MARTIN JONATHAN SKINNER

Total number of appointments 45, 16 active appointments

INSPIRED TALENT CLUB LTD

Correspondence address
20 NORTH AUDLEY STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
22 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

INSPIRED BOAT LIMITED

Correspondence address
20 NORTH AUDLEY STREET, LONDON, UNITED KINGDOM, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
16 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

DEPTFORD BROADWAY LIMITED

Correspondence address
20 NORTH AUDLEY STREET, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEPTFORD BROADWAY LEASEHOLDS LIMITED

Correspondence address
20 NORTH AUDLEY STREET, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEPTFORD BROADWAY DEVELOPMENT LIMITED

Correspondence address
20 NORTH AUDLEY STREET, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INSPIRED WOLVERHAMPTON LIMITED

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, UNITED KINGDOM, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
13 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

INSPIRED IMPACT EG HOLDING LIMITED

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
19 June 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

INSPIRED IMPACT GEMINI LIMITED

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
19 June 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

INSPIRED WATERLOO HOSTEL LIMITED

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

INSPIRED HOMES LONDON LTD

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
9 May 2016
Nationality
BRITISH
Occupation
ENTREPRENURE

INSPIRED SWINDON LTD

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
8 April 2015
Nationality
BRITISH
Occupation
CO-DIRECTOR

INSPIRED GSP LIMITED

Correspondence address
1 CULFORD MANSIONS CULFORD GARDENS, LONDON, UNITED KINGDOM, SW3 2SS
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
3 February 2015
Nationality
BRITISH
Occupation
CO-DIRECTOR

Average house price in the postcode SW3 2SS £2,097,000

INSPIRED COOMBE LIMITED

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
2 February 2015
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT

INSPIRED EPSOM LTD

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
12 December 2014
Nationality
BRITISH
Occupation
PROPERTY

INSPIRED CANIUS LTD

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
29 August 2014
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

INSPIRED ASSET MANAGEMENT LIMITED

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
20 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

ZARWAH CROYDON LIMITED

Correspondence address
11 GREVILLE HOUSE KINNERTON STREET, LONDON, ENGLAND, SW1X 8EY
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
10 April 2019
Resigned on
21 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8EY £1,750,000

INSPIRED SCARBROOK LIMITED

Correspondence address
20 NORTH AUDLEY STREET, LONDON, UNITED KINGDOM, W1K 6WE
Role
Director
Date of birth
July 1978
Appointed on
24 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

MDPL (WOOLWICH) LIMITED

Correspondence address
20 NORTH AUDLEY STREET, LONDON, UNITED KINGDOM, W1K 6WE
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
22 June 2018
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

EQUINOX (LUTON) LIMITED

Correspondence address
FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 1DH
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
9 May 2018
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 1DH £16,000

INSPIRED WITHAM LIMITED

Correspondence address
FIRST FLOOR WINSTON HOUSE 349 REGENTS PARK ROAD, LONDON, N3 1DH
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
15 November 2017
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 1DH £16,000

INSPIRED EQUINOX LIMITED

Correspondence address
FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 1DH
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
27 October 2017
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 1DH £16,000

INSPIRED IMPACT EG LIMITED

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
19 June 2017
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

INSPIRED FABRICK LTD

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
18 April 2017
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

INSPIRED CHESHIRE LIMITED

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
25 October 2016
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

RUTLAND HOUSE 1 LIMITED

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
30 September 2016
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

INSPIRED IMPACT HOUSE HOLDING LIMITED

Correspondence address
4TH FLOOR 20 NORTH AUDLEY STREET, LONDON, ENGLAND, W1K 6WL
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
16 September 2016
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 6WL £1,291,000

INSPIRED IMPACT HOUSE LIMITED

Correspondence address
20 NORTH AUDLEY STREET, 4TH FLOOR, LONDON, ENGLAND, W1K 6WL
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
11 June 2015
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 6WL £1,291,000

INSPIRED BY CONSTRUCTION LTD

Correspondence address
22 GROSVENOR SQUARE, LONDON, ENGLAND, W1K 6DT
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
30 April 2015
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

