MARTIN FRANCIS STAFFORD BEER

Total number of appointments 25, no active appointments


3SH LIMITED

Correspondence address
30 1ST FLOOR, 30 CANNON STREET, LONDON, ENGLAND, EC4M 6YN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
27 July 2016
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

ST ANDREWS PROPERTY MANAGEMENT LIMITED

Correspondence address
ST ANDREW'S HEALTHCARE CLIFTONVILLE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5DG
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 July 2016
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ST ANDREW'S HEALTHCARE

Correspondence address
ST ANDREW'S HEALTHCARE CLIFTONVILLE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5DG
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 July 2016
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

BRAEMAR DEVELOPMENTS LIMITED

Correspondence address
1 Strand, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
August 1962
Appointed on
3 September 2014
Resigned on
24 June 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

ABL ADJUSTING LIMITED

Correspondence address
1 STRAND, TRAFALGAR SQUARE, LONDON, ENGLAND, WC2N 5HR
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
19 May 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPBROKERS LIMITED

Correspondence address
1 STRAND, TRAFALGAR SQUARE, LONDON, ENGLAND, WC2N 5HR
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
19 May 2014
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

ABL TECHNICAL SERVICES HOLDINGS LIMITED

Correspondence address
1 STRAND, TRAFALGAR SQUARE, LONDON, ENGLAND, WC2N 5HR
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
19 May 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPBROKING LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
August 1962
Appointed on
21 August 2013
Resigned on
24 June 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

AMBIPAR RESPONSE LIMITED

Correspondence address
1 STRAND, TRAFALGAR SQUARE, LONDON, ENGLAND, WC2N 5HR
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
20 June 2013
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

CORY BROTHERS LIMITED

Correspondence address
Claremont Buildings Old Clatterbridge Road, Bebington, Merseyside, United Kingdom, CH63 4JB
Role RESIGNED
director
Date of birth
August 1962
Appointed on
20 June 2013
Resigned on
24 June 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH63 4JB £1,171,000

BRAEMAR PLC

Correspondence address
1 Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
August 1962
Appointed on
15 October 2012
Resigned on
24 June 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode WC2N 5HR £128,012,000

NASHBOND FINANCE LIMITED

Correspondence address
NO1 CHALFONT PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0UN
Role
Director
Date of birth
August 1962
Appointed on
14 July 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

UNIQ PENSION SCHEME TRUSTEES LIMITED

Correspondence address
HOLLOWDENE COURT, FRENSHAM, FARNHAM, SURREY, GU10 3BW
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
12 March 2003
Resigned on
18 November 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 3BW £1,869,000

UNIGATE OVERSEAS HOLDINGS LIMITED

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
23 December 2002
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S43 4XA £527,000

UNIGATE (DIRECTOR) LIMITED

Correspondence address
NO 1 CHALFONT PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0UN
Role
Director
Date of birth
August 1962
Appointed on
23 December 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

UNIGATE (SECRETARY) LIMITED

Correspondence address
NO 1 CHALFONT PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0UN
Role
Director
Date of birth
August 1962
Appointed on
23 December 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GREENCORE FOOD TO GO LIMITED

Correspondence address
Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA
Role RESIGNED
director
Date of birth
August 1962
Appointed on
1 June 2002
Resigned on
23 September 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode S43 4XA £527,000

UNIQ LIMITED

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 June 2002
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S43 4XA £527,000

MCCORMICK (LITTLEBOROUGH) LIMITED

Correspondence address
HOLLOWDENE COURT, FRENSHAM, FARNHAM, SURREY, GU10 3BW
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
23 April 2002
Resigned on
8 January 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 3BW £1,869,000

UNIQ (HOLDINGS) LIMITED

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
31 January 2002
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S43 4XA £527,000

ST. IVEL LIMITED

Correspondence address
GREENCORE GROUP UK CENTRE MIDLAND WAY, BARLBOROUGH LINKS BUSINESS PARK, BARLBOROUGH, CHESTERFIELD, S43 4XA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 January 2000
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S43 4XA £527,000

ST. IVEL CHILLED PRODUCTS LIMITED

Correspondence address
NO1 CHALFONT PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0UN
Role
Director
Date of birth
August 1962
Appointed on
23 August 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

UNIGATE DAIRIES LIMITED

Correspondence address
PEAR TREE COTTAGE GREEN LANE, DOCKENFIELD, FARNHAM, SURREY, GU10 4JD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
9 March 1995
Resigned on
23 August 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU10 4JD £1,097,000

COTTESWOLD DAIRY LIMITED

Correspondence address
PEAR TREE COTTAGE GREEN LANE, DOCKENFIELD, FARNHAM, SURREY, GU10 4JD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
31 March 1994
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU10 4JD £1,097,000

COTSWOLD SPRING WATER LIMITED

Correspondence address
PEAR TREE COTTAGE GREEN LANE, DOCKENFIELD, FARNHAM, SURREY, GU10 4JD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
31 March 1994
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU10 4JD £1,097,000