David Kenneth MARTELL

Total number of appointments 22, 4 active appointments

CONTINENTAL WINES LIMITED

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Role ACTIVE
director
Date of birth
September 1948
Appointed on
2 August 2025
Resigned on
25 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 3LT £534,000

ELECTRIFYING LIMITED

Correspondence address
Unit 1, Stewartby Business Park Broadmead Road, Stewartby, Bedford, England, MK43 9ND
Role ACTIVE
director
Date of birth
September 1948
Appointed on
2 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK43 9ND £2,389,000

ANDERSEN EV PLC

Correspondence address
Unit 1 Stewartby Business Park, Broadmead Road, Stewartby, Bedfordshire, England, MK43 9ND
Role ACTIVE
director
Date of birth
September 1948
Appointed on
16 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK43 9ND £2,389,000

AUTOMOTIVE TECHNOLOGIES LTD

Correspondence address
The Old Vicarage, Shillington, Hitchin, Herts, SG5 3LT
Role ACTIVE
director
Date of birth
September 1948
Appointed on
10 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 3LT £534,000


TELETRAC NAVMAN (UK) LTD

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
2 August 2025
Resigned on
16 September 2004
Nationality
British
Occupation
Director

Average house price in the postcode SG5 3LT £534,000

GAWSWORTH SERVICES LTD

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, England, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
1 August 2018
Resigned on
5 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SG5 3LT £534,000

CHARGE YOUR CAR LIMITED

Correspondence address
Mulberry House Parkland Square, 750 Capability Green, Luton, England, LU1 3LU
Role RESIGNED
director
Date of birth
September 1948
Appointed on
25 January 2017
Resigned on
30 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

ELEKTROMOTIVE LIMITED

Correspondence address
Mulberry House Parkland Square, 750 Capability Green, Luton, England, LU1 3LU
Role RESIGNED
director
Date of birth
September 1948
Appointed on
25 January 2017
Resigned on
30 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

GB ELECTRICAL AND BUILDING SERVICES LTD

Correspondence address
Acre Accountancy, Unit 2, Foley Works Foley Trading Estate, Hereford, England, HR1 2SF
Role RESIGNED
director
Date of birth
September 1948
Appointed on
16 June 2015
Resigned on
17 May 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HR1 2SF £181,000

CHARGING SOLUTIONS LIMITED

Correspondence address
Chargemaster Plc 750 Capability Green, Mulberry House, Luton, England, LU1 3LU
Role RESIGNED
director
Date of birth
September 1948
Appointed on
5 March 2014
Resigned on
30 June 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LU1 3LU £4,928,000

INFRACHARGE TECHNOLOGIES LTD.

Correspondence address
The Old Vicarage High Road, Shillington, Hertfordshire, United Kingdom, SG5 3LT
Role
director
Date of birth
September 1948
Appointed on
9 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode SG5 3LT £534,000

INFRACHARGE LTD

Correspondence address
The Old Vicarage High Road, Shillington, Hertfordshire, United Kingdom, SG5 3LT
Role
director
Date of birth
September 1948
Appointed on
6 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode SG5 3LT £534,000

THE ELECTRIC CAR CORPORATION PLC

Correspondence address
Unit 1 Pirton Grange Pirton Road, Shillington, Hertfordshire, SG5 3HB
Role
director
Date of birth
September 1948
Appointed on
22 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 3HB £1,182,000

POD POINT LIMITED

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Herts, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
11 August 2009
Resigned on
19 April 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 3LT £534,000

CHARGEMASTER LIMITED

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
9 October 2008
Resigned on
30 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SG5 3LT £534,000

TRAFFICMASTER TRAFFIC SERVICES LIMITED

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
3 February 2003
Resigned on
15 March 2004
Nationality
British
Occupation
Director

Average house price in the postcode SG5 3LT £534,000

TELETRAC UK LTD

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
13 March 2000
Resigned on
25 March 2004
Nationality
British
Occupation
Director

Average house price in the postcode SG5 3LT £534,000

TRAFFICMASTER TRAFFIC SERVICES LIMITED

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
21 January 1999
Resigned on
3 October 2000
Nationality
British
Occupation
Director

Average house price in the postcode SG5 3LT £534,000

TRACKSTAR LIMITED

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
11 December 1998
Resigned on
16 March 2004
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SG5 3LT £534,000

TELEMATICA SYSTEMS LIMITED

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
31 October 1997
Resigned on
25 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 3LT £534,000

VERRES A VIN THE WINEGLASS COMPANY LIMITED

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
29 March 1997
Resigned on
25 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 3LT £534,000

TRAFFICMASTER DEVELOPMENTS LIMITED

Correspondence address
The Old Vicarage High Road, Shillington, Hitchin, Hertfordshire, SG5 3LT
Role RESIGNED
director
Date of birth
September 1948
Appointed on
31 December 1993
Resigned on
25 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 3LT £534,000