MARTIN CHRISTOPHER TILLEY

Total number of appointments 6, 2 active appointments

R & E ARNETT LTD

Correspondence address
UNIT 4 THORNES TRADING ESTATE, THORNES LANE, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF1 5QN
Role ACTIVE
Director
Date of birth
July 1941
Appointed on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACROHONE LTD

Correspondence address
119 CHANCELLORS ROAD, STEVENAGE, HERTFORDSHIRE, SG1 4TZ
Role ACTIVE
Director
Date of birth
July 1941
Appointed on
30 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG1 4TZ £900,000


ISOWORTH INTERNATIONAL LIMITED

Correspondence address
119 CHANCELLORS ROAD, STEVENAGE, HERTFORDSHIRE, SG1 4TZ
Role RESIGNED
Secretary
Date of birth
July 1941
Appointed on
19 July 2003
Resigned on
1 August 2009
Nationality
BRITISH

Average house price in the postcode SG1 4TZ £900,000

ISOWORTH LIMITED

Correspondence address
119 CHANCELLORS ROAD, STEVENAGE, HERTFORDSHIRE, SG1 4TZ
Role RESIGNED
Secretary
Date of birth
July 1941
Appointed on
19 July 2003
Resigned on
1 August 2009
Nationality
BRITISH

Average house price in the postcode SG1 4TZ £900,000

BEVSTAR LIMITED

Correspondence address
119 CHANCELLORS ROAD, STEVENAGE, HERTFORDSHIRE, SG1 4TZ
Role RESIGNED
Secretary
Date of birth
July 1941
Appointed on
19 July 2003
Resigned on
1 August 2009
Nationality
BRITISH

Average house price in the postcode SG1 4TZ £900,000

ACROHONE LTD

Correspondence address
119 CHANCELLORS ROAD, STEVENAGE, HERTFORDSHIRE, SG1 4TZ
Role RESIGNED
Secretary
Date of birth
July 1941
Appointed on
30 November 1994
Resigned on
9 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG1 4TZ £900,000