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