ANTHONY VICTOR MARTIN

Total number of appointments 11, 2 active appointments

EMPRESARIA GROUP PLC

Correspondence address
OLD CHURCH HOUSE SANDY LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 4HS
Role ACTIVE
Director
Date of birth
February 1939
Appointed on
9 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 4HS £547,000

EVERGREEN RECRUITMENT LIMITED

Correspondence address
ASTON COURT, ASTON HILL, HALTON, BUCKINGHAMSHIRE, HP22 5NQ
Role ACTIVE
Director
Date of birth
February 1939
Appointed on
15 March 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP22 5NQ £1,477,000


IMPELLAM HOLDINGS LIMITED

Correspondence address
ASTON COURT, ASTON HILL, HALTON, BUCKINGHAMSHIRE, HP22 5NQ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 January 2005
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP22 5NQ £1,477,000

LOOPHOLD LIMITED

Correspondence address
ASTON COURT, ASTON HILL, HALTON, BUCKINGHAMSHIRE, HP22 5NQ
Role
Director
Date of birth
February 1939
Appointed on
28 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP22 5NQ £1,477,000

HUMAN RESOURCES INTERNATIONAL LIMITED

Correspondence address
OAKDELL FIRS DRIVE, BLACKMORE END WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8LB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
26 May 1998
Resigned on
24 December 1999
Nationality
BRITISH
Occupation
CO CHAIRMAN

Average house price in the postcode AL4 8LB £2,507,000

RANDSTAD TECHNOLOGIES LIMITED

Correspondence address
ASTON COURT, ASTON HILL, HALTON, BUCKINGHAMSHIRE, HP22 5NQ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
15 January 1998
Resigned on
30 October 2002
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode HP22 5NQ £1,477,000

RANDSTAD EDUCATION LIMITED

Correspondence address
ASTON COURT, ASTON HILL, HALTON, BUCKINGHAMSHIRE, HP22 5NQ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
27 November 1997
Resigned on
30 October 2002
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode HP22 5NQ £1,477,000

VEDIOR UK LIMITED

Correspondence address
ASTON COURT, ASTON HILL, HALTON, BUCKINGHAMSHIRE, HP22 5NQ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
27 November 1997
Resigned on
30 October 2002
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode HP22 5NQ £1,477,000

RANDSTAD UK HOLDING LIMITED

Correspondence address
ASTON COURT, ASTON HILL, HALTON, BUCKINGHAMSHIRE, HP22 5NQ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
2 November 1992
Resigned on
24 February 2004
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP22 5NQ £1,477,000

STAFFLINE APPOINTMENTS LIMITED

Correspondence address
ASTON COURT, ASTON HILL, HALTON, BUCKINGHAMSHIRE, HP22 5NQ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
2 November 1992
Resigned on
30 October 2002
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP22 5NQ £1,477,000

ADECCO ALFRED MARKS LIMITED

Correspondence address
OAKDELL FIRS DRIVE, BLACKMORE END WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8LB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
15 March 1991
Resigned on
11 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL4 8LB £2,507,000