MARTIN ROBERT PAUL RANDERSON

Total number of appointments 12, no active appointments


ARRETON DEVELOPMENTS LIMITED

Correspondence address
46 PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1HY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
24 June 2011
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 1HY £1,288,000

ARBROOK INVESTMENTS PROPERTIES LIMITED

Correspondence address
NO 3 ESHER PLACE AVENUE, ESHER, SURREY, UNITED KINGDOM, KT10 8PU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
17 June 2009
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PU £2,011,000

ESHER PARK INVESTMENTS LIMITED

Correspondence address
1 THE WILDERNESS, EAST MOLESEY, SURREY, ENGLAND, KT8 0JT
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 February 2008
Resigned on
5 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT8 0JT £1,715,000

COBHAM INVESTMENTS LEISURE LIMITED

Correspondence address
RIPPLEDENE, BOYLE FARM ROAD, THAMES DITTON, SURREY, KT7 0TS
Role
Director
Date of birth
January 1954
Appointed on
3 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT7 0TS £4,092,000

SUNCITY TRAVEL LIMITED

Correspondence address
NO 3 ESHER PLACE AVENUE, ESHER, SURREY, UNITED KINGDOM, KT10 8PU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
16 February 2004
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PU £2,011,000

INTERNATIONAL SHINTO FOUNDATION LIMITED

Correspondence address
NO 3 ESHER PLACE AVENUE, ESHER, SURREY, UNITED KINGDOM, KT10 8PU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
13 June 2001
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR TRAVEL

Average house price in the postcode KT10 8PU £2,011,000

WORLDMATE SERVICES LIMITED

Correspondence address
NO 3 ESHER PLACE AVENUE, ESHER, SURREY, UNITED KINGDOM, KT10 8PU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
4 August 2000
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PU £2,011,000

ST. ANSELM HERITAGE PROPERTIES LIMITED

Correspondence address
NO 3 ESHER PLACE AVENUE, ESHER, SURREY, UNITED KINGDOM, KT10 8PU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 August 2000
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PU £2,011,000

WORLD MATE

Correspondence address
NO 3 ESHER PLACE AVENUE, ESHER, SURREY, UNITED KINGDOM, KT10 8PU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
5 February 1999
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PU £2,011,000

THE INTERNATIONAL FOUNDATION FOR ARTS & CULTURE

Correspondence address
NO 3 ESHER PLACE AVENUE, ESHER, SURREY, UNITED KINGDOM, KT10 8PU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
9 December 1996
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PU £2,011,000

COSMOMATE (UK) LIMITED

Correspondence address
NO 3 ESHER PLACE AVENUE, ESHER, SURREY, UNITED KINGDOM, KT10 8PU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
6 June 1994
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PU £2,011,000

THE TRAVEL PROFESSIONALS LIMITED

Correspondence address
NO 3 ESHER PLACE AVENUE, ESHER, SURREY, UNITED KINGDOM, KT10 8PU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 January 1993
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PU £2,011,000