Advanced company searchLink opens in new window

MOTORS DIRECTORS LIMITED

Filter appointments

Filter appointments

Total number of appointments 110

WILLIAM GRIMSHAW & SONS LIMITED (00338830)

Company status
Dissolved
Correspondence address
10 Chiswell Street, London, England, EC1Y 4UQ
Role Resigned
Director
Appointed on
19 December 2013
Resigned on
17 April 2018

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
02872530

REEVE (LINCOLN) LIMITED (09386251)

Company status
Active
Correspondence address
10 Chiswell Street, London, United Kingdom, EC1Y 4UQ
Role Resigned
Director
Appointed on
13 January 2015
Resigned on
17 April 2018

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
02872530

REEVE (SHEFFIELD) LIMITED (05582303)

Company status
Active
Correspondence address
10 Chiswell Street, London, England, EC1Y 4UQ
Role Resigned
Director
Appointed on
1 November 2005
Resigned on
17 April 2018

Registered in an European Economic Area What's this?

Register location
COMPANY REGISTER
Registration number
2872530

REEVE (DERBY) LIMITED (04120259)

Company status
Active
Correspondence address
4 Chiswell Street, London, EC1Y 4UP
Role Resigned
Director
Appointed on
17 January 2001
Resigned on
17 April 2018

LOOKERS BIRMINGHAM LIMITED (03379223)

Company status
Active
Correspondence address
4 Chiswell Street, London, EC14 4UP
Role Resigned
Director
Appointed on
9 June 1997
Resigned on
28 March 2018

CHARLES HURST MOTORS LTD (NI025262)

Company status
Active
Correspondence address
4 Chiswell Street, London, EC14 4UP
Role Resigned
Director
Appointed on
4 November 2003
Resigned on
28 March 2018

PETER VARDY (PERTH) LIMITED (SC301749)

Company status
Dissolved
Correspondence address
4 Chiswell Street, London, United Kingdom, EC1Y 4UP
Role Resigned
Director
Appointed on
1 June 2006
Resigned on
7 March 2018

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
02872530

BLACKDOWN MOTOR COMPANY LIMITED (04675485)

Company status
Active
Correspondence address
4 Chiswell Street, London, United Kingdom, EC1Y 4UP
Role Resigned
Director
Appointed on
8 August 2003
Resigned on
28 February 2018

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
02872530

MARSHALL OF STEVENAGE LIMITED (06450140)

Company status
Active
Correspondence address
10 Chiswell Street, London, EC1Y 4UQ
Role Resigned
Director
Appointed on
4 September 2008
Resigned on
22 February 2018

Registered in an European Economic Area What's this?

Register location
GREAT BRITAIN
Registration number
2872530

MARSHALL OF IPSWICH LIMITED (04447940)

Company status
Active
Correspondence address
4 Osborne Road, Luton, Bedfordshire, Great Britain, LU1 3YT
Role Resigned
Director
Appointed on
20 June 2002
Resigned on
22 February 2018

Registered in an European Economic Area What's this?

Register location
4 OSBORNE ROAD, LUTON, BEDFORDSHIRE
Registration number
02872530

MARSHALL OF PETERBOROUGH LIMITED (04861074)

Company status
Active
Correspondence address
4 Chiswell Street, London, Great Britain, EC1Y 4UP
Role Resigned
Director
Appointed on
8 August 2003
Resigned on
22 February 2018

Registered in an European Economic Area What's this?

Register location
4 CHISWELL STREET, LONDON
Registration number
02872530

VERTU MOTORS (CHINGFORD) LIMITED (06088621)

Company status
Active
Correspondence address
10 Chiswell Street, London, United Kingdom, EC1Y 4UP
Role Resigned
Director
Appointed on
21 May 2012
Resigned on
7 February 2018

Registered in an European Economic Area What's this?

Register location
UK
Registration number
02872530

VERTU MOTORS (VMC) LIMITED (00694464)

Company status
Active
Correspondence address
10 Chiswell Street, London, United Kingdom, EC1Y 4UP
Role Resigned
Director
Appointed on
27 March 2007
Resigned on
7 February 2018

Registered in an European Economic Area What's this?

Register location
UK
Registration number
2872530

DRIVE MOTOR RETAIL LIMITED (04340383)

Company status
Active
Correspondence address
Griffon House, Osborne Road, Luton, Bedfordshire, United Kingdom, LU1 3YT
Role Resigned
Director
Appointed on
5 February 2003
Resigned on
29 January 2018

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
02872530

STERLING MOTOR PROPERTIES LIMITED (04469729)

Company status
Active
Correspondence address
4 Chiswell Street, London, United Kingdom, EC1Y 4UP
Role Resigned
Director
Appointed on
5 February 2003
Resigned on
29 January 2018

Registered in an European Economic Area What's this?

Register location
UK
Registration number
02872530

WHEATCROFT (WORKSOP) LIMITED (03105115)

Company status
Active
Correspondence address
4 Chiswell Street, London, EC1Y 4UP
Role Resigned
Director
Appointed on
18 January 1996
Resigned on
23 January 2018

WILSON & CO. (MOTOR SALES) LIMITED (03503183)

Company status
Active
Correspondence address
10 Chiswell Street, London, United Kingdom, EC1Y 4UQ
Role Resigned
Director
Appointed on
6 February 1998
Resigned on
15 January 2018

Registered in an European Economic Area What's this?

Register location
COMPANIES REGISTRY
Registration number
02872530

THURLOW NUNN (MV) LIMITED (09346595)

Company status
Active
Correspondence address
10 Chiswell Street, London, United Kingdom, EC1Y 4UQ
Role Resigned
Director
Appointed on
9 December 2014
Resigned on
5 January 2018

Registered in an European Economic Area What's this?

