MARTIN PHILLIP SWINDON

Total number of appointments 12, 1 active appointments

THE NEW PUB COMPANY LIMITED

Correspondence address
PARK HOUSE CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 9AD
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
7 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH10 9AD £30,409,000


THE LAINE MIDCO LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
27 June 2014
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE LAINE BIDCO LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
27 June 2014
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE LAINE ACQUISITION LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
27 June 2014
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE LAINE BREWING COMPANY LIMITED

Correspondence address
GLOBAL HOUSE HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1DL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 August 2010
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

INNBRIGHTON PROPERTIES LIMITED

Correspondence address
PARKWAY HOUSE SHEEN LANE, EAST SHEEN, LONDON, ENGLAND, SW14 8LS
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 July 2009
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8LS £5,633,000

THE LAINE PUB COMPANY LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 April 2007
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ZELGRAIN LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 April 2007
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

C-SIDE LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
31 March 2006
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

C-SIDE (HOLDINGS) LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
31 March 2006
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE SPITALFIELDS BARS COMPANY LIMITED

Correspondence address
314 MAPLIN WAY NORTH, SOUTHEND ON SEA, ESSEX, SS1 3NZ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
10 November 2005
Resigned on
10 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3NZ £735,000

SUGARLOAF RESTAURANTS LIMITED

Correspondence address
314 MAPLIN WAY NORTH, SOUTHEND ON SEA, ESSEX, SS1 3NZ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
6 April 2001
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS1 3NZ £735,000