JEAN-LOUIS ST GEORGE MARTINE

Total number of appointments 11, 8 active appointments

GET MARKETING TODAY LTD

Correspondence address
LONDON HOUSE 63-65 WESTGATE BAY AVENUE, WESTGATE-ON-SEA, KENT, UNITED KINGDOM, CT8 8SW
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
4 June 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT8 8SW £208,000

PRO COPYWRITERS LTD

Correspondence address
LONDON HOUSE 63-65 WESTGATE BAY AVENUE, WESTGATE-ON-SEA, KENT, UNITED KINGDOM, CT8 8SW
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
4 June 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT8 8SW £208,000

GLOBAL EDUCATION TECHNOLOGIES LTD

Correspondence address
44 WESTGATE BAY AVENUE, WESTGATE-ON-SEA, KENT, ENGLAND, CT8 8SN
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
18 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT8 8SN £289,000

LONDON HOUSE SCHOOL OF ENGLISH LIMITED

Correspondence address
63-65 WESTGATE BAY AVENUE, WESTGATE-ON-SEA, KENT, UNITED KINGDOM, CT8 8SW
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
7 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT8 8SW £208,000

LONDON HOUSE DANCE AND DRAMA ACADEMY LIMITED

Correspondence address
63-65 WESTGATE BAY AVENUE, WESTGATE-ON-SEA, KENT, ENGLAND, CT8 8SW
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
18 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT8 8SW £208,000

KENT BUILDERS LIMITED

Correspondence address
63-65 WESTGATE BAY AVENUE, WESTGATE-ON-SEA, KENT, ENGLAND, CT8 8SW
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
18 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT8 8SW £208,000

GET SMART EDUCATION LTD

Correspondence address
63-65 WESTGATE BAY AVENUE, WESTGATE-ON-SEA, KENT, ENGLAND, CT8 8SW
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT8 8SW £208,000

THE MICRO SOFT DRINKS COMPANY LIMITED

Correspondence address
THE LODGE HAWKSHILL CAMP ROAD, WALMER, DEAL, KENT, UNITED KINGDOM, CT14 7PT
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
10 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

THE UNION JACKPOT LIMITED

Correspondence address
THE LODGE HAWKSHILL CAMP ROAD, WALMER, DEAL, KENT, UNITED KINGDOM, CT14 7PT
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
10 September 2010
Resigned on
12 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

LONDON HOUSE SCHOOL OF ENGLISH LIMITED

Correspondence address
THE LODGE HAWKSHILL CAMP ROAD, WALMER, DEAL, KENT, ENGLAND, CT14 7PT
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 July 2010
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
NONE

THE MICRO SOFT DRINKS COMPANY LIMITED

Correspondence address
THE LODGE, HAWKSHILL PARK WALMER, DEAL, KENT, CT14 7PT
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
26 August 2004
Resigned on
10 April 2007
Nationality
BRITISH
Occupation
DIRECTOR