Martyn CAPLAN

Total number of appointments 11, 6 active appointments

STATUTORY DEMANDS ONLINE LTD

Correspondence address
Crown House 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 April 2025
Nationality
British
Occupation
Solicitor

JAPANESE KNOTWEED LEGAL CLAIMS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 September 2020
Nationality
British
Occupation
Solicitor

TAX RECOVERY SERVICES LTD

Correspondence address
Capital House 272, Manchester Road, Droylsden, Manchester, England, M43 6PW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
8 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M43 6PW £150,000

MBC LEGAL SERVICES LTD

Correspondence address
Capital House 272 Manchester Road, Droylsden, Manchester, England, M43 6PW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
19 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M43 6PW £150,000

GOLD LAW LIMITED

Correspondence address
Suite 2, Parkway Five Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England, M14 7HR
Role ACTIVE
director
Date of birth
March 1962
Appointed on
21 July 2017
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

LW LAW LIMITED

Correspondence address
Suite 2, Parkway 5 Parkway Business Centre, Princess Road, Manchester, United Kingdom, M14 7HR
Role ACTIVE
director
Date of birth
March 1962
Appointed on
9 March 2017
Nationality
British
Occupation
Company Director

ADKIRK LAW EMPLOYMENT SERVICES LIMITED

Correspondence address
100 Norwood Road, Stretford, Manchester, United Kingdom, M32 8PP
Role RESIGNED
director
Date of birth
March 1962
Appointed on
18 November 2015
Resigned on
31 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode M32 8PP £399,000

ADKIRK LAW INC LIMITED

Correspondence address
Suite 2, Parkway 5 Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England, M14 7HR
Role RESIGNED
director
Date of birth
March 1962
Appointed on
17 June 2014
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

GLAISYERS SOLICITORS LLP

Correspondence address
11 Holly Royde House, Didsbury, Manchester, United Kingdom, M20 3HR
Role RESIGNED
llp-member
Date of birth
March 1962
Appointed on
28 October 2013
Resigned on
30 May 2014

Average house price in the postcode M20 3HR £462,000

FDL LEGAL SERVICES LIMITED

Correspondence address
2nd Floor Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA
Role
director
Date of birth
March 1962
Appointed on
21 November 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode M3 2JA £37,424,000

ADKIRK LAW LIMITED

Correspondence address
100 Norwood Road, Manchester, United Kingdom, M32 8PP
Role RESIGNED
director
Date of birth
March 1962
Appointed on
3 July 2012
Resigned on
31 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode M32 8PP £399,000