WILLIAM KENNETH DUFFY

Total number of appointments 11, 1 active appointments

PANGBURN CONSULTANTS LIMITED

Correspondence address
2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
29 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 1QL £754,000


TRAKM8 HOLDINGS PLC

Correspondence address
4 ROMAN PARK ROMAN WAY, COLESHILL, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B46 1HG
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 July 2015
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B46 1HG £4,440,000

ECONNECT CARS LIMITED

Correspondence address
UNIT 92 CANNON WORKSHOPS, 3 CANNON DRIVE, LONDON, E14 4AS
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
5 March 2015
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 4AS £21,000

ANDREW PAGE LIMITED

Correspondence address
APSON HOUSE, COLTON MILL, BULLERTHORPE LANE, LEEDS, W YORKS, LS15 9JL
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
7 October 2013
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode LS15 9JL £1,125,000

NW AUTOCENTRES LIMITED

Correspondence address
HALFORDS LIMITED ICKNIELD STREET DRIVE, REDDITCH, WORCS, UK, B98 0DE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
23 September 2011
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B98 0DE £39,870,000

HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED

Correspondence address
HALFORDS LIMITED ICKNIELD STREET DRIVE, REDDITCH, WORCS, UK, B98 0DE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
23 September 2011
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B98 0DE £39,870,000

HALFORDS AUTOCENTRES LIMITED

Correspondence address
HALFORDS LIMITED ICKNIELD STREET DRIVE, REDDITCH, WORCS, UK, B98 0DE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
23 September 2011
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B98 0DE £39,870,000

HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED

Correspondence address
BURNSIDE, BUCKLEBURY VILLAGE, READING, BERKSHIRE, RG7 6PS
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
25 March 2009
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 6PS £1,004,000

HALFORDS AUTOCENTRES LIMITED

Correspondence address
BURNSIDE, BUCKLEBURY VILLAGE, READING, BERKSHIRE, RG7 6PS
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 March 2006
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 6PS £1,004,000

AUTO WINDSCREENS LIMITED

Correspondence address
BURNSIDE, BUCKLEBURY VILLAGE, READING, BERKSHIRE, RG7 6PS
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
24 March 2003
Resigned on
16 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 6PS £1,004,000

MOTUS GROUP (UK) LIMITED

Correspondence address
BURNSIDE, BUCKLEBURY VILLAGE, READING, BERKSHIRE, RG7 6PS
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 October 1997
Resigned on
1 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 6PS £1,004,000