Ian Dennis POSNETT

Total number of appointments 12, 12 active appointments

WW MARTIN HOLDINGS LIMITED

Correspondence address
W W Martin Ltd Dane Park Road, Ramsgate, Kent, United Kingdom, CT11 7LT
Role ACTIVE
director
Date of birth
October 1963
Appointed on
7 July 2025
Nationality
British
Occupation
Quantity Surveyor

DPP HOMES HOLDINGS LIMITED

Correspondence address
W W Martin Ltd Dane Park Road, Ramsgate, Kent, United Kingdom, CT11 7LT
Role ACTIVE
director
Date of birth
October 1963
Appointed on
7 July 2025
Nationality
British
Occupation
Quantity Surveyor

ALEXIA CAPITAL MANAGEMENT LIMITED

Correspondence address
60 Brackendale Road, Camberley, England, GU15 2JY
Role ACTIVE
director
Date of birth
October 1963
Appointed on
20 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU15 2JY £1,045,000

WW MARTIN INTERIORS LIMITED

Correspondence address
STIRLING HOUSE, SUNDERLAND QUAY, CULPEPER CLOSE ME, ROCHESTER, KENT, UNITED KINGDOM, ME2 4HN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
27 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4HN £412,000

EAST KENT BRICKWORK LTD

Correspondence address
STIRLING HOUSE, SUNDERLAND QUAY, CULPEPER CLOSE ME, ROCHESTER, KENT, UNITED KINGDOM, ME2 4HN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
25 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4HN £412,000

WWM PLANT HIRE LTD

Correspondence address
STIRLING HOUSE, SUNDERLAND QUAY, CULPEPER CLOSE ME, ROCHESTER, KENT, UNITED KINGDOM, ME2 4HN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
25 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4HN £412,000

THINK BIG TECHNICAL SERVICES LIMITED

Correspondence address
Ww Martin Dane Park Road, Ramsgate, England, CT11 7LT
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 October 2016
Resigned on
29 October 2024
Nationality
British
Occupation
Director

K R S INTERIORS LIMITED

Correspondence address
STIRLING HOUSE CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, ENGLAND, ME2 4HN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
21 September 2016
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode ME2 4HN £412,000

DPP PROPERTY LIMITED

Correspondence address
37 St Margaret's Street, Canterbury, Kent, United Kingdom, CT1 2TU
Role ACTIVE
director
Date of birth
October 1963
Appointed on
7 May 2016
Nationality
British
Occupation
Commercial Sales

WWM CIVILS LIMITED

Correspondence address
STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE, ROCHESTER, KENT, UNITED KINGDOM, ME2 4HN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
8 November 2013
Nationality
BRITISH
Occupation
COMMERCIAL SALES

Average house price in the postcode ME2 4HN £412,000

SPRYTE LTD

Correspondence address
STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE, ROCHESTER, KENT, UNITED KINGDOM, ME2 4HN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
11 January 2012
Nationality
BRITISH
Occupation
COMMERCIAL SALES

Average house price in the postcode ME2 4HN £412,000

WW MARTIN LTD

Correspondence address
DANE PARK ROAD, RAMSGATE, KENT, CT11 7LT
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
10 June 2011
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR