MARTIN KENNETT DAVIS

Total number of appointments 20, 3 active appointments

INTEGRATED PROJECT INITIATIVES LTD

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, ENGLAND, SE21 8BS
Role ACTIVE
Director
Date of birth
March 1941
Appointed on
22 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8BS £1,427,000

HARRIS HOSPISCARE

Correspondence address
51-59 LAWRIE PARK ROAD, SYDENHAM, LONDON, SE26 6DZ
Role ACTIVE
Director
Date of birth
March 1941
Appointed on
21 January 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE26 6DZ £243,000

SYNOPSIS LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role ACTIVE
Director
Date of birth
March 1941
Appointed on
17 February 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE21 8BS £1,427,000


ST. CHRISTOPHERS HOSPICE

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
28 October 2004
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE21 8BS £1,427,000

CONSTRUCTION INDUSTRY TRUST FOR YOUTH

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
1 September 2002
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8BS £1,427,000

ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE)

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
24 October 2001
Resigned on
23 April 2003
Nationality
BRITISH
Occupation
M DIRECTOR

Average house price in the postcode SE21 8BS £1,427,000

EMCOR ENGINEERING SERVICES LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
14 January 2000
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8BS £1,427,000

BUSINESSLAND HOLDINGS LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
19 October 1995
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
EXEC

Average house price in the postcode SE21 8BS £1,427,000

B L DISTRIBUTION LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
19 October 1995
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
EXEC

Average house price in the postcode SE21 8BS £1,427,000

EMCOR (UK) LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
19 October 1995
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
EXEC

Average house price in the postcode SE21 8BS £1,427,000

EMCOR FACILITIES SERVICES LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
19 October 1995
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
EXEC

Average house price in the postcode SE21 8BS £1,427,000

EMCOR ENERGY SERVICES LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
17 October 1995
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SE21 8BS £1,427,000

DRAKE & SCULL AIRPORT SERVICES LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
6 May 1994
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8BS £1,427,000

DRAKE & SCULL PROPERTIES

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
6 May 1994
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8BS £1,427,000

BUILDING CENTRE GROUP LIMITED(THE)

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
26 November 1993
Resigned on
9 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8BS £1,427,000

DRAKE & SCULL INTERNATIONAL LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
26 August 1993
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8BS £1,427,000

EMCOR GROUP (UK) PLC

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
23 August 1992
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SE21 8BS £1,427,000

DELCOMMERCE (CONTRACT SERVICES) LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
23 August 1992
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SE21 8BS £1,427,000

DRAKE & SCULL HOLDINGS LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
1 October 1991
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SE21 8BS £1,427,000

DRAKE & SCULL (SCOTLAND) LIMITED

Correspondence address
212 CLIVE ROAD, WEST DULWICH, LONDON, SE21 8BS
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
28 July 1989
Resigned on
1 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8BS £1,427,000