MARTIN ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 25 resignations

SLACK, Mark John

Correspondence address
Tangent Hub Unit 33 Weighbridge Road, Shirebrook, Mansfield, England, NG20 8RX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
24 July 2025
Nationality
British
Occupation
Business Development Manager

BARTRAM, AARON

Correspondence address
10A GORSE ROAD GORSE ROAD, ROYAL, TUNBRIDGE WELLS, KENT, ENGLAND, TN2 3LT
Role ACTIVE
Secretary
Appointed on
25 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TN2 3LT £332,000

WHETSTONE, ROBERT ANTHONY STEWART

Correspondence address
TANGENT HUB UNIT 33 WEIGHBRIDGE ROAD, SHIREBROOK, MANSFIELD, ENGLAND, NG20 8RX
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
1 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

CHENOWETH, Samuel Jacob

Correspondence address
Tangent Hub Unit 33 Weighbridge Road, Shirebrook, Mansfield, England, NG20 8RX
Role ACTIVE
director
Date of birth
May 1981
Appointed on
1 January 2016
Resigned on
28 June 2024
Nationality
American
Occupation
Financial Controller

HARASYM, DAVID

Correspondence address
TANGENT HUB UNIT 33 WEIGHBRIDGE ROAD, SHIREBROOK, MANSFIELD, ENGLAND, NG20 8RX
Role RESIGNED
Secretary
Appointed on
4 August 2009
Resigned on
18 February 2021
Nationality
BRITISH

BAXMANN, HANS WERNER

Correspondence address
NOTTINGHAM COMMERCE CENTRE 8 EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG2 1EP
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 January 2007
Resigned on
31 October 2017
Nationality
GERMAN
Occupation
SALES MANAGER

TILLEY, PETER MAXWELL

Correspondence address
24 QUANTOCK MEADOW, BRIDGWATER, SOMERSET, TA6 7JY
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
26 November 2003
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode TA6 7JY £441,000

HENGL, HANS MICHAEL

Correspondence address
NOTTINGHAM COMMERCE CENTRE 8 EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG2 1EP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
26 November 2003
Resigned on
1 May 2017
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

HAVINGA, JOHN

Correspondence address
40 KAFUE ROAD, SELCOURT SPRINGS, 1559, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
21 March 2003
Resigned on
18 November 2003
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

WALKER, MACKENZIE HENRY

Correspondence address
3 GEMINI ROAD, WITBANK, 1035, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 May 2001
Resigned on
16 March 2003
Nationality
SOUTH AFRICAN
Occupation
MANAGING DIRECTOR

JONES, BEVERLEY ANN

Correspondence address
26 DERBY ROAD, BRAMCOTE, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 3BA
Role RESIGNED
Secretary
Appointed on
31 May 2001
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
ADMINISTRATION MANAGER

Average house price in the postcode NG9 3BA £546,000

URRY, GRAHAM MICHAEL EDEN

Correspondence address
19 BLANDFORD RIDGE ESTATE, BRYANSTON, JOHANNESBURG 2021, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 January 2001
Resigned on
18 November 2003
Nationality
SOUTH AFRICA
Occupation
FINANCIAL DIRECTOR

THOMAS, JEFFERY JOHN

Correspondence address
14 ALBATROSS ST FOURWAYS, SANDTON, GAUGENGE, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
30 January 2001
Resigned on
18 November 2003
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

BRINK, AREND JACOBUS

Correspondence address
1 ELMS COURT, BASSINGFIELD, RADCLIFFE ON TRENT, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 2LG
Role RESIGNED
Director
Date of birth
February 1934
Appointed on
29 October 1999
Resigned on
30 March 2001
Nationality
SOUTH AFRICAN
Occupation
ENGINEER

