MARTIN FIENNES

Total number of appointments 10, no active appointments


FOCUS SOLUTIONS EBT TRUSTEE LIMITED

Correspondence address
CRANFORD HOUSE, KENILWORTH ROAD BLACKDOWN, LEAMINGTON SPA, WARWICKSHIRE, CV32 6RQ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
29 January 2009
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

AUCTANE, LIMITED

Correspondence address
31 ST JOHN STREET, OXFORD, OXFORDSHIRE, OX1 2LH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
10 June 2003
Resigned on
28 July 2006
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode OX1 2LH £1,823,000

QUANTUM BLOCKCHAIN TECHNOLOGIES PLC

Correspondence address
31 ST JOHN STREET, OXFORD, OXFORDSHIRE, OX1 2LH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 March 2000
Resigned on
2 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000

FOCUS SOLUTIONS GROUP LIMITED

Correspondence address
CRANFORD HOUSE, KENILWORTH ROAD,, BLACKDOWN, LEAMINGTON SPA, WARWICKSHIRE, CV32 6RQ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
15 February 2000
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
VENTURE CAPITAL INVESTMENT MAN

BRAINSPARK ASSOCIATES LIMITED

Correspondence address
31 ST JOHN STREET, OXFORD, OXFORDSHIRE, OX1 2LH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
22 September 1999
Resigned on
2 April 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode OX1 2LH £1,823,000

FOCUS BUSINESS SOLUTIONS LIMITED

Correspondence address
31 ST JOHN STREET, OXFORD, OXFORDSHIRE, OX1 2LH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
28 August 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode OX1 2LH £1,823,000

RANDOLPH AVENUE ESTATE MANAGEMENT LIMITED

Correspondence address
31 ST JOHN STREET, OXFORD, OXFORDSHIRE, OX1 2LH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
4 October 1997
Resigned on
3 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000

BAYTREX LIMITED

Correspondence address
31 ST JOHN STREET, OXFORD, OXFORDSHIRE, OX1 2LH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
20 July 1991
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000

H. B. LEISURE HOLDINGS LTD.

Correspondence address
31 ST JOHN STREET, OXFORD, OXFORDSHIRE, OX1 2LH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
20 July 1991
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000

H. B. LEISURE LTD.

Correspondence address
31 ST JOHN STREET, OXFORD, OXFORDSHIRE, OX1 2LH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
20 July 1991
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000