MARTIN ROBERT HENDERSON

Total number of appointments 62, 1 active appointments

APO GROUP LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
23 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

CRANTHORPE LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
22 December 2015
Resigned on
15 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

AUBERLINE LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
22 December 2015
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

CITY DEVELOPMENTS MANAGEMENT LIMITED

Correspondence address
76 NEW BOND STREET NEW BOND STREET, LONDON, ENGLAND, W1S 1RX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
28 August 2015
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1RX £131,000

PULSANT GROUP LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
6 June 2014
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

PULSANT PARENT LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
6 June 2014
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

PULSANT GROUP HOLDINGS LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
6 June 2014
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
NONE

CONCORDIA INTERIORS LTD

Correspondence address
10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
23 January 2014
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWIFT WORLDWIDE RESOURCES BIDCO LIMITED

Correspondence address
10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
7 October 2013
Resigned on
9 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWIFT WORLDWIDE RESOURCES HOLDCO LIMITED

Correspondence address
10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
7 October 2013
Resigned on
9 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWIFT WORLDWIDE RESOURCES MIDCO LIMITED

Correspondence address
10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
7 October 2013
Resigned on
9 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CURZON ADVISERS LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
17 July 2013
Resigned on
29 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARAT UK MIDCO LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
4 April 2013
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CABOT (GROUP HOLDINGS) LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
2 April 2013
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CABOT UK HOLDCO LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
2 April 2013
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AA CONSEIL LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
15 February 2013
Resigned on
8 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MABEL TOPCO LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
8 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MABEL MIDCO LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
8 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MABEL MEZZCO LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
8 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WAGAMAMA (HOLDINGS) LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
8 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CASTLE TRUST CAPITAL MANAGEMENT LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
25 January 2011
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
LEGAL ADMINISTRATOR

GENDER RIGHTS AND EQUALITY ACTION TRUST

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
25 March 2010
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
LEGAL ADMINISTRATOR

HOLEPUNCH NO. 8 LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
22 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
LEGAL ADMINISTRATOR

LARKSPUR (OXFORD) LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
14 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

ARCHANGELS LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
16 April 2009
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
LEGAL ADMINISTRATOR

Average house price in the postcode SS12 0HR £388,000

MCC GROUP HOLDINGS (UK) LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
19 December 2008
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

CRANE MIDCO LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
16 July 2008
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

NOONAN TOPCO LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
15 July 2008
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

SMITH & WILLIAMSON FREANEY (UK) LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
29 May 2008
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
LEGAL ADMINISTRATOR

Average house price in the postcode SS12 0HR £388,000

FR ACQUISITIONS CORPORATION (EUROPE) LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
18 October 2007
Resigned on
24 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

FITZROY BUSINESS PARK (SIDCUP) LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
17 August 2007
Resigned on
22 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

IPGL NO.4 LTD

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
17 July 2007
Resigned on
17 July 2007

Average house price in the postcode SS12 0HR £388,000

MILAN SWAPCO LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
6 July 2007
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

MILAN (TRUSTEES) LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
6 July 2007
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

26 LOWER SLOANE STREET LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
23 April 2007
Resigned on
9 November 2020
Occupation
COMPANY DIRECTOR

INHEALTH MOLECULAR IMAGING LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
2 March 2007
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

MADELEY ACADEMY TRUST LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
25 October 2006
Resigned on
25 October 2006

Average house price in the postcode SS12 0HR £388,000

INHEALTH GROUP HOLDINGS PLC

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
29 September 2005
Resigned on
30 September 2005

Average house price in the postcode SS12 0HR £388,000

ARORA LEASED HOTELS LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
17 May 2005
Resigned on
17 May 2005
Nationality
BRITISH
Occupation
LEGAL ADMINISTRATOR

Average house price in the postcode SS12 0HR £388,000

DIGBY PROPERTY INVESTMENTS LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
11 March 2005
Resigned on
15 March 2005

Average house price in the postcode SS12 0HR £388,000

ASHIANA LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
9 March 2005
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

INHEALTH LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
27 July 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM10 7LP £393,000

LAKEN PROPERTIES LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
26 March 2004
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
LEGAL ADMINISTRATOR

Average house price in the postcode SS12 0HR £388,000

MUSKETEERS PROPERTIES LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
19 February 2004
Resigned on
20 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM10 7LP £393,000

FLETCHDAR LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
23 January 2004
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

HORIZON INVESTMENT MANAGEMENT LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
12 December 2003
Resigned on
18 December 2003

Average house price in the postcode SS12 0HR £388,000

COMPAIR BROOMWADE LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
2 December 2003
Resigned on
3 December 2003

Average house price in the postcode SS12 0HR £388,000

PENASUL UK LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
27 October 2003
Resigned on
4 December 2003

Average house price in the postcode SS12 0HR £388,000

CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
26 August 2003
Resigned on
26 August 2003

Average house price in the postcode SS12 0HR £388,000

READING RETAIL PARK LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
26 August 2003
Resigned on
26 August 2003

Average house price in the postcode SS12 0HR £388,000

ELCOT CAPITAL MANAGEMENT LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
11 June 2003
Resigned on
4 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM10 7LP £393,000

STELLAR SOLUTIONS AEROSPACE LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Director
Date of birth
September 1969
Appointed on
29 May 2003
Resigned on
6 January 2004

Average house price in the postcode SS12 0HR £388,000

INEOS PARAFORM LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
31 January 2003
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM10 7LP £393,000

INEOS VINYLS GROUP LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
31 January 2003
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM10 7LP £393,000

INHEALTH DIAGNOSTIC & IMAGING LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
23 January 2003
Resigned on
9 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM10 7LP £393,000

INHEALTH GROUP LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
23 January 2003
Resigned on
9 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM10 7LP £393,000

SUGARWORLD LIMITED

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
20 January 2003
Resigned on
4 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS12 0HR £388,000

IPGL NO.3 LTD

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
13 January 2003
Resigned on
25 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM10 7LP £393,000

DAISY & TOM LIMITED

Correspondence address
10 NORWICH STREET, LONDON, UNITED KINGDOM, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
13 January 2003
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INV-GERMAN RETAIL LTD

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
18 October 2002
Resigned on
18 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM10 7LP £393,000

OPTIMAL MONITORING LIMITED

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
8 June 1999
Resigned on
17 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM10 7LP £393,000

GANDS (U.K.)

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
8 February 1993
Resigned on
4 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR