MARTIN JOHN MALONE WATSON

Total number of appointments 13, no active appointments


COLLABORATIVE SERVICES SUPPORT NE LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 August 2013
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
16 August 2013
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

3 ED HOLDINGS 2 LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 November 2011
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 November 2011
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode SW1E 5LB £234,000

ESP (HOLDINGS) LIMITED

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 November 2011
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode SW1E 5LB £234,000

3 ED GLASGOW LIMITED

Correspondence address
1 ATLANTIC QUAY, 1 ROBERTSON STREET, GLASGOW, SCOTLAND, SCOTLAND, G2 8JB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 November 2011
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

3 ED HOLDINGS LIMITED

Correspondence address
1 ATLANTIC QUAY, 1 ROBERTSON STREET, GLASGOW, SCOTLAND, SCOTLAND, G2 8JB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 November 2011
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

3 ED SISTERCO LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 November 2011
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

HEALTHCARE SUPPORT (NEWCASTLE) LIMITED

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
30 June 2009
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode SW1E 5LB £234,000

HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
30 June 2009
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode SW1E 5LB £234,000

HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
30 June 2009
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode SW1E 5LB £234,000

INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 December 2007
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode SW1E 5LB £234,000

SESH HAIRDRESSING LIMITED

Correspondence address
8 MARCH PINES, EDINBURGH, EH4 3PF
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 October 2004
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
DIRECTOR