MARTIN CHANNON

Total number of appointments 30, 1 active appointments

CHANNON INTERIM PROPERTY SERVICES LIMITED

Correspondence address
FLAX HOUSE 1 SLAPE MILL, WAYTOWN, BRIDPORT, UNITED KINGDOM, DT6 5SH
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
17 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT6 5SH £843,000


SLAPE MILL MANAGEMENT COMPANY LIMITED

Correspondence address
FLAX HOUSE 1 SLAPE MILL, WAYTOWN, BRIDPORT, DORSET, ENGLAND, DT6 5SH
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
2 November 2015
Resigned on
17 August 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DT6 5SH £843,000

BIRMINGHAM HIGHWAYS HOLDINGS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
15 April 2010
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

BIRMINGHAM HIGHWAYS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
15 April 2010
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY INVESTMENTS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
5 November 2009
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY VENTURES ASSET HOLDINGS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
5 November 2009
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

ALBANY VENTURES MANAGEMENT SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
5 November 2009
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY ROADS NI LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
24 May 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 May 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY LIGHTING (NORFOLK) LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 May 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY ROADS NI HOLDINGS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
20 May 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
20 May 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
20 May 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AHL HOLDINGS (WAKEFIELD) LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
20 May 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AHL HOLDINGS (MANCHESTER) LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
20 May 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
31 January 2008
Resigned on
7 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
31 January 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
31 January 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY FMP BELFAST STRATEGIC PARTNERSHIP SP CO LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
31 January 2008
Resigned on
7 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

E4D&G PROJECT CO LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
23 October 2007
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

E4D&G HOLDCO LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
23 October 2007
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
7 January 2005
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
7 January 2005
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

AMEY VENTURES INVESTMENTS LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
17 April 2003
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Correspondence address
FARM COTTAGE, WATER LANE, BISLEY, SURREY, GU24 9BA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
17 April 2003
Resigned on
23 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 9BA £1,135,000

AMEY VENTURES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
17 April 2003
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £248,742,000

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

Correspondence address
FARM COTTAGE, WATER LANE, BISLEY, SURREY, GU24 9BA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
17 April 2003
Resigned on
23 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 9BA £1,135,000

AHL HOLDINGS (WAKEFIELD) LIMITED

Correspondence address
FARM COTTAGE, WATER LANE, BISLEY, SURREY, GU24 9BA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
31 May 2002
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 9BA £1,135,000

AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Correspondence address
FARM COTTAGE, WATER LANE, BISLEY, SURREY, GU24 9BA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
31 May 2002
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 9BA £1,135,000

MACE LIMITED

Correspondence address
FARM COTTAGE, WATER LANE, BISLEY, SURREY, GU24 9BA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 September 1995
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode GU24 9BA £1,135,000