DAVID MARTIN GRATTON

Total number of appointments 21, 5 active appointments

INTESEC LIMITED

Correspondence address
PENNINE PLACE 2A CHARING CROSS ROAD, LONDON, ENGLAND, WC2H 0HF
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
18 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE CLEARWAY GROUP LIMITED

Correspondence address
PENNINE PLACE 2A CHARING CROSS ROAD, LONDON, ENGLAND, WC2H 0HF
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
5 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

BROOMCO (4276) LIMITED

Correspondence address
PENNINE PLACE 2A CHARING CROSS ROAD, LONDON, ENGLAND, WC2H 0HF
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
5 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

CLEARWAY GROUP HOLDINGS LIMITED

Correspondence address
PENNINE PLACE 2A CHARING CROSS ROAD, LONDON, ENGLAND, WC2H 0HF
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
11 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

SALTINGS 74 LIMITED

Correspondence address
74 WARBLINGTON ROAD, EMSWORTH, HAMPSHIRE, UNITED KINGDOM, PO10 7HH
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
28 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO10 7HH £1,600,000


CLEARWAY TECHNOLOGY LIMITED

Correspondence address
PENNINE PLACE 2A CHARING CROSS ROAD, LONDON, ENGLAND, WC2H 0HF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
18 April 2018
Resigned on
21 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED

Correspondence address
PENNINE PLACE 2A CHARING CROSS ROAD, LONDON, UNITED KINGDOM, WC2H 0HF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 December 2016
Resigned on
21 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

RHODAR INDUSTRIAL SERVICES LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, ENGLAND, RH11 9BP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
15 January 2014
Resigned on
9 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,527,000

LANDMARK SPACE LIMITED

Correspondence address
LUMINOUS HOUSE 300 SOUTH ROW, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2FR
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
31 July 2013
Resigned on
9 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 2FR £200,000

F&W FORESTRY UK LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH11 9BP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
16 January 2012
Resigned on
9 October 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH11 9BP £11,527,000

OCS GROUP UK LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH11 9BP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 August 2010
Resigned on
9 October 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH11 9BP £11,527,000

COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2

Correspondence address
ROSEMEAD, 9 CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
16 February 2005
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PJ £2,322,000

RIVERSDELL

Correspondence address
ROSEMEAD, 9 CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
16 February 2005
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PJ £2,322,000

GOGMORE

Correspondence address
ROSEMEAD, 9 CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
16 February 2005
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PJ £2,322,000

COMPASS HOTELS CHERTSEY

Correspondence address
ROSEMEAD, 9 CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
4 July 2001
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HP9 1PJ £2,322,000

TRAVELODGE HOTELS LIMITED

Correspondence address
ROSEMEAD, 9 CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 February 2001
Resigned on
14 December 2002
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode HP9 1PJ £2,322,000

RIBBON HOTELS LIMITED

Correspondence address
ROSEMEAD, 9 CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 February 2001
Resigned on
4 April 2001
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode HP9 1PJ £2,322,000

LASER HOTELS FOUR LIMITED

Correspondence address
ROSEMEAD, 9 CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 February 2001
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode HP9 1PJ £2,322,000

COMPASS SECRETARIES LIMITED

Correspondence address
ROSEMEAD, 9 CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 October 2000
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode HP9 1PJ £2,322,000

HOSPITALITY HOLDINGS LIMITED

Correspondence address
ROSEMEAD, 9 CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
31 August 2000
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PJ £2,322,000

THE HARTSTONE GROUP LIMITED

Correspondence address
LONG ACRE BARN, LOWER END, LONG CRENDON, BUCKINGHAMSHIRE, HP18 9EF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 July 1991
Resigned on
20 August 1993
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode HP18 9EF £1,187,000