal, Västra Götaland, Sweden
Role ACTIVE
director
Date of birth
July 1957
Appointed on
26 March 2025
Nationality
British
Occupation
Director

DC MANAGEMENT SERVICES LIMITED

Correspondence address
Box 2114 Mölndal, Västra Götaland, Sweden, 431 02
Role ACTIVE
director
Date of birth
July 1957
Appointed on
25 August 2023
Nationality
British
Occupation
Director

STEPHEN JAMES ALLIANCE LIMITED

Correspondence address
Box 2114 Mölndal, Västra Götaland, Sweden, 431 02
Role ACTIVE
director
Date of birth
July 1957
Appointed on
25 August 2023
Nationality
British
Occupation
Director

STEPHEN JAMES (AUTOMOTIVE) LIMITED

Correspondence address
Box 2114 Mölndal, Västra Götaland, Sweden, 431 02
Role ACTIVE
director
Date of birth
July 1957
Appointed on
25 August 2023
Resigned on
26 March 2025
Nationality
British
Occupation
Director

HEDIN AUTOMOTIVE LONDON 2 LTD

Correspondence address
Hg Building Box 2114, Mölndal, Västra Götaland, Sweden, 431 02
Role ACTIVE
director
Date of birth
July 1957
Appointed on
21 March 2023
Resigned on
26 March 2025
Nationality
British
Occupation
Director

HEDIN AUTOMOTIVE LTD

Correspondence address
Box 2114 Mölndal, Västra Götaland, Sweden, 431 02
Role ACTIVE
director
Date of birth
July 1957
Appointed on
24 February 2023
Resigned on
26 March 2025
Nationality
British
Occupation
Director

HEDIN AUTOMOTIVE LONDON LTD

Correspondence address
Box 2114 Mölndal, Västra Götaland, Sweden, 43102
Role ACTIVE
director
Date of birth
July 1957
Appointed on
21 February 2023
Resigned on
26 March 2025
Nationality
British
Occupation
Director

HEDIN FINANCIAL SERVICES LTD

Correspondence address
Box 2114 Mölndal, Västra Götaland, Sweden, 431 02
Role ACTIVE
director
Date of birth
July 1957
Appointed on
21 February 2023
Resigned on
26 March 2025
Nationality
British
Occupation
Director

HEDIN MOBILITY COMPANY 2 LTD

Correspondence address
Box 2114 Molndal, Mölndal, Västra Götaland, Sweden, 431 02
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 December 2022
Nationality
British
Occupation
Director

HEDIN MOBILITY COMPANY 1 LTD

Correspondence address
Box 2114 Mölndal, Mölndal, Västra Götaland, Sweden, 431 02
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 December 2022
Nationality
British
Occupation
Director

CARWOW STUDIO LIMITED

Correspondence address
31-32 Alfred Place, London, England, WC1E 7DP
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 October 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WC1E 7DP £4,781,000

PEAK VILLAGE LIMITED

Correspondence address
Woodview Duffield Bank, Duffield, Belper, Derbyshire, England, DE56 4BG
Role ACTIVE
director
Date of birth
July 1957
Appointed on
23 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode DE56 4BG £649,000

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
July 1957
Appointed on
20 April 2007
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
July 1957
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
July 1957
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
July 1957
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
July 1957
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
July 1957
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
July 1957
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

TRUST MOTORS (MOTHERWELL) LIMITED

Correspondence address
221 Windmillhill Street, Motherwell, North Lanarkshrie, ML1 2UB
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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
July 1957
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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

GELDERD ROAD EIGHT LIMITED

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode DE56 4BG £649,000

REG VARDY (ABERDEEN) LIMITED

Correspondence address
221 Windmillhill Street, Motherwell, Lanarkshire, ML1 2UB
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 February 2006
Nationality
British
Occupation
Director

TRUST MOTORS (GLASGOW) LIMITED

Correspondence address
221 Windmillhill Street, Motherwell, North Lanarkshire, ML1 2UB
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 February 2006
Nationality
British
Occupation
Director

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
July 1957
Appointed on
14 February 2006
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
July 1957
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
July 1957
Appointed on
14 February 2006
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
July 1957
Appointed on
22 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
July 1957
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
July 1957
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
July 1957
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
July 1957
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
July 1957
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
July 1957
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
July 1957
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
July 1957
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
July 1957
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
July 1957
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
July 1957
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
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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
July 1957
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
July 1957
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
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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
July 1957
Appointed on
26 February 2004
Nationality
British
Occupation
Director

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

PENDRAGON LION LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
3 September 1999
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
July 1957
Appointed on
3 September 1999
Nationality
British
Occupation
Director

