Ian James PUGH
Natural Person
Title | Mr |
---|---|
First Name | Ian |
Middle Names | James |
Last Name | PUGH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 14 |
Inactive | 2 |
Resigned | 1 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
AGC UK HOLDINGS LTD | May 23, 2025 | Active | Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House England | England | British | |
K & R VEHICLE SOLUTIONS LIMITED | Jul 31, 2023 | Active | Director | Director | Wymans Lane GL51 9FS Cheltenham 10 Festival Trade Park Gloucester United Kingdom | England | British | |
THE SALON BY JASMINE LIMITED | Oct 25, 2022 | Active | Director | Director | Devonshire House, 582 Honeypot Lane HA7 1JS Stanmore C/O Elliot Woolfe & Rose Limited Middlesex United Kingdom | England | British | |
ST. WOOLOS AUTO REPAIR SERVICE LIMITED | Dec 23, 2021 | Active | Managing Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House Leicestershire United Kingdom | England | British | |
SAFETY 4 LIMITED | Nov 01, 2019 | Active | Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House England | England | British | |
CRASH DAMAGE LIMITED | Jun 28, 2019 | Active | Managing Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House England | England | British | |
CRAWLEY ACCIDENT REPAIR CENTRE LIMITED | May 29, 2019 | Active | Managing Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House England | England | British | |
A.K. BODYSHOP LIMITED | May 01, 2019 | Liquidation | Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House England | England | British | |
BARNSLEY ACCIDENT REPAIR CENTRE LIMITED | Apr 10, 2019 | Active | Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House | England | British | |
DAVENTRY PANELCRAFT LIMITED | Mar 29, 2019 | Active | Managing Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House England | England | British | |
ADVANTAGE PROPERTIES SOLUTIONS LIMITED | May 21, 2018 | Dissolved | Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House United Kingdom | England | British | |
L & I PUGH PROPERTIES LIMITED | Apr 03, 2017 | Active | Director | Director | Devonshire House, 582 Honeypot Lane HA7 1JS Stanmore C/O Elliot Woolfe & Rose Limited Middlesex United Kingdom | England | British | |
FIX & GO LIMITED | Jun 28, 2016 | Dissolved | Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House United Kingdom | England | British | |
IAN PUGH LIMITED | Mar 04, 2015 | Active | Director | Director | Devonshire House, 582 Honeypot Lane HA7 1JS Stanmore C/O Elliot Woolfe & Rose Limited Middlesex United Kingdom | England | British | |
MANETTE LIMITED | Feb 24, 2011 | Active | Managing Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House England | England | British | |
EUROFIXAUTO UK LIMITED | Feb 24, 2011 | Active | Managing Director | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House England | England | British | |
ADVANTAGE PARTS SOLUTIONS LTD | Feb 01, 2012 | Jun 12, 2015 | Active | Managing Director | Director | Carr House 8 Hawley Road LE10 0PR Hinckley Leicestershire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0