BILLINGHAM MOTORS LIMITED

Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom
StatusACTIVE
Company No.00541235
CategoryPrivate Limited Company
Incorporated29 Nov 1954
Age69 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

BILLINGHAM MOTORS LIMITED is an active private limited company with number 00541235. It was incorporated 69 years, 6 months, 20 days ago, on 29 November 1954. The company address is Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom.



People

REAY, Martin Paul

Director

Chartered Accountant

ACTIVE

Assigned on 10 Jan 2024

Current time on role 5 months, 9 days

WHITAKER, Christopher Trevor

Director

Director

ACTIVE

Assigned on 04 Apr 2024

Current time on role 2 months, 15 days

BLAKEMAN, David John

Secretary

RESIGNED

Assigned on

Resigned on 07 Oct 2009

Time on role 14 years, 8 months, 12 days

KENNY, Philip John

Secretary

RESIGNED

Assigned on 20 Dec 2019

Resigned on 11 Oct 2023

Time on role 3 years, 9 months, 22 days

MACGEEKIE, Glenda

Secretary

RESIGNED

Assigned on 25 Jun 2019

Resigned on 20 Dec 2019

Time on role 5 months, 25 days

LOOKERS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Oct 2009

Resigned on 25 Jun 2019

Time on role 9 years, 8 months, 18 days

BIELBY, Anna Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 2021

Resigned on 30 Jun 2021

Time on role 4 months, 11 days

BRUCE, Andrew Campbell

Director

Chief Executive Officer

RESIGNED

Assigned on 05 Jul 2019

Resigned on 31 Dec 2019

Time on role 5 months, 26 days

GREGSON, Robin Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 07 Oct 2009

Resigned on 05 Jul 2019

Time on role 9 years, 8 months, 29 days

LAIRD, Oliver Walter

Director

Director

RESIGNED

Assigned on 15 Nov 2021

Resigned on 11 Oct 2023

Time on role 1 year, 10 months, 26 days

MARSTON, Allan Stewart

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Oct 2009

Time on role 14 years, 8 months, 12 days

MARTINDALE, William Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Oct 2009

Time on role 14 years, 8 months, 12 days

MCPHEE, Duncan Andrew

Director

Company Director

RESIGNED

Assigned on 19 Feb 2021

Resigned on 04 Apr 2024

Time on role 3 years, 1 month, 13 days

PERRIE, James

Director

Director

RESIGNED

Assigned on 13 Jul 2020

Resigned on 22 Jan 2021

Time on role 6 months, 9 days

RABAN, Mark Douglas

Director

Ceo

RESIGNED

Assigned on 31 Dec 2019

Resigned on 10 Jan 2024

Time on role 4 years, 10 days

WALKER, Richard Scott

Director

Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 29 Jun 2020

Time on role 5 months, 29 days


Some Companies

BRAVO THEATRE ARTS LIMITED

RIVERSIDE FOX'S MARINA, THE STRAND,IPSWICH,IP2 8NJ

Number:09737048
Status:ACTIVE
Category:Private Limited Company

JARIRAM LTD

JARIRAM,ORPINGTON,BR6 7EA

Number:07066956
Status:ACTIVE
Category:Private Limited Company

PCV RECRUIT LIMITED

2 DOLLIS PARK PCV RECRUIT,LONDON,N3 1HF

Number:11861580
Status:ACTIVE
Category:Private Limited Company

STERICK LIMITED

41 BROOKFIELD AVENUE,LIVERPOOL,L23 3DN

Number:09071460
Status:ACTIVE
Category:Private Limited Company

THE AVENUE SCHOOL SPECIAL NEEDS ACADEMY TRUST

THE AVENUE SCHOOL SPECIAL NEEDS ACADEMY CONWY CLOSE,READING,RG30 4BZ

Number:07706726
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE STUDENT'S AGENT LTD

264 STONEY STANTON ROAD,COVENTRY,CV1 4FP

Number:09977514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source