HERBERT WILLIAM MARTIN

Total number of appointments 19, no active appointments


WESTGATE OXFORD ALLIANCE GP LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
31 July 2015
Resigned on
6 December 2017
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

WESTGATE OXFORD ALLIANCE NOMINEE NO.1 LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
31 July 2015
Resigned on
6 December 2017
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

WESTGATE OXFORD ALLIANCE NOMINEE NO.2 LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
31 July 2015
Resigned on
6 December 2017
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

MARTINEAU GALLERIES (GP) LIMITED

Correspondence address
5 STRAND, LONDON, WC2N 5AF
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 July 2010
Resigned on
27 July 2011
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

MARTINEAU GALLERIES NO. 1 LIMITED

Correspondence address
5 STRAND, LONDON, WC2N 5AF
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 July 2010
Resigned on
27 July 2011
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

MARTINEAU GALLERIES NO.2 LIMITED

Correspondence address
5 STRAND, LONDON, WC2N 5AF
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 July 2010
Resigned on
27 July 2011
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

SOUTHSIDE NOMINEES NO.1 LIMITED

Correspondence address
64 DISRAELI ROAD, PUTNEY, LONDON, SW15 2DS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 October 2008
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode SW15 2DS £905,000

METRO SHOPPING FUND MANAGEMENT LIMITED

Correspondence address
64 DISRAELI ROAD, PUTNEY, LONDON, SW15 2DS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 October 2008
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode SW15 2DS £905,000

METRO NOMINEES (CLAPHAM) LIMITED

Correspondence address
64 DISRAELI ROAD, PUTNEY, LONDON, SW15 2DS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 October 2008
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode SW15 2DS £905,000

SOUTHSIDE NOMINEES NO.2 LIMITED

Correspondence address
64 DISRAELI ROAD, PUTNEY, LONDON, SW15 2DS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 October 2008
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode SW15 2DS £905,000

MILLSHAW PROPERTY CO. LIMITED

Correspondence address
64 DISRAELI ROAD, PUTNEY, LONDON, SW15 2DS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
8 May 2008
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode SW15 2DS £905,000

WATERFRONT GP LIMITED

Correspondence address
10 PLUMMETS CROFT, DUNTON GREEN, SEVENOAKS, KENT, TN13 2TZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 July 2004
Resigned on
15 July 2004
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TN13 2TZ £777,000

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

Correspondence address
10 PLUMMETS CROFT, DUNTON GREEN, SEVENOAKS, KENT, TN13 2TZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
17 October 2002
Resigned on
23 July 2007
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TN13 2TZ £777,000

LENDLEASE DUNDEE DEVELOPMENT LIMITED

Correspondence address
10 PLUMMETS CROFT, DUNTON GREEN, SEVENOAKS, KENT, TN13 2TZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
22 August 2002
Resigned on
18 April 2008
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TN13 2TZ £777,000

ST CLEMENTS VALLEY DEVELOPMENTS LIMITED

Correspondence address
10 PLUMMETS CROFT, DUNTON GREEN, SEVENOAKS, KENT, TN13 2TZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
22 August 2002
Resigned on
18 April 2008
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TN13 2TZ £777,000

PENINSULA LP LIMITED

Correspondence address
10 PLUMMETS CROFT, DUNTON GREEN, SEVENOAKS, KENT, TN13 2TZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
9 May 2002
Resigned on
23 July 2007
Nationality
BRITISH
Occupation
DEVELOPMENT OFFICER

Average house price in the postcode TN13 2TZ £777,000

EV COMMUNITIES LIMITED

Correspondence address
10 PLUMMETS CROFT, DUNTON GREEN, SEVENOAKS, KENT, TN13 2TZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
8 April 2002
Resigned on
23 July 2007
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TN13 2TZ £777,000

ROTHESAY PROPERTY COMPANY 1 LIMITED

Correspondence address
10 PLUMMETS CROFT, DUNTON GREEN, SEVENOAKS, KENT, TN13 2TZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
11 February 2002
Resigned on
3 November 2006
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TN13 2TZ £777,000

KNIGHT DRAGON DEVELOPMENTS LIMITED

Correspondence address
10 PLUMMETS CROFT, DUNTON GREEN, SEVENOAKS, KENT, TN13 2TZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
13 December 2001
Resigned on
3 November 2006
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TN13 2TZ £777,000