INSPIRED BY LONDON LTD

Correspondence address
20 NORTH AUDLEY STREET, 4TH FLOOR, LONDON, ENGLAND, W1K 6WL
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
30 April 2015
Resigned on
11 December 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode W1K 6WL £1,291,000

INSPIRED CRAWLEY LIMITED

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
8 April 2015
Resigned on
3 June 2019
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT

INSPIRED SUTTON LTD

Correspondence address
20 NORTH AUDLEY STREET, GROUND FLOOR, LONDON, ENGLAND, W1K 6WE
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
12 December 2014
Resigned on
15 November 2019
Nationality
BRITISH
Occupation
PROPERTY

INSPIRED SANDVALL LTD

Correspondence address
22 GROSVENOR SQUARE, MAYFAIR, LONDON, ENGLAND, W1K 6DT
Role
Director
Date of birth
July 1978
Appointed on
14 August 2014
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

INSPIRED GREEN DRAGON LTD

Correspondence address
E3 THE PREMIER CENTRE ABBEY PARK, ROMSEY, HAMPSHIRE, ENGLAND, SO51 9DG
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
16 January 2014
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO51 9DG £283,000

INSPIRED BY LONDON LTD

Correspondence address
FLAT 114 WESTERN BEACH APARTMENTS, 36 HANOVER AVENUE, LONDON, UNITED KINGDOM, E16 1DZ
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
11 April 2012
Resigned on
11 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E16 1DZ £728,000

INSPIRED HOLDINGS LONDON LTD

Correspondence address
FLAT 114 WESTERN BEACH APARTMENTS, 36 HANOVER AVENUE, LONDON, UNITED KINGDOM, E16 1DZ
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
10 April 2012
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E16 1DZ £728,000

STRANGE GLUE LTD

Correspondence address
FLETCHER DAY 393 STRAND, LONDON, UNITED KINGDOM, WC2R 0LT
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
2 April 2012
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

NICE BOAT (BRUCE) LLP

Correspondence address
114 WESTERN BEACH, 36 HANOVER AVENUE, LONDON, E16 1DZ
Role
LLPDMEM
Date of birth
July 1978
Appointed on
1 January 2009
Nationality
BRITISH

Average house price in the postcode E16 1DZ £728,000

NICE FLOOR LIMITED

Correspondence address
114 WESTERN BEACH, HANOVER AVENUE, LONDON, E16 1DZ
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
10 April 2008
Resigned on
12 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E16 1DZ £728,000

HARDY'S BARN LLP

Correspondence address
114 WESTERN BEACH, 36 HANOVER AVENUE, LONDON, E16 1DZ
Role RESIGNED
LLPDMEM
Date of birth
July 1978
Appointed on
12 September 2007
Resigned on
15 September 2008
Nationality
BRITISH

Average house price in the postcode E16 1DZ £728,000

NICE COUNTRY LLP

Correspondence address
114 WESTERN BEACH, 36 HANOVER AVENUE, LONDON, E16 1DZ
Role
LLPDMEM
Date of birth
July 1978
Appointed on
14 June 2007
Nationality
BRITISH

Average house price in the postcode E16 1DZ £728,000

BRITISH DANUBIAN TRADE DEVELOPMENT COMPANY LIMITED

Correspondence address
114 WESTERN BEACH, HANOVER AVENUE, LONDON, E16 1DZ
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
14 June 2006
Resigned on
15 May 2008
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT

Average house price in the postcode E16 1DZ £728,000

NICE CAPITAL LLP

Correspondence address
114 WESTERN BEACH, 36 HANOVER AVENUE, LONDON, E16 1DZ
Role
LLPDMEM
Date of birth
July 1978
Appointed on
9 January 2006
Nationality
BRITISH

Average house price in the postcode E16 1DZ £728,000

BREEZE INVESTMENTS LIMITED

Correspondence address
114 WESTERN BEACH, HANOVER AVENUE, LONDON, E16 1DZ
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
19 April 2004
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode E16 1DZ £728,000

BREEZE PROPERTY LIMITED

Correspondence address
114 WESTERN BEACH, HANOVER AVENUE, LONDON, E16 1DZ
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
20 June 2003
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
PURCH DEV SALE & LETTING PROP

Average house price in the postcode E16 1DZ £728,000