John Martin WEAVING

Total number of appointments 43, 8 active appointments

METHODIST SCHOOLS PROPERTY COMPANY

Correspondence address
66 Lincoln's Inn Fields, London, England, WC2A 3LH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 September 2020
Nationality
British
Occupation
Non Executive Director Ellis Patents Holdings Ltd

MIST 2019 LIMITED

Correspondence address
METHODIST CHURCH HOUSE 25 MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5JR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
31 August 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW1 5JR £29,611,000

ST GREGORY THE GREAT CATHOLIC ACADEMY TRUST

Correspondence address
St Gregory The Great Catholic Academy Trust Holy Rosary & St Anne's Catholic Primary School, Leopold Street, Leeds, England, LS7 4AW
Role ACTIVE
director
Date of birth
July 1959
Appointed on
23 May 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LS7 4AW £294,000

YOUR1EVENT LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, UNITED KINGDOM, LS16 9BH
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS16 9BH £1,048,000

METHODIST ACADEMIES AND SCHOOLS TRUST

Correspondence address
Methodist Church House 25 Marylebone Road, London, NW1 5JR
Role ACTIVE
director
Date of birth
July 1959
Appointed on
5 May 2016
Resigned on
12 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 5JR £29,611,000

ELLIS PATENTS LIMITED

Correspondence address
HIGH STREET, RILLINGTON, MALTON, NORTH YORKSHIRE, YO17 8LA
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
28 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode YO17 8LA £284,000

ELLIS PATENTS HOLDINGS LIMITED

Correspondence address
ELLIS PATENTS HOLDINGS LTD HIGH STREET, RILLINGTON, MALTON, NORTH YORKSHIRE, UNITED KINGDOM, YO17 8LA
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO17 8LA £284,000

BARRATTS TRADING LIMITED

Correspondence address
THE CHANCERY 58 SPRING GARDENS, MANCHESTER, M2 1EW
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
11 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 1EW £24,460,000


ABS 2018 LIMITED

Correspondence address
METHODIST INDEPENDENT SCHOOLS TRUST 25 MARYLEBONE, LONDON, ENGLAND, NW1 5JR
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 September 2017
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW1 5JR £29,611,000

ASHVILLE COLLEGE TRUSTEE LIMITED

Correspondence address
GREEN LANE, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 9JP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 June 2015
Resigned on
19 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG2 9JP £941,000

ELLIS PATENTS LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 November 2009
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS16 9BH £1,048,000

WOODHOUSE GROVE SCHOOL TRUSTEE COMPANY LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 November 2005
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode LS16 9BH £1,048,000

WOODHOUSE GROVE ENTERPRISES LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 December 2004
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 9BH £1,048,000

DISCOUNT SHOE WAREHOUSE LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 July 2004
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 9BH £1,048,000

COTTAGE CRAFT LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 October 2000
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 9BH £1,048,000

THE RIDING SOCK COMPANY LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 October 2000
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 9BH £1,048,000

MASTA RUG COMPANY LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 October 2000
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 9BH £1,048,000

CALDENE LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 October 2000
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 9BH £1,048,000

HARRY HALL LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 October 2000
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 9BH £1,048,000

MATCHMAKERS INTERNATIONAL LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 October 2000
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 9BH £1,048,000

HARRY HALL INTERNATIONAL LIMITED

Correspondence address
15 BREARY LANE EAST, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9BH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 August 2000
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 9BH £1,048,000

CWCB FINANCE LEASING (DS7B) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 February 1995
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BARCLAYS MERCANTILE LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 January 1994
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

PEAC BUSINESS FINANCE LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

SG LEASING (ASSETS) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

GRESHAM LEASING MARCH (3) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BMI (NO.9) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BARCLAYS LEASING (NO.9) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BARCLAY LEASING LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

J.V. ESTATES LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

PEAC (BF1) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BMBF (NO.3) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BMBF (NO.6) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BMBF (NO.9) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

FITZROY FINANCE LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BARCLAYS LEASING (NO.12) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BARCLAYS EXPORT AND FINANCE COMPANY LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

SURETY TRUST LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

TXU EUROPE LEASING (5) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
28 March 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

VTB BANK EUROPE LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BMBF (NO.15) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000

BARCLAYS CAPITAL NOMINEES (NO.2) LIMITED

Correspondence address
57 BRIDLE WAY, COLEHILL, WIMBORNE, DORSET, BH21 2UP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 August 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 2UP £566,000