Register location
UNITED KINGDOM
Registration number
02872530

THURLOW NUNN LIMITED (05513039)

Company status
Active
Correspondence address
4 Osborne Road, Luton, United Kingdom, LU1 3YT
Role Resigned
Director
Appointed on
19 July 2005
Resigned on
5 January 2018

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
02872530

GO MOTOR RETAILING LTD (02481118)

Company status
Liquidation
Correspondence address
10 Chiswell Street, London, United Kingdom, EC1Y 4UQ
Role Resigned
Director
Appointed on
4 January 1994
Resigned on
1 January 2018

Registered in an European Economic Area What's this?

Register location
COMPANIES REGISTRY
Registration number
02872530

VAUXHALL TRADE PARTS LIMITED (08987193)

Company status
Active
Correspondence address
10 Chiswell Street, London, England, EC1Y 4UQ
Role Resigned
Director
Appointed on
10 April 2014
Resigned on
29 December 2017

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
02872530

TUSTAIN MOTORS LIMITED (06976428)

Company status
Active
Correspondence address
10 Chiswell Street, London, EC1Y 4UQ
Role Resigned
Director
Appointed on
12 March 2010
Resigned on
22 December 2017

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
2872530

NOW MOTOR RETAILING LIMITED (05777032)

Company status
Dissolved
Correspondence address
10 Chiswell Street, London, England, EC1Y 4UP
Role Resigned
Director
Appointed on
1 August 2006
Resigned on
20 December 2017

Registered in an European Economic Area What's this?

Register location
COMPANIES REGISTRY
Registration number
02872530

AUTOVISION (SCOTLAND) LIMITED (SC184052)

Company status
Active
Correspondence address
Griffin House, Gm Uk, Osborne Road, Luton, Bedfordshire, United Kingdom, LU1 3YT
Role Resigned
Director
Appointed on
19 March 2002
Resigned on
20 December 2017

Registered in an European Economic Area What's this?

Register location
UK
Registration number
02872530

ADVANCE MOTORS LIMITED (09216857)

Company status
Active
Correspondence address
10 Chiswell Street, London, England, EC1Y 4UQ
Role Resigned
Director
Appointed on
2 June 2015
Resigned on
20 December 2017

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
02872530

06 ORMSKIRK LIMITED (05540164)

Company status
Active
Correspondence address
10 Chiswell Street, 2nf Floor, London, England, EC1Y 4UQ
Role Resigned
Director
Appointed on
26 January 2006
Resigned on
15 December 2017

Registered in an European Economic Area What's this?

Register location
COMPANIES REGISTRY
Registration number
02872530

MURKETTS OF CAMBRIDGE LIMITED (04489287)

Company status
Active
Correspondence address
4 Chiswell Street, London, United Kingdom, EC1Y 4UP
Role Resigned
Director
Appointed on
10 January 2003
Resigned on
15 December 2017

Registered in an European Economic Area What's this?

Register location
UK
Registration number
02872530

SLATERS NORTH WALES LIMITED (03977409)

Company status
Active
Correspondence address
10 Chiswell Street, London, England, EC1Y 4UQ
Role Resigned
Director
Appointed on
20 April 2000
Resigned on
18 August 2017

Registered in an European Economic Area What's this?

Register location
COMPANIES REGISTRY
Registration number
02872530

BRANDISH LIMITED (04354049)

Company status
Active
Correspondence address
4 Chiswell Street, London, EC1Y 4UP
Role Resigned
Director
Appointed on
1 March 2005
Resigned on
19 March 2015

WATERPAPER LIMITED (02538266)

Company status
Dissolved
Correspondence address
4 Chiswell Street, London, EC1Y 4UP
Role Resigned
Director
Appointed on
21 December 2001
Resigned on
2 March 2015

MOTORBODIES LUTON LIMITED (04382574)

Company status
Active
Correspondence address
4 Chiswell Street, London, England, EC1Y 4UP
Role Resigned
Director
Appointed on
4 July 2002
Resigned on
9 January 2015

Registered in an European Economic Area What's this?

Register location
KIMPTON RD, LUTON, BEDFORDSHIRE
Registration number
04382574

RUMBLE (BEDWORTH) LIMITED (02805963)

Company status
Dissolved
Correspondence address
10 Chiswell Street, London, United Kingdom, EC1Y 4UQ
Role Resigned
Director
Appointed on
4 January 1994
Resigned on
29 November 2013

Registered in an European Economic Area What's this?

Register location
COMPANIES REGISTRY
Registration number
02872530

F G BARNES (MAIDSTONE) LIMITED (04548410)

Company status
Active
Correspondence address
4 Chiswell Street, London, EC1Y 4UP
Role Resigned
Director
Appointed on
23 January 2004
Resigned on
18 April 2013

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
02872530

W. GROSE NORTHAMPTON LIMITED (04578329)

Company status
Active
Correspondence address
4 Chiswell Street, London, United Kingdom, EC1Y 4UP
Role Resigned
Director
Appointed on
4 July 2003
Resigned on
9 January 2012

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
02872530

BELMONT GRAMPIAN LIMITED (SC200351)

Company status
Dissolved
Correspondence address
4 Chiswell Street, London, United Kingdom, EC1Y 4UP
Role Resigned
Director
Appointed on
5 October 1999
Resigned on
6 April 2011

Registered in an European Economic Area What's this?

Register location
ENGLAND
Registration number
02872530