Martin Shaun CASHA - Page 4
Natural Person
Title | Mr |
---|---|
First Name | Martin |
Middle Names | Shaun |
Last Name | CASHA |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 76 |
Resigned | 109 |
Total | 185 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PREP-POINT LTD. | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
RIDGEWAY BAVARIAN LIMITED | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
RIDGEWAY TPS LIMITED | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S G SMITH HOLDINGS LIMITED | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S G SMITH TRADE PARTS LTD | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S.G. SMITH AUTOMOTIVE LIMITED | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
SILVER STREET AUTOMOTIVE LIMITED | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
TIM BRINTON CARS LIMITED | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
MARSHALL MOTOR HOLDINGS LIMITED | Oct 16, 2023 | Mar 31, 2025 | Active | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
SURESELL LIMITED | Feb 02, 2017 | Oct 07, 2023 | Active | Director | Director | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | United Kingdom | British |
PENDRAGON GROUP SERVICES LIMITED | Apr 15, 2013 | Oct 07, 2023 | Active | Company Director | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
EVANS HALSHAW (CARDIFF) LIMITED | Apr 15, 2013 | Oct 07, 2023 | Active | Company Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
PENDRAGON STOCK FINANCE LIMITED | Apr 15, 2013 | Oct 07, 2023 | Active | Company Director | Director | Loxley House 2 Oakwood Court Little Oak Drive, Annesley NG15 0DR Nottingham Nottinghamshire Ng150dr | United Kingdom | British |
PINEWOOD TECHNOLOGIES PLC | Apr 15, 2013 | Oct 07, 2023 | Active | Company Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
EVANS HALSHAW (MIDLANDS) LIMITED | Apr 15, 2013 | Oct 07, 2023 | Active | Company Director | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | United Kingdom | British |
PENDRAGON OVERSEAS LIMITED | Dec 05, 2006 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
EVANS HALSHAW.COM LIMITED | Feb 14, 2006 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
VICTORIA (BAVARIA) LIMITED | Feb 14, 2006 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
PENDRAGON FINANCE AND INSURANCE SERVICES LIMITED | Feb 14, 2006 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
REG VARDY LIMITED | Feb 14, 2006 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham | United Kingdom | British |
NATIONAL FLEET SOLUTIONS LIMITED | Feb 14, 2006 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
TRUST PROPERTIES LIMITED | Feb 14, 2006 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
REG VARDY (TMC) LIMITED | Feb 14, 2006 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
REG VARDY (PROPERTY MANAGEMENT) LIMITED | Feb 14, 2006 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
REG VARDY (TMH) LIMITED | Feb 14, 2006 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
BRIGHTDART LIMITED | Feb 26, 2004 | Oct 07, 2023 | Active | Director | Director | Loxley House, 2 Oakwood Court Little Oak Drive, Annesley NG15 0DR Nottingham | United Kingdom | British |
CHATFIELDS LIMITED | Feb 26, 2004 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
BRAMALL CONTRACTS LIMITED | Feb 26, 2004 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
QUICKS FINANCE LIMITED | Feb 26, 2004 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
EVANS HALSHAW LIMITED | Feb 26, 2004 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
PLUMTREE MOTOR COMPANY LIMITED | Feb 26, 2004 | Oct 07, 2023 | Active | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | 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