MARTIN JOHN KUSCUS
Total number of appointments 48, 2 active appointments
GHG 2008 4A PROPCO LIMITED
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role ACTIVE
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
GHG 2008 BA LIMITED
- Correspondence address
- 10 Queen Street Place, London, United Kingdom, EC4R 1AG
- Role ACTIVE
- director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 16 February 2023
MPT 29 (FERNBRAE HOSPITAL) LIMITED
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 May 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
GHG 2008 9A PROPCO LIMITED
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
GHG 2008 8A PROPCO LIMITED
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
GHG 2008 7A PROPCO LIMITED
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
GHG 2008 6A PROPCO LIMITED
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
GHG 2008 3A PROPCO LIMITED
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
GHG 2008 11A PROPCO LIMITED
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
GHG 2008 2A PROPCO LIMITED
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
MPT WORTHING LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT WINCHESTER LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT SWINDON LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT STEPNEY GREEN LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 July 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT ROCHDALE LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT OSBORNE LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT ORPINGTON LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT MILTON KEYNES LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT HENDON LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT HARROW LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT GUILDFORD LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT GREAT MISSENDEN LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 July 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT GLASGOW LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT FULWOOD LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT EDGBASTON LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT DROITWICH SPA LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT DORCHESTER LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT CROYDON LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT COMBE DOWN LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT CHEADLE LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT CARMARTHEN LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT CANTERBURY LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT BOLTON LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT BLACKHEATH LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT BLACKBURN LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT BIDDENHAM LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT BECKENHAM LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT BASINGSTOKE LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT ARNOLD LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT ABERDEEN LTD
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT UK SERVICES LIMITED
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT 30 (PADDOCKS HOSPITAL) LIMITED
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT 29 (FERNBRAE HOSPITAL) LIMITED
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT 27 (ESPERANCE HOSPITAL) LIMITED
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT 23 (FAWKHAM MANOR HOSPITAL) LIMITED
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
MPT 21 (SOMERFIELD HOSPITAL) LIMITED
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
GHG 40 (PROPERTY HOLDINGS) LIMITED
- Correspondence address
- 3 PARIS GARDEN, SOUTHWARK, LONDON, UNITED KINGDOM, SE1 8ND
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 30 July 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
GHG 39 (PROPERTY HOLDINGS) LIMITED
- Correspondence address
- 3 PARIS GARDEN, SOUTHWARK, LONDON, UNITED KINGDOM, SE1 8ND
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 30 July 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR