MARTIN EDMUND COOMBS

Total number of appointments 22, 13 active appointments

HTL GROUP LIMITED

Correspondence address
AXCESS 10 BUSINESS PARK BENTLEY ROAD SOUTH, WEDNESBURY, ENGLAND, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
7 January 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT, FINANCE DIRECTOR

ENERPAC ACQUISITIONS FINANCE LIMITED

Correspondence address
UNIT 601 AXCESS 10 BUSINESS PARK BENTLEY ROAD SOUT, DARLASTON, WEST MIDLANDS, UNITED KINGDOM, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

HYDRATIGHT OPERATIONS LIMITED

Correspondence address
5 COOPIES FIELD, MORPETH, NORTHUMBERLAND, NE61 6JT
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 6JT £439,000

HYDRATIGHT LIMITED

Correspondence address
UNIT 601, AXCESS 10 BUSINESS PARK,, BENTLEY ROAD SOUTH, WEST MIDLANDS, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

HT GLOBAL HOLDINGS LIMITED

Correspondence address
UNIT 601 AXCESS 10 BUSINESS PARK BENTLEY ROAD SOUT, DARLASTON, WEST MIDLANDS, UNITED KINGDOM, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ETG GLOBAL HOLDINGS LIMITED

Correspondence address
UNIT 601 AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, DARLASTON, WEST MIDLANDS, UNITED KINGDOM, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ENERPAC INTERNATIONAL LIMITED

Correspondence address
UNIT 601 AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, DARLASTON, WEST MIDLANDS, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ENERPAC HOLDINGS LIMITED

Correspondence address
UNIT 601 AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, DARLASTON, WEST MIDLANDS, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ENERPAC FINANCE LIMITED

Correspondence address
UNIT 601 AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, DARLASTON, WEST MIDLANDS, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ENERPAC ENERGY LIMITED

Correspondence address
UNIT 601 AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, DARLASTON, WEST MIDLANDS, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

D. L. RICCI LTD.

Correspondence address
UNIT 601 AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, DARLASTON, WEST MIDLANDS, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ENERPAC ACQUISITIONS LIMITED

Correspondence address
UNIT 601 AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, DARLASTON, WEST MIDLANDS, WS10 8LQ
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
2 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

MECAM ACCOUNTING SERVICES LIMITED

Correspondence address
3 SWIFT CLOSE, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 1QT
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
13 May 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV8 1QT £765,000


SIMS METAL MANAGEMENT UK LIMITED

Correspondence address
LONG MARSTON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8AQ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
27 February 2012
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 8AQ £13,000

DEANE WOOD EXPORT LIMITED

Correspondence address
C/O SIMS GROUP UK LIMITED LONG MARSTON, STRATFORD UPON AVON, WARWICKSHIRE, ENGLAND, CV37 8AQ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
18 August 2011
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CV37 8AQ £13,000

SIMS GROUP UK HOLDINGS LIMITED

Correspondence address
LONG MARSTON, STRATFORD-ON-AVON, WARWICKSHIRE, CV37 8AQ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 June 2011
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV37 8AQ £13,000

DUNN BROTHERS (1995) LIMITED

Correspondence address
C/O SIMS GROUP UK LIMITED LONG MARSTON, STRATFORD UPON AVON, WARWICKSHIRE, ENGLAND, CV37 8AQ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
7 May 2011
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CV37 8AQ £13,000

COOPER METAL RECYCLING LTD.

Correspondence address
LONG MARSTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8AQ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 December 2010
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CV37 8AQ £13,000

SIMS GROUP UK PENSION TRUSTEES LIMITED

Correspondence address
LONG MARSTON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8AQ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
30 April 2008
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV37 8AQ £13,000

UNIMETALS RECYCLING (UK) LIMITED

Correspondence address
SIMS GROUP UK LIMITED LONG MARSTON, STRATFORD-UPON-AVON, WARWICKSHIRE, UNITED KINGDOM, CV37 8AQ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 March 2006
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV37 8AQ £13,000

SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED

Correspondence address
LONG MARSTON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8AQ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 March 2006
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV37 8AQ £13,000

UNITED CASTINGS LIMITED

Correspondence address
LONG MARSTON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8AQ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
31 March 2006
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV37 8AQ £13,000