CASTLE BROMWICH MOTORS LIMITED

Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom
StatusACTIVE
Company No.00860646
CategoryPrivate Limited Company
Incorporated05 Oct 1965
Age58 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

CASTLE BROMWICH MOTORS LIMITED is an active private limited company with number 00860646. It was incorporated 58 years, 7 months, 11 days ago, on 05 October 1965. 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 4 months, 6 days

WHITAKER, Christopher Trevor

Director

Director

ACTIVE

Assigned on 04 Apr 2024

Current time on role 1 month, 12 days

BLAKEMAN, David John

Secretary

Solicitor

RESIGNED

Assigned on 19 Feb 2002

Resigned on 04 Sep 2006

Time on role 4 years, 6 months, 13 days

CRAVEN-JONES, Andrew

Secretary

RESIGNED

Assigned on

Resigned on 09 Jun 1997

Time on role 26 years, 11 months, 7 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

MACDONALD, Stuart Randolph

Secretary

RESIGNED

Assigned on 02 Jan 2007

Resigned on 15 May 2007

Time on role 4 months, 13 days

MACGEEKIE, Glenda

Secretary

RESIGNED

Assigned on 01 Oct 2011

Resigned on 20 Dec 2019

Time on role 8 years, 2 months, 19 days

LOOKERS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Sep 2006

Resigned on 25 Jun 2019

Time on role 12 years, 9 months, 21 days

MOTORS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Jun 1997

Resigned on 19 Feb 2002

Time on role 4 years, 8 months, 10 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

CRAVEN-JONES, Andrew

Director

Sales Director

RESIGNED

Assigned on

Resigned on 09 Jun 1997

Time on role 26 years, 11 months, 7 days

CRAVEN-JONES, James Richard

Director

Motor Dealer

RESIGNED

Assigned on

Resigned on 09 Jun 1997

Time on role 26 years, 11 months, 7 days

CRAVEN-JONES, June Ann

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jun 1997

Time on role 26 years, 11 months, 7 days

CRAVEN-JONES, Richard

Director

After Sales Director

RESIGNED

Assigned on

Resigned on 11 Jun 2001

Time on role 22 years, 11 months, 5 days

GREGSON, Robin Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2009

Resigned on 05 Jul 2019

Time on role 9 years, 6 months, 5 days

MAGUIRE, Frederick Sydney

Director

Chairman

RESIGNED

Assigned on 22 May 2002

Resigned on 04 Sep 2006

Time on role 4 years, 3 months, 13 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

SCHUMACKER, Brian

Director

Operations Director

RESIGNED

Assigned on 19 Feb 2002

Resigned on 29 Mar 2013

Time on role 11 years, 1 month, 10 days

SURGENOR, Henry Kenneth

Director

Managing Director

RESIGNED

Assigned on 19 Feb 2002

Resigned on 30 Sep 2009

Time on role 7 years, 7 months, 11 days

WALKER, Richard Scott

Director

Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 29 Jun 2020

Time on role 5 months, 29 days

MOTORS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 09 Jun 1997

Resigned on 01 Nov 2021

Time on role 24 years, 4 months, 22 days

MOTORS SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 11 Jun 2001

Resigned on 01 Nov 2021

Time on role 20 years, 4 months, 20 days


Some Companies

11 WESTBOURNE TERRACE ROAD LIMITED

11 WESTBOURNE TERRACE ROAD,LONDON,W2 6NG

Number:06039660
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A VARGA LTD

32A HENDERSON WAY,BEDFORD,MK42 8NP

Number:11548222
Status:ACTIVE
Category:Private Limited Company

ASLANALI LIMITED

58 ELEANOR CLOSE,LONDON,N15 4HZ

Number:09910036
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHIPPING SODBURY CATERERS LTD

CHIPPING SODBURY GOLF CLUB HORTON ROAD,BRISTOL,BS37 6PU

Number:11745859
Status:ACTIVE
Category:Private Limited Company

EGGINGTON ENTERPRISES LTD.

PRIMROSE COTTAGE,CHULMLEIGH,EX18 7BW

Number:10498254
Status:ACTIVE
Category:Private Limited Company

MAZ'S CATERING LIMITED

615 LOWER RAINHAM ROAD,GILLINGHAM,ME8 7TX

Number:11475224
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