LEIF ERIK MARTENSSON

Total number of appointments 15, no active appointments


BF REALISATIONS LIMITED

Correspondence address
29 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN21 4RU
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 January 2015
Resigned on
1 April 2017
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode BN21 4RU £542,000

GETINGE HOLDING LTD

Correspondence address
ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, UNITED KINGDOM, LU5 5XF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 March 2012
Resigned on
1 December 2012
Nationality
SWEDISH
Occupation
CFO

HUNTLEIGH TECHNOLOGY LIMITED

Correspondence address
LINNEGATAN 116 --, --, 216 18 MALMO, --, SWEDEN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 October 2010
Resigned on
1 December 2012
Nationality
SWEDISH
Occupation
ACCOUNTANT

HUNTLEIGH LUTON LIMITED

Correspondence address
LINNEGATAN 116, MALMO, 216 18, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 August 2009
Resigned on
1 December 2012
Nationality
SWEDISH
Occupation
ACCOUNTANT

ARJO HUNTLEIGH INTERNATIONAL LIMITED

Correspondence address
LINNEGATAN 116, MALMO, 216 18, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 August 2009
Resigned on
1 December 2012
Nationality
SWEDISH
Occupation
ACCOUNTANT

THE NESBIT EVANS GROUP LIMITED

Correspondence address
LINNEGATAN 116, MALMO, 216 18, SWEDEN, FOREIGN
Role
Director
Date of birth
July 1962
Appointed on
1 August 2009
Nationality
SWEDISH
Occupation
ACCOUNTANT

HUNTLEIGH DIAGNOSTICS LIMITED

Correspondence address
LINNEGATAN 116, MALMO, 216 18, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 August 2009
Resigned on
1 December 2012
Nationality
SWEDISH
Occupation
ACCOUNTANT

HUNTLEIGH PROPERTIES LIMITED

Correspondence address
LINNEGATAN 116, MALMO, 216 18, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 August 2009
Resigned on
1 December 2012
Nationality
SWEDISH
Occupation
ACCOUNTANT

PARKER BATH LIMITED

Correspondence address
LINNEGATAN 116, MALMO, 216 18, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 August 2009
Resigned on
1 December 2012
Nationality
SWEDISH
Occupation
ACCOUNTANT

HUNTLEIGH HEALTHCARE LIMITED

Correspondence address
LINNEGATAN 116, MALMO, 216 18, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 August 2009
Resigned on
1 December 2012
Nationality
SWEDISH
Occupation
ACCOUNTANT

TRELLEBORG INDUSTRIAL PRODUCTS UK LTD

Correspondence address
LINNEGATAN 116, MALMO, 216 18, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 December 2002
Resigned on
31 December 2002
Nationality
SWEDISH
Occupation
NONE

TRELLEBORG STANTON LIMITED

Correspondence address
LINNEGATAN 116, MALMO, 216 18, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 January 2002
Resigned on
30 June 2003
Nationality
SWEDISH
Occupation
PRESIDENT DIRECTOR

TRELLEBORG BUILDING SYSTEMS UK LIMITED

Correspondence address
131 GREEN LANES, SUTTON COLDFIELD, WEST MIDLANDS, B73 5LT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
17 July 1998
Resigned on
20 August 1999
Nationality
SWEDISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B73 5LT £537,000

MITAS AG UK LIMITED

Correspondence address
131 GREEN LANES, SUTTON COLDFIELD, WEST MIDLANDS, B73 5LT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
17 July 1998
Resigned on
20 August 1999
Nationality
SWEDISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B73 5LT £537,000

TRELLEBORG ENGINEERED PRODUCTS UK LTD

Correspondence address
131 GREEN LANES, SUTTON COLDFIELD, WEST MIDLANDS, B73 5LT
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
18 March 1998
Resigned on
20 August 1999
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 5LT £537,000