MARTIN JOSEPH GASKIN
Total number of appointments 10, 3 active appointments
O2030 LTD
- Correspondence address
- 2 JENNETTS CRESCENT, OTLEY, ENGLAND, LS21 3EB
- Role ACTIVE
- Director
- Date of birth
- September 1959
- Appointed on
- 25 February 2021
- Nationality
- BRITISH,IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LS21 3EB £236,000
J & S PROPERTY (YORKSHIRE) LIMITED
- Correspondence address
- 30 WESTGATE, OTLEY, WEST YORKSHIRE, ENGLAND, LS21 3AS
- Role ACTIVE
- Director
- Date of birth
- September 1959
- Appointed on
- 5 May 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LS21 3AS £629,000
GOODISON INGS ASSOCIATES LTD
- Correspondence address
- 30 WESTGATE, OTLEY, WEST YORKSHIRE, UNITED KINGDOM, LS21 3AS
- Role ACTIVE
- Director
- Date of birth
- September 1959
- Appointed on
- 21 March 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode LS21 3AS £629,000
DIXONS ACADEMIES TRUST
- Correspondence address
- DIXONS ACADEMIES CHARITABLE TRUST LTD RIPLEY STREE, BRADFORD, WEST YORKSHIRE, ENGLAND, BD5 7RR
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 10 October 2017
- Resigned on
- 2 July 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
LEEDS CIVIC TRUST
- Correspondence address
- 19 WHARF STREET, LEEDS, ENGLAND, LS2 7EQ
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 24 November 2015
- Resigned on
- 29 September 2016
- Nationality
- BRITISH
- Occupation
- BUSINESS CONSULTANT
Average house price in the postcode LS2 7EQ £850,000
ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED
- Correspondence address
- 100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 26 February 2013
- Resigned on
- 6 December 2013
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
PRIVATE CAPITAL TRUSTEES LIMITED
- Correspondence address
- 100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 27 September 2012
- Resigned on
- 16 February 2014
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
SOVEREIGN TRUSTEES LIMITED
- Correspondence address
- 100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 11 September 2012
- Resigned on
- 16 February 2014
- Nationality
- BRITISH
- Occupation
- CHEIF FINANCIAL OFFICER
AG SERVICE COMPANY LIMITED
- Correspondence address
- 100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 18 July 2011
- Resigned on
- 6 December 2013
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
ENACT HOLDINGS LIMITED
- Correspondence address
- BEECH GROVE, EAST CHEVIN ROAD, OTLEY, WEST YORKSHIRE, LS21 3BN
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 23 July 2003
- Resigned on
- 7 October 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode LS21 3BN £1,157,000