MARTIN FAULKNER BROUGHTON

Total number of appointments 27, 3 active appointments

A AND W CAPITAL LTD

Correspondence address
67/68 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6NY
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
NONE

SIP ACQUISITIONS 3 LTD

Correspondence address
1 HEDDON STREET, LONDON, UNITED KINGDOM, W1B 4BD
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
CHAIRMAN

SPORTS INVESTMENT PARTNERS LLP

Correspondence address
2ND FLOOR 67-68 JERMYN STREET, LONDON, ENGLAND, SW1Y 6NY
Role ACTIVE
LLPDMEM
Date of birth
April 1947
Appointed on
15 April 2010
Nationality
BRITISH

INTERNATIONAL CONSOLIDATED AIRLINES GROUP, S.A.

Correspondence address
WATERSIDE PO BOX 365, HARMONDSWORTH, UNITED KINGDOM, UB7 0GB
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
3 November 2010
Resigned on
16 June 2016
Nationality
BRITISH
Occupation
NONE

THE LIVERPOOL FOOTBALL CLUB AND ATHLETIC GROUNDS LIMITED

Correspondence address
ANFIELD ROAD, LIVERPOOL, MERSEYSIDE, L4 0TH
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
15 April 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIVERPOOLFC.TV LIMITED

Correspondence address
ANFIELD ROAD, LIVERPOOL, MERSEYSIDE, L4 0TH
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
15 April 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ANFIELD ARENA LIMITED

Correspondence address
ANFIELD ROAD, LIVERPOOL, MERSEYSIDE, L4 0TH
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
15 April 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
19 June 2002
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

BRITISH AIRWAYS PLC

Correspondence address
WATERSIDE P O BOX 365, HARMONDSWORTH, WEST DRAYTON, UB7 0GB
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
12 May 2000
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BRITISH HORSERACING AUTHORITY LIMITED

Correspondence address
WATERSIDE P O BOX 365, HARMONDSWORTH, WEST DRAYTON, UB7 0GB
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 December 1999
Resigned on
24 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
18 May 1999
Resigned on
18 February 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
8 September 1998
Resigned on
14 May 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

LOUISVILLE SECURITIES LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
27 February 1998
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

BRITISH AMERICAN TOBACCO (1998) LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
20 February 1998
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

BRITISH AMERICAN TOBACCO P.L.C.

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
20 February 1998
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

WHITBREAD GROUP PLC

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 August 1993
Resigned on
20 June 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

B.A.T. INTERNATIONAL FINANCE P.L.C.

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
8 August 1992
Resigned on
7 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

TOBACCO INSURANCE COMPANY LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
30 July 1992
Resigned on
7 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
16 July 1992
Resigned on
4 October 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

EAGLE STAR HOLDINGS LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 June 1992
Resigned on
11 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 9HA £1,135,000

B.A.T INDUSTRIES P.L.C.

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
29 May 1992
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

B.A.T VIETNAM LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
10 April 1992
Resigned on
29 July 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

ZURICH FINANCIAL SERVICES (UKISA) LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
8 April 1992
Resigned on
7 September 1998
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode RH8 9HA £1,135,000

SOUTH WESTERN NOMINEES LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
8 April 1992
Resigned on
11 September 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
8 April 1992
Resigned on
30 July 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

BATIF DOLLAR LIMITED

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
8 April 1992
Resigned on
5 July 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 9HA £1,135,000

THIRD AGE CHALLENGE TRUST

Correspondence address
ROSEMARY HOUSE WOODHURST PARK, OXTED, SURREY, RH8 9HA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
19 December 1991
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
MANAGING GROUP CHIEF EXECUTIVE

Average house price in the postcode RH8 9HA £1,135,000