MARTIN BLUE MACINTOSH WILLIAMS

Total number of appointments 15, 5 active appointments

TIDO (INVESTMENT) LIMITED

Correspondence address
2-6 BACHES STREET, LONDON, UNITED KINGDOM, N1 6DN
Role ACTIVE
Director
Date of birth
August 1946
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR/CONSULTANT

MHF CHEMICALS LIMITED

Correspondence address
MARLE PLACE CARMANS CLOSE, LOOSE, MAIDSTONE, KENT, ENGLAND, ME15 0DR
Role ACTIVE
Director
Date of birth
August 1946
Appointed on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME15 0DR £583,000

J & S TECHNICAL SERVICES LIMITED

Correspondence address
HEARTS OF OAK HOUSE, PEMBROKE ROAD, SEVENOAKS, KENT, TN13 1XR
Role ACTIVE
Director
Date of birth
August 1946
Appointed on
1 April 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN13 1XR £1,803,000

MARLIN CHEMICALS LIMITED

Correspondence address
20 RUTLAND TERRACE, STAMFORD, LINCOLNSHIRE, UNITED KINGDOM, PE9 2QD
Role ACTIVE
Director
Date of birth
August 1946
Appointed on
19 October 1991
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE9 2QD £1,016,000

SMART BLUE MACINTOSH LIMITED

Correspondence address
20 RUTLAND TERRACE, STAMFORD, LINCOLNSHIRE, UNITED KINGDOM, PE9 2QD
Role ACTIVE
Director
Date of birth
August 1946
Appointed on
11 April 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE9 2QD £1,016,000


PETERS DIGITAL ASSETS LIMITED

Correspondence address
2-6 BACHES STREET, LONDON, UNITED KINGDOM, N1 6DN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
2 March 2016
Resigned on
29 May 2020
Nationality
BRITISH
Occupation
CHAIRMAN

P M C MARKETING LTD

Correspondence address
HEARTS OF OAK HOUSE, 4 PEMBROKE ROAD, SEVENOAKS, KENT, TN13 1XR
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 April 2015
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1XR £1,803,000

THE EMERY WALKER TRUST

Correspondence address
20 RUTLAND TERRACE, STAMFORD, UNITED KINGDOM, PE9 2QD
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
23 June 2014
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE9 2QD £1,016,000

PETERS EDITION LIMITED

Correspondence address
2-6 BACHES STREET, LONDON, UNITED KINGDOM, N1 6DN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
12 October 2010
Resigned on
29 May 2020
Nationality
BRITISH
Occupation
CONSULTANT

C.F. PETERS LIMITED

Correspondence address
2-6 BACHES STREET, LONDON, UNITED KINGDOM, N1 6DN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
13 July 2010
Resigned on
29 May 2020
Nationality
BRITISH
Occupation
DIRECTOR/CONSULTANT

THE COLEHERNE COURT COMPANY LIMITED

Correspondence address
127 COLEHERNE COURT, OLD BROMPTON ROAD, LONDON, SW5 0EB
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
18 June 2003
Resigned on
18 December 2007
Nationality
BRITISH
Occupation
CHARITY OFFICER

Average house price in the postcode SW5 0EB £2,405,000

COLEHERNE COURT FREEHOLD LIMITED

Correspondence address
127 COLEHERNE COURT, OLD BROMPTON ROAD, LONDON, SW5 0EB
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
18 June 2003
Resigned on
18 December 2007
Nationality
BRITISH
Occupation
CHARITY OFFICER

Average house price in the postcode SW5 0EB £2,405,000

PETERS EDITION LIMITED

Correspondence address
20 RUTLAND TERRACE, STAMFORD, LINCOLNSHIRE, UNITED KINGDOM, PE9 2QD
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
5 July 2000
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE9 2QD £1,016,000

LUCERNA LIMITED

Correspondence address
28 CLAREVILLE GROVE, LONDON, SW7 5AS
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
9 March 1994
Resigned on
2 February 2001
Nationality
BRITISH
Occupation
CHARITY CONSULTANT

Average house price in the postcode SW7 5AS £4,393,000

HENRY WOOD ACCOMMODATION TRUST

Correspondence address
28 CLAREVILLE GROVE, LONDON, SW7 5AS
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
8 December 1991
Resigned on
17 November 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW7 5AS £4,393,000