MARTIN ANTHONY BALAAM
Total number of appointments 37, 7 active appointments
PIMBERLY SOFTWARE DEVELOPMENT LIMITED
- Correspondence address
- THE LAURELS COOLE LANE, NEWHALL, NANTWICH, ENGLAND, CW5 8AY
- Role ACTIVE
- Director
- Date of birth
- September 1968
- Appointed on
- 31 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CW5 8AY £554,000
OPEN RANGE DATA SERVICES LIMITED
- Correspondence address
- Ninth Floor, St James Tower 7 Charlotte Street, Manchester, England, M1 4DZ
- Role ACTIVE
- director
- Date of birth
- September 1968
- Appointed on
- 18 January 2019
PIMBERLY LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NEWHALL, NANTWICH, CHESHIRE, UNITED KINGDOM, CW5 8AY
- Role ACTIVE
- Director
- Date of birth
- September 1968
- Appointed on
- 16 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CW5 8AY £554,000
WELCOME FURNITURE LTD.
- Correspondence address
- 1 CIBYN INDUSTRIAL ESTATE, CAERNARFON, GWYNEDD, WALES, LL55 2BD
- Role ACTIVE
- Director
- Date of birth
- September 1968
- Appointed on
- 30 January 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LL55 2BD £744,000
WELCOME HOLDINGS LIMITED
- Correspondence address
- 1 CIBYN INDUSTRIAL ESTATE, CAERNARFON, GWYNEDD, LL55 2BD
- Role ACTIVE
- Director
- Date of birth
- September 1968
- Appointed on
- 30 January 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LL55 2BD £744,000
WELCOME FURNITURE GROUP LIMITED
- Correspondence address
- 5TH FLOOR FREE TRADE EXCHANGE, 37 PETER STREET, MANCHESTER, UNITED KINGDOM, M2 5GB
- Role ACTIVE
- Director
- Date of birth
- September 1968
- Appointed on
- 23 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M2 5GB £11,260,000
PARADIGM THREE LIMITED
- Correspondence address
- PARKVIEW BUSINESS CENTRE COMBERMERE, WHITCHURCH, SHROPSHIRE, SY13 4AL
- Role ACTIVE
- Director
- Date of birth
- September 1968
- Appointed on
- 6 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SY13 4AL £424,000
ROOT 6 LIMITED
- Correspondence address
- C/O JIGSAW24 THE OLD MILL, HIGH CHURCH STREET, NOTTINGHAM, ENGLAND, NG7 7JA
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 10 February 2017
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ROOT 6 ECOSSE LIMITED
- Correspondence address
- C/O JIGSAW24 THE OLD MILL, HIGH CHURCH STREET, NOTTINGHAM, ENGLAND, NG7 7JA
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 10 February 2017
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ROOT 6 HOLDINGS LIMITED
- Correspondence address
- 5TH FLOOR FREE TRADE EXCHANGE, 37 PETER STREET, MANCHESTER, UNITED KINGDOM, M2 5GB
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 5 January 2017
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M2 5GB £11,260,000
PIMBERLY SOFTWARE DEVELOPMENT LIMITED
- Correspondence address
- ST. JAMES'S TOWER CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4DZ
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 11 November 2014
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KORIS365 CENTRAL LIMITED
- Correspondence address
- 8 GROVELANDS BUSINESS CENTRE, BOUNDARY WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TE
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 1 August 2014
- Resigned on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP2 7TE £5,584,000
SQUAREB2B LIMITED
- Correspondence address
- THE OLD MILL HIGH CHURCH STREET, NOTTINGHAM, NG7 7JA
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 24 June 2014
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INSANELY SQUARE LIMITED
- Correspondence address
- THE OLD MILL, HIGH CHURCH STREET, NOTTINGHAM, ENGLAND, NG7 7JA
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 20 June 2014
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
42 SQUARE (LONDON) LIMITED
- Correspondence address
- 41A MALTBY STREET, LONDON, ENGLAND, SE1 3PA
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 23 May 2014
- Resigned on
- 26 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 3PA £75,000
HOSPITALITY PARENTCO LIMITED
- Correspondence address
- 3 ST. JOHNS PATH, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 9DA
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 23 May 2014
- Resigned on
- 5 October 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SG4 9DA £542,000
PUZZLE PALACE PROPERTIES LIMITED
- Correspondence address
- QUANTUM HOUSE 3 - 5 COLLEGE STREET, NOTTINGHAM, UNITED KINGDOM, NG1 5AQ
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 2 May 2013
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NG1 5AQ £267,000
JIGSAW24 LIMITED
- Correspondence address
- C/O JIGSAW24, THE OLD MILL HIGH CHURCH STREET, NEW BASFORD, NOTTINGHAM, NOTTS, ENGLAND, NG7 7JA
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 9 April 2013
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
JIGSAW HOLDINGS LIMITED
- Correspondence address
- C/O JIGSAW24, THE OLD MILL HIGH CHURCH STREET, NEW BASFORD, NOTTINGHAM, NOTTS, ENGLAND, NG7 7JA
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 9 April 2013
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
JIGSAW SYSTEMS LIMITED
- Correspondence address
- JIGSAW24 GROUND FLOOR, 8 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9HY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 1 January 2012
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1F 9HY £13,002,000
INSANELY GREAT LIMITED
- Correspondence address
- THE LAURELS COOLE LANE, NANTWICH, CHESHIRE, ENGLAND, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 11 October 2011
- Resigned on
- 1 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CW5 8AY £554,000
CABLE SENSE LIMITED
- Correspondence address
- THE LAURELS COOLE LANE, NEWHALL, NANTWICH, CHESHIRE, UNITED KINGDOM, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 19 November 2010
- Resigned on
- 5 August 2016
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode CW5 8AY £554,000
BT IT SERVICES LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 4 November 2009
- Resigned on
- 2 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1A 7AJ £264,204,000
ONNEC HOLDINGS LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 5 March 2007
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CW5 8AY £554,000
ONNEC GROUP UK LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 5 March 2007
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CW5 8AY £554,000
OPEN-LINK TECHNOLOGY LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 21 July 2006
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- CO DIR
Average house price in the postcode CW5 8AY £554,000
REDCENTRIC MANAGED SOLUTIONS LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 19 July 2006
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CW5 8AY £554,000
NT INDEPENDENT NETWORKS LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 18 July 2006
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW5 8AY £554,000
GIACOM (DISTRIBUTION) LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 18 July 2006
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW5 8AY £554,000
UNITEL NETWORK SERVICES LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 18 July 2006
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW5 8AY £554,000
NETWORK BUSINESS CALL LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 18 July 2006
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW5 8AY £554,000
NETWORK BILLING SERVICES LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 18 July 2006
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW5 8AY £554,000
CASTLETON GROUP HOLDINGS LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 10 June 2005
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CW5 8AY £554,000
CASTLETON TECHNOLOGY LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 10 June 2005
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CW5 8AY £554,000
REDCENTRIC COMMUNICATIONS LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 10 June 2005
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CW5 8AY £554,000
FILEMYDOCS LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role
- Director
- Date of birth
- September 1968
- Appointed on
- 5 February 2004
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode CW5 8AY £554,000
CASTLETON I4E LIMITED
- Correspondence address
- THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 30 April 2002
- Resigned on
- 28 April 2009
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE DIRECTOR
Average house price in the postcode CW5 8AY £554,000