MARTIN-BROWER PROPERTIES LTD

3 officers / 18 resignations

BURKE, SARAH

Correspondence address
BRYANSTON COURT SELDEN HILL, HEMEL HEMPSTEAD, HP2 4TN
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
27 May 2014
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role ACTIVE
Secretary
Appointed on
18 June 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS1 6JS £33,478,000

NICKELE, GREGORY

Correspondence address
55 WEST DELAWARE PLACE, UNIT 202, CHICAGO, ILLINOIS, USA, 60610
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
30 April 2012
Nationality
AMERICAN
Occupation
CEO

MCGONIGLE, ROBERT

Correspondence address
BRYANSTON COURT SELDEN HILL, HEMEL HEMPSTEAD, UNITED KINGDOM, HP2 4TN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 April 2012
Resigned on
27 May 2014
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

BOTTON, PATRICE BERNARD EMILE

Correspondence address
54, RUE DU MARECHAL FOCH, VERSAILLES, 78000, FRANCE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 January 2012
Resigned on
27 April 2012
Nationality
FRENCH
Occupation
VP KEYSTONE EUROPE

MOLINA DOS SANTOS, MARCOS ANTONIO

Correspondence address
MARFRIG ALIMENTOS S/A AV. CHEDID JAFET NO. 222, BL, 5 ANDAR - VILA OLIMPIA, SAO PAULO - SP, BRAZIL, 04551065
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 October 2010
Resigned on
30 April 2012
Nationality
BRAZILIAN
Occupation
DIRECTOR

TRUSEC LIMITED

Correspondence address
2 LAMBS PASSAGE, LONDON, UNITED KINGDOM, EC1Y 8BB
Role RESIGNED
Nominee Secretary
Appointed on
24 June 2005
Resigned on
18 June 2012

BROWN, KENNETH JAMES

Correspondence address
173 WOODLAND DRIVE, DOWNINGTOWN, PENNSYLVANIA 19335, USA
Role RESIGNED
Secretary
Date of birth
January 1957
Appointed on
25 April 2005
Resigned on
27 June 2005
Nationality
AMERICAN
Occupation
MANAGER

BROWN, KENNETH JAMES

Correspondence address
KEYSTONE FOODS FIVE TOWER BRIDGE, 300 BARR HARBOUR DRIVE SUITE 600, WEST CONSHOHOCKEN, PA 19428, UNITED STATES
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
25 April 2005
Resigned on
31 March 2011
Nationality
UNITED STATES
Occupation
SR. VP BUSINESS DEVELOPMENT

COGGINS, JOHN JOSEPH

Correspondence address
KEYSTONE FOODS FIVE TOWER BRIDGE, 300 BARR HARBOUR DRIVE SUITE 600, WEST CONSHOCKEN, PA, USA, 19428
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
25 April 2005
Resigned on
30 April 2012
Nationality
UNITED STATES
Occupation
EXECUTIVE VP & CFO

MCGARVIE, DONALD PAUL

Correspondence address
KEYSTONE FOODS FIVE TOWER BRIDGE, 300 BARR HARBOUR DRIVE SUITE 600, WEST CONSHOCKEN, PA, USA, 19428
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
25 April 2005
Resigned on
11 November 2011
Nationality
AMERICAN
Occupation
SR VP AND CONTROLLER

OAKLEY, Christopher Richard

Correspondence address
26 Long Park, Chesham Bois, Amersham, Buckinghamshire, HP6 5LA
Role RESIGNED
director
Date of birth
April 1963
Appointed on
19 April 2005
Resigned on
25 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode HP6 5LA £1,246,000

MURPHY, THOMAS JEROME PETER

Correspondence address
9 ONE TREE LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BU
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
19 April 2005
Resigned on
25 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 2BU £1,923,000

CROSSLEY, Nigel

Correspondence address
HP9
Role RESIGNED
director
Date of birth
April 1963
Appointed on
9 July 2004
Resigned on
25 April 2005
Nationality
British
Occupation
Financial Director

SCHURCH, MICHAEL JOHN

Correspondence address
1 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ER
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 April 2004
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2ER £1,968,000

CLARKE, JONATHAN MICHAEL RUSHTON

Correspondence address
1 NEWALLS RISE, WARGRAVE, BERKSHIRE, RG10 8AY
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
27 April 2004
Resigned on
25 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG10 8AY £699,000

WILBRAHAM, SIMON NICHOLAS

Correspondence address
13 WEST VIEW ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5JX
Role RESIGNED
Secretary
Date of birth
July 1969
Appointed on
27 April 2004
Resigned on
25 April 2005
Nationality
BRITISH

Average house price in the postcode AL3 5JX £715,000

ALLNER, ANDREW JAMES

Correspondence address
9 THE CRESCENT, BARNES, LONDON, SW13 0NN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
27 April 2004
Resigned on
25 April 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR CHARTERED ACC

Average house price in the postcode SW13 0NN £3,428,000

LOVITING LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
1 March 2004
Resigned on
27 April 2004

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Secretary
Appointed on
1 March 2004
Resigned on
27 April 2004

SERJEANTS' INN NOMINEES LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
1 March 2004
Resigned on
27 April 2004

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company