Average house price in the postcode NG12 2LG £934,000

CILLIERS, ABRAHAM GABRIEL JOHANNES

Correspondence address
18 HENRY CHATTERTON ST, SONLAND PARK VEREENINGING, 1929, GAUTENG, SAFRICA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
29 October 1999
Resigned on
18 November 2003
Nationality
SOUTH AFRICAN
Occupation
FINANCIAL DIRECTOR

KEET, DOUGLAS JOHN

Correspondence address
2 CHRISSIE STREET, BRACKEN HURST, 1449 ALBERTON, S AFRICA
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 October 1999
Resigned on
18 November 2003
Nationality
SOUTH AFRICAN
Occupation
MANAGING DIRECTOR

MERCHANT, BRIAN ROBERT

Correspondence address
5 ROSENHOFF, ROTTERDAM ST DIE HEUWEL, 1042, WITBANK, S AFRICA
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
29 October 1999
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
CHAIRMAN

MATCHER, ANSELL ERROL

Correspondence address
8 BASSON ROAD, BASSONIA, JOHANNESBURG, TRANSVAAL, SOUTH AFRICA, 2061
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 July 1998
Resigned on
25 November 2003
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

TYRE, MALCOLM STUART

Correspondence address
19 LITTLE CHALLOWS, BIDDESTONE, SWINDON, WILTSHIRE, SN14 7DU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 October 1996
Resigned on
5 September 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN14 7DU £389,000

SCREEN, SUSAN VERA

Correspondence address
74 NAISHCOMBE HILL, WICK, BRISTOL, SOUTH GLOUCESTERSHIRE, BS30 5TP
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
31 October 1996
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
SECRETARY

SCREEN, SUSAN VERA

Correspondence address
74 NAISHCOMBE HILL, WICK, BRISTOL, SOUTH GLOUCESTERSHIRE, BS30 5TP
Role RESIGNED
Secretary
Appointed on
28 July 1995
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
SECRETARY

GALE, CAROLINE MADGE

Correspondence address
13 ALGIERS STREET, WINDMILL HILL BEDMINSTER, BRISTOL, AVON, BS3 4LP
Role RESIGNED
Secretary
Appointed on
1 May 1995
Resigned on
26 July 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS3 4LP £399,000

AUSTWICK, HERBERT JOHN

Correspondence address
7 PARTIS WAY, WESTON, BATH, AVON, BA1 3QG
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
2 July 1991
Resigned on
1 July 1995
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode BA1 3QG £697,000

AUSTWICK, HERBERT JOHN

Correspondence address
7 PARTIS WAY, WESTON, BATH, AVON, BA1 3QG
Role RESIGNED
Secretary
Appointed on
2 July 1991
Resigned on
30 April 1995
Nationality
BRITISH

Average house price in the postcode BA1 3QG £697,000

OWEN, PETER JOHN

Correspondence address
1 BUDBURY RIDGE, BRADFORD ON AVON, BATH, BA15 1QP
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
2 July 1991
Resigned on
30 June 1998
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA15 1QP £1,025,000

THOMSON, ALASDAIR BAIRD

Correspondence address
OLD COACHHOUSE CHAPEL KNAPP, GASTARD, CORSHAM, WILTSHIRE, SN13 9PS
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
2 July 1991
Resigned on
29 March 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN13 9PS £641,000

DAVEY, PETER COLIN

Correspondence address
26 POUND, BROMHAM, CHIPPENHAM, WILTSHIRE, SN15 2HE
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
2 July 1991
Resigned on
29 March 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN15 2HE £726,000

NEWSTEAD, MALCOLM JOHN

Correspondence address
THE ORCHARDS LONG STREET, GALHAMPTON, YEOVIL, SOMERSET, BA22 7AY
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
2 July 1991
Resigned on
31 August 1991
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BA22 7AY £513,000

GRIFFIN, MICHAEL JOHN

Correspondence address
23 BLIDWORTH ROAD, KIRKBY IN ASHFIELD, NOTTINGHAMSHIRE, NG17 7ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
31 May 1991
Resigned on
18 November 2003
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode NG17 7ND £179,000


More Company Information