MARTIN FRANK GIBBONS

Total number of appointments 6, 2 active appointments

COVE-X AIR SYSTEMS LIMITED

Correspondence address
THE PLAZA 100 OLD HALL STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L3 9QJ
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
15 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

CURZON PARK PROPERTIES LIMITED

Correspondence address
THE PLAZA 100 OLD HALL STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L3 9QJ
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
26 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

ELLESMERE PORT & NESTON INDUSTRIAL SECURITIES LIMITED

Correspondence address
68 ARGYLE STREET, BIRKENHEAD, MERSEYSIDE, CH41 6AF
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
17 August 2012
Resigned on
6 May 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CH41 6AF £185,000

ELLESMERE PORT & NESTON INDUSTRIAL SECURITIES LIMITED

Correspondence address
STONEY BANKS, MOLLY HURST LANE WOOLLEY, WAKEFIELD, WEST YORKSHIRE, WF4 2JY
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
27 June 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR OF THIS COMPANY

Average house price in the postcode WF4 2JY £1,193,000

AMJ PNEUMATICS '99' LTD

Correspondence address
MERESIDE HOUSE, 31 CURZON PARK NORTH, CHESTER, CH4 8AP
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
25 February 1999
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH4 8AP £1,126,000

INDEPENDENT COMPONENTS DISTRIBUTORS LIMITED

Correspondence address
TENNANT FARM WATTS DYKE WAY, SYCHDYN, MOLD, CLWYD, CH7 6EA
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
28 April 1995
Resigned on
4 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH7 6EA £437,000