MARTIN ROBERT DAVIDSON REITH

Total number of appointments 19, 3 active appointments

VANTA CAPITAL UK LIMITED

Correspondence address
12 SEBASTIAN STREET, LONDON, ENGLAND, EC1V 0JA
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
4 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 0JA £3,159,000

REITH CAPITAL LLP

Correspondence address
4TH FLOOR 100 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JD
Role ACTIVE
LLPDMEM
Date of birth
February 1965
Appointed on
8 March 2011
Nationality
BRITISH

ESSENDON PARTNERS LIMITED

Correspondence address
4TH FLOOR 100 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JD
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

CHORD REINSURANCE LIMITED

Correspondence address
THE LEADENHALL BUILDING LEVEL 30, 122 LEADENHALL S, LONDON, ENGLAND, EC3V 4AB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
15 June 2017
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEAT CAPITAL PARTNERS LIMITED

Correspondence address
LEVEL 5 20 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BG
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
22 May 2017
Resigned on
10 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORVUS AGENCY LIMITED

Correspondence address
6 BEVIS MARKS 1ST FLOOR, LONDON, UNITED KINGDOM, EC3A 7AF
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
27 September 2016
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEON HOLDINGS (U.K.) LIMITED

Correspondence address
5TH FLOOR 20 GRACECHURCH STREET, LONDON, EC3V 0BG
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
10 May 2016
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEON SERVICE COMPANY (U.K.) LIMITED

Correspondence address
5TH FLOOR 20 GRACECHURCH STREET, LONDON, EC3V 0BG
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
11 March 2016
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEON MANAGEMENT SERVICES LIMITED

Correspondence address
5TH FLOOR 20 GRACECHURCH STREET, LONDON, EC3V 0BG
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
24 February 2016
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEON UNDERWRITING LIMITED

Correspondence address
5TH FLOOR 20 GRACECHURCH STREET, LONDON, EC3V 0BG
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
3 December 2015
Resigned on
20 February 2020
Nationality
BRITISH
Occupation
INTERIM CUO

SECURIS LCM LIMITED

Correspondence address
12TH FLOOR, 110 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 4AY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
2 July 2014
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
INSURANCE PROFESSIONAL

Average house price in the postcode EC2N 4AY £2,435,000

FUSE MANAGEMENT LTD

Correspondence address
BOXER HOUSE 14D, SAXON BUSINESS PARK, HANBURY ROAD STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B60 4AD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 July 2013
Resigned on
3 April 2014
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode B60 4AD £681,000

ASCOT INSURANCE SERVICES LIMITED

Correspondence address
ESSENDON HOUSE, ESSENDON, HERTFORDSHIRE, AL9 6AR
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
19 August 2004
Resigned on
27 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL9 6AR £651,000

ASCOT UNDERWRITING LIMITED

Correspondence address
ESSENDON HOUSE, ESSENDON, HERTFORDSHIRE, AL9 6AR
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
2 October 2001
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL9 6AR £651,000

ASCOT UNDERWRITING HOLDINGS LIMITED

Correspondence address
ESSENDON HOUSE, ESSENDON, HERTFORDSHIRE, AL9 6AR
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
2 October 2001
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL9 6AR £651,000

ASCOT CORPORATE NAME LIMITED

Correspondence address
ESSENDON HOUSE, ESSENDON, HERTFORDSHIRE, AL9 6AR
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
14 September 2001
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode AL9 6AR £651,000

EUI LIMITED

Correspondence address
POUND HOUSE, LONDON ROAD SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9BW
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
4 March 1999
Resigned on
16 November 1999
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode WD7 9BW £1,337,000

XL LONDON MARKET GROUP LIMITED

Correspondence address
POUND HOUSE, LONDON ROAD SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9BW
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
2 January 1998
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode WD7 9BW £1,337,000

XL LONDON MARKET LTD

Correspondence address
POUND HOUSE, LONDON ROAD SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9BW
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
19 January 1992
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode WD7 9BW £1,337,000