GET MOTORING UK LIMITED

Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom
StatusACTIVE
Company No.05412648
CategoryPrivate Limited Company
Incorporated04 Apr 2005
Age19 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

GET MOTORING UK LIMITED is an active private limited company with number 05412648. It was incorporated 19 years, 2 months, 3 days ago, on 04 April 2005. 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, 28 days

WHITAKER, Christopher Trevor

Director

Director

ACTIVE

Assigned on 04 Apr 2024

Current time on role 2 months, 3 days

BURTON, Andrew

Secretary

Entrepreneur

RESIGNED

Assigned on 08 Sep 2006

Resigned on 08 Mar 2011

Time on role 4 years, 6 months

BURTON, Janet Beatrice

Secretary

Administrator

RESIGNED

Assigned on 04 Apr 2005

Resigned on 08 Sep 2006

Time on role 1 year, 5 months, 4 days

GREGSON, Robin

Secretary

RESIGNED

Assigned on 09 Mar 2011

Resigned on 01 Oct 2011

Time on role 6 months, 22 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 01 Oct 2011

Resigned on 20 Dec 2019

Time on role 8 years, 2 months, 19 days

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Apr 2005

Resigned on 04 Apr 2005

Time on role

BIELBY, Anna Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 2021

Resigned on 30 Jun 2021

Time on role 4 months, 11 days

BRANDOM, Mark Ronald

Director

Managing Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 10 Jan 2024

Time on role 17 years, 4 months, 2 days

BRUCE, Andrew Campbell

Director

Director

RESIGNED

Assigned on 09 Mar 2011

Resigned on 31 Dec 2019

Time on role 8 years, 9 months, 22 days

BURTON, Andrew

Director

Company Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 09 Mar 2012

Time on role 5 years, 6 months, 1 day

BURTON, Robert James

Director

Company Director

RESIGNED

Assigned on 04 Apr 2005

Resigned on 09 Mar 2012

Time on role 6 years, 11 months, 5 days

CAHILL, Liam

Director

Fleet Purchasing Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 10 Jan 2024

Time on role 7 years, 9 days

GOVETT, Richard Keith, Dr

Director

None

RESIGNED

Assigned on 09 Mar 2012

Resigned on 31 Dec 2016

Time on role 4 years, 9 months, 22 days

GREGSON, Robin Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 09 Mar 2011

Resigned on 05 Jul 2019

Time on role 8 years, 3 months, 27 days

HYLTON, Ellen Marie

Director

Accountant

RESIGNED

Assigned on 18 Mar 2010

Resigned on 10 Jan 2024

Time on role 13 years, 9 months, 23 days

JONES, Peter

Director

Director

RESIGNED

Assigned on 09 Mar 2011

Resigned on 31 Dec 2013

Time on role 2 years, 9 months, 22 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

MCMINN, Nigel John

Director

Managing Director Motor Division

RESIGNED

Assigned on 19 Aug 2013

Resigned on 31 Dec 2019

Time on role 6 years, 4 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 15 Jul 2019

Resigned on 10 Jan 2024

Time on role 4 years, 5 months, 26 days

WALKER, Richard Scott

Director

Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 29 Jun 2020

Time on role 5 months, 29 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Apr 2005

Resigned on 04 Apr 2005

Time on role


Some Companies

BM MOTORING CENTRE LIMITED

THE OLD SCHOOL HOUSE,CLIFTON, BRISTOL,BS8 1DJ

Number:05814023
Status:ACTIVE
Category:Private Limited Company

CAVITATION SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10836418
Status:ACTIVE
Category:Private Limited Company

DEEP MARKETING LIMITED

51 DONCASTER ROAD,WORKSOP,S81 9QW

Number:11818978
Status:ACTIVE
Category:Private Limited Company

KPS4ALLNEEDS LTD

33 WESLEY CLOSE,CRAWLEY,RH11 6AE

Number:08755755
Status:ACTIVE
Category:Private Limited Company

MILE 34 LTD

34 HARVEY ROAD,ST. ALBANS,AL2 1LZ

Number:08076030
Status:ACTIVE
Category:Private Limited Company

PICTURE HOUSE PROPERTIES LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:10617715
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