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

PENDRAGON BUSINESS DEVELOPMENT LIMITED

Correspondence address
Loxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
3 September 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
July 1957
Appointed on
9 February 1999
Nationality
British
Occupation
Company 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
July 1957
Appointed on
9 February 1999
Nationality
British
Occupation
Company Director

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

PREDATOR VEHICLE SECURITY LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
16 August 1991
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, Nottinghamshireng15 0dr
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

EXCALIBUR MOTOR FINANCE LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

FOLLETTS LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

PENDRAGON PENSION TRUSTEES LIMITED

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
25 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode DE56 4BG £649,000

REGENCY AUTOMOTIVE LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

01299124 LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

STRATTONS (WILMSLOW) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

THE CAR AND VAN STORE LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

PORTMANN LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

PREMIER CARRIAGE LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

KINGSTON RECONDITIONING SERVICES LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

MERLIN (CHATSWORTH) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

MOTORS DIRECT LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

SURESELL LIMITED

Correspondence address
Loxley House Little Oak Drive, Annesley, Nottingham, England, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 February 2017
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

REG VARDY (VMC) LIMITED

Correspondence address
Pendragon Plc, Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 October 2009
Resigned on
31 March 2019
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
July 1957
Appointed on
15 April 2009
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

REG VARDY (MME) LIMITED

Correspondence address
221 Windmillhill Street, Motherwell, North Lanarkshire, ML1 2UB
Role RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
Nationality
British
Occupation
Director

REG VARDY (PROPERTY MANAGEMENT) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

REG VARDY (VMC) LIMITED

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
14 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode DE56 4BG £649,000

REG VARDY (RTL) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

WAYAHEAD FUEL SERVICES LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
14 February 2006
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

PPH0 LIMITED

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
7 July 2005
Resigned on
27 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode DE56 4BG £649,000

PPH2 LIMITED

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
30 June 2005
Resigned on
27 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode DE56 4BG £649,000

PPH1 LIMITED

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
30 June 2005
Resigned on
27 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode DE56 4BG £649,000

FLIGHTFORM LIMITED

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
20 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode DE56 4BG £649,000

STORM OF LEICESTER LTD.

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

PENDRAGON EXTRA LIMITED

Correspondence address
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role
director
Date of birth
July 1957
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

FLIGHTFORM UK LIMITED

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
16 November 2004
Nationality
British
Occupation
Director

Average house price in the postcode DE56 4BG £649,000

VERTCELL LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
26 February 2004
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
24 January 2002
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

FALCON INVESTMENT TRUST PLC

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
29 August 2001
Resigned on
20 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode DE56 4BG £649,000

STRIPESTAR LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 November 1999
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

TINS LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
1 November 1999
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
3 September 1999
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
3 September 1999
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
3 September 1999
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
3 September 1999
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
3 September 1999
Resigned on
31 March 2019
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
July 1957
Appointed on
3 September 1999
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
3 September 1999
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

EVANS HALSHAW GROUP PENSION TRUSTEES LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
24 February 1999
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
9 February 1999
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
9 February 1999
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
9 February 1999
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
9 February 1999
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
9 February 1999
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
3 February 1999
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
4 September 1998
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

PINEWOOD COMPUTERS LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
4 September 1998
Resigned on
31 March 2019
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 RESIGNED
director
Date of birth
July 1957
Appointed on
8 December 1997
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

BOOMCITE LIMITED

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
30 September 1997
Resigned on
2 June 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode DE56 4BG £649,000

PENDRAGON DEMONSTRATOR SALES LIMITED

Correspondence address
Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
21 November 1996
Resigned on
31 March 2019
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
July 1957
Appointed on
11 November 1996
Resigned on
31 March 2019
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
July 1957
Appointed on
27 September 1996
Resigned on
31 March 2019
Nationality
British
Occupation
Company 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 RESIGNED
director
Date of birth
July 1957
Appointed on
20 September 1995
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

RAINE LIMITED

Correspondence address
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG
Role RESIGNED
director
Date of birth
July 1957
Appointed on
1 July 1994
Resigned on
25 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode DE56 4BG £649,000

PENDRAGON STOCK FINANCE LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire Ng150dr, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
25 April 1994
Resigned on
31 March 2019
Nationality
British
Occupation
Director

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

AMG LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
16 August 1991
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

MOTOWN LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
16 August 1991
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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

STRATTONS (SERVICE) LIMITED

Correspondence address
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR
Role RESIGNED
director
Date of birth
July 1957
Appointed on
16 August 1991
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

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