MARTIN JOHN SAVAGE

Total number of appointments 12, 2 active appointments

LA PETITE SPA LIMITED

Correspondence address
49 WEST STREET, SHOREHAM-BY-SEA, BN43 5WF
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN43 5WF £447,000

INTEGRATED SALES SOLUTIONS LIMITED

Correspondence address
23 KINGSAND ROAD, LONDON, SE12 0LE
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
1 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE12 0LE £601,000


RYE GOLF CLUB COMPANY LIMITED

Correspondence address
205 THE BRIDGE, DEARMAN'S PALCE, SALFORD, GRETER MANCHESTER, ENGLAND, M3 5EW
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 April 2009
Resigned on
28 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 5EW £349,000

AUDACIOUS CAPITAL LIMITED

Correspondence address
23 KINGSAND ROAD, LONDON, SE12 0LE
Role
Director
Date of birth
February 1958
Appointed on
1 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE12 0LE £601,000

PHARMAPOINT LIMITED

Correspondence address
23 KINGSAND ROAD, LONDON, SE12 0LE
Role
Director
Date of birth
February 1958
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE12 0LE £601,000

AD SALES SERVICES LIMITED

Correspondence address
23 KINGSAND ROAD, LONDON, SE12 0LE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
29 January 2007
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE12 0LE £601,000

RJM CAPITAL LIMITED

Correspondence address
23 KINGSAND ROAD, LONDON, SE12 0LE
Role
Director
Date of birth
February 1958
Appointed on
6 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE12 0LE £601,000

META CORPORATE FINANCE LIMITED

Correspondence address
23 KINGSAND ROAD, LONDON, SE12 0LE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
22 June 2006
Resigned on
7 February 2008
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode SE12 0LE £601,000

ROYAL BLACKHEATH GOLF CLUB ESTATES,LIMITED(THE)

Correspondence address
23 KINGSAND ROAD, LONDON, SE12 0LE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 October 2003
Resigned on
10 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE12 0LE £601,000

UHY CORPORATE FINANCE LIMITED

Correspondence address
23 KINGSAND ROAD, LONDON, SE12 0LE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
17 October 2001
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
CORPORATE FINANCE ADVISOR

Average house price in the postcode SE12 0LE £601,000

VITAL GROUP PLC

Correspondence address
23 KINGSAND ROAD, LONDON, SE12 0LE
Role
Director
Date of birth
February 1958
Appointed on
6 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE12 0LE £601,000

CITY PARTNERSHIP HOMES LIMITED

Correspondence address
23 KINGSAND ROAD, LONDON, SE12 0LE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 March 1992
Resigned on
12 January 1993
Nationality
BRITISH
Occupation
MANAGEMENT & FINANCIAL CONSULTANT

Average house price in the postcode SE12 0LE £601,000