John Ernest BAILEY
Natural Person
| Title | Mr |
|---|---|
| First Name | John |
| Middle Names | Ernest |
| Last Name | BAILEY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 9 |
| Resigned | 37 |
| Total | 46 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TOP YACHTS LIMITED | Jun 13, 2005 | Dissolved | Director | 29 Weston Road Failand BS8 3UR Bristol | England | British | ||
| RAM NEW MEDIA LIMITED | Dec 23, 1999 | Dissolved | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | ||
| KAH SYSTEMS LIMITED | Oct 08, 1999 | Dissolved | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | ||
| CENTRAL MOTOR AUCTIONS LIMITED | Aug 11, 1999 | Dissolved | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | ||
| NCA INVESTMENTS LIMITED | Mar 16, 1998 | Dissolved | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | ||
| INDEPENDENT CAR AUCTIONS LIMITED | Sep 30, 1995 | Dissolved | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | ||
| SALTASH CAR AUCTIONS LIMITED | Sep 30, 1995 | Dissolved | Director | Central House Leeds Road Rothwell LS26 0JE Leeds West Yorkshire | England | British | ||
| PUNDALE LIMITED | Sep 30, 1995 | Dissolved | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | ||
| INDEPENDENT CAR AUCTIONS (U.K.) LIMITED | Sep 30, 1995 | Dissolved | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | ||
| CADBURY WATER CO. LIMITED(THE) | Jun 11, 2012 | Dec 31, 2023 | Active | Director | Dix's Field EX1 1PZ Exeter Office F1 Berkeley House Devon United Kingdom | England | British | |
| MOVEX LOGISTICS LTD | Aug 18, 2015 | Jun 14, 2018 | Active | Director | Leeds Road Rothwell LS26 0JE Leeds Central House West Yorkshire England | England | British | |
| MONEY4YOURMOTORS.COM LIMITED | Jan 30, 2015 | Jun 14, 2018 | Active | Director | Leeds Road Rothwell LS26 0JE Leeds Central House United Kingdom | England | British | |
| MANHEIM HOLDINGS LIMITED | Mar 28, 2014 | Jun 14, 2018 | Active | Director | Leeds Road Rothwell LS26 0JE Leeds Central House West Yorkshire | England | British | |
| WE WANT ANY CAR LIMITED | Oct 25, 2013 | Jun 14, 2018 | Active | Director | Leeds Road Rothwell LS26 0JE Leeds Central House West Yorkshire United Kingdom | England | British | |
| KINGFISHER SYSTEMS (SCOTLAND) LIMITED | Jul 05, 2013 | Jun 14, 2018 | Active | Director | Leeds Road Rothwell LS26 0JE Leeds Central House West Yorkshire United Kingdom | England | British | |
| DEALER AUCTION (OPERATIONS) LIMITED | Nov 01, 2012 | Jun 14, 2018 | Dissolved | Director | Leeds Road Rothwell LS26 0JE Leeds Central House West Yorkshire | England | British | |
| MOTORS.CO.UK LIMITED | Mar 19, 2012 | Jun 14, 2018 | Active | Director | Leeds Road Rothwell LS26 0JE Leeds Central House United Kingdom | England | British | |
| AUTO EXPOSURE LIMITED | Mar 19, 2012 | Jun 14, 2018 | Dissolved | Director | Leeds Road Rothwell LS26 0JE Leeds Central House United Kingdom | England | British | |
| COMPLETE AUTOMOTIVE SOLUTIONS LIMITED | Mar 19, 2012 | Jun 14, 2018 | Dissolved | Director | Leeds Road Rothwell LS26 0JE Leeds Central House United Kingdom | England | British | |
| NXGN LIMITED | Nov 30, 2007 | Jun 14, 2018 | Dissolved | Director | Central House Leeds Road Rothwell LS26 0JE Leeds Yorkshire | England | British | |
| MANHEIM LEAD MANAGEMENT LIMITED | Feb 24, 2005 | Jun 14, 2018 | Dissolved | Director | Central House Leeds Road L26 0JE Rothwell Leeds | England | British | |
| VRS FINANCE LIMITED | Jan 15, 2003 | Jun 14, 2018 | Dissolved | Director | Cadbury Camp Lane Clapton In Gordano BS20 7SA Bristol Dunhill Wood Avon | England | British | |
| VEHICLE REMARKETING SOLUTIONS LIMITED | Aug 12, 2002 | Jun 14, 2018 | Dissolved | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | |
| MANHEIM SCOTTISH AUCTIONS LIMITED | Jul 25, 2000 | Jun 14, 2018 | Dissolved | Director | Siemens Street Blochairn G21 2BU Glasgow 199 | England | British | |
| COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED | Dec 23, 1999 | Jun 14, 2018 | Active | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | |
| DIGITAL VEHICLE MARKETING LIMITED | Aug 11, 1999 | Jun 14, 2018 | Dissolved | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | |
| LEEDS MOTOR AUCTIONS LIMITED | May 11, 1998 | Jun 14, 2018 | Dissolved | Director | Central House Leeds Road Rothwell LS26 0JE Leeds West Yorkshire | England | British | |
| NCA GROUP LIMITED | Mar 16, 1998 | Jun 14, 2018 | Dissolved | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | |
| MANHEIM LIMITED | Jul 02, 1996 | Jun 14, 2018 | Active | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | |
| CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED | Jul 02, 1996 | Jun 14, 2018 | Dissolved | Director | Central House Leeds Road Rothwell LS26 0JE Leeds West Yorkshire | England | British | |
| COX AUTOMOTIVE UK LIMITED | Apr 09, 1996 | Jun 14, 2018 | Active | Director | Central House Leeds Road LS26 0JE Leeds Central House West Yorkshire England | United Kingdom | British | |
| COX AUTOMOTIVE UK LIMITED | Apr 11, 2011 | Dec 12, 2016 | Active | Director | Central House Leeds Road Rothwell LS26 0JE Leeds West Yorkshire | England | British | |
| RED BOB LTD | Apr 20, 2009 | Aug 28, 2009 | Dissolved | Director | BS20 | England | British | |
| ZANETTI & COMPANY LTD | Nov 04, 2002 | Active | Director | Rushlands West End Lane West End Nailsea BS48 4BZ Bristol Avon | British | |||
| ZANETTI & COMPANY LTD | Nov 04, 2002 | Active | Secretary | Rushlands West End Lane West End Nailsea BS48 4BZ Bristol Avon | 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