MARTIN STANLEY RILEY

Total number of appointments 11, 2 active appointments

THE BRITISH HONEY COMPANY PLC

Correspondence address
UNIT 3 VISTA PLACE COY POND BUSINESS PARK, INGWORTH ROAD, POOLE, DORSET, BH12 1JY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
17 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH12 1JY £735,000

THE GIN GUILD LIMITED

Correspondence address
115 MAZE HILL, LONDON, ENGLAND, SE10 8XQ
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
21 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8XQ £1,944,000


CHIVAS BROTHERS LIMITED

Correspondence address
115 MAZE HILL, GREENWICH, LONDON, SE10 8XQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
13 June 2007
Resigned on
1 February 2009
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SE10 8XQ £1,944,000

100 PIPERS (WHISKY) LIMITED

Correspondence address
115 MAZE HILL, GREENWICH, LONDON, SE10 8XQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
27 March 2002
Resigned on
1 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8XQ £1,944,000

JOHN DUNBAR & COMPANY LIMITED

Correspondence address
115 MAZE HILL, GREENWICH, LONDON, SE10 8XQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
21 December 2001
Resigned on
1 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8XQ £1,944,000

HILL, THOMSON & CO., LIMITED

Correspondence address
115 MAZE HILL, GREENWICH, LONDON, SE10 8XQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
21 December 2001
Resigned on
1 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8XQ £1,944,000

PROUDLEN (NI) LIMITED

Correspondence address
115 MAZE HILL, GREENWICH, LONDON, ENGLAND, SE10 8XQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 January 1999
Resigned on
1 January 2004
Nationality
BRITISH
Occupation
INTL. SALES & MARKETING DIR.

Average house price in the postcode SE10 8XQ £1,944,000

APPLEBY WESTWARD GROUP LIMITED

Correspondence address
115 MAZE HILL, GREENWICH, LONDON, SE10 8XQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 January 1999
Resigned on
7 February 2001
Nationality
BRITISH
Occupation
INTL SALES & MARKETING DIRECTO

Average house price in the postcode SE10 8XQ £1,944,000

THE WALPOLE COMMITTEE LIMITED

Correspondence address
115 MAZE HILL, GREENWICH, LONDON, SE10 8XQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
5 December 1996
Resigned on
7 October 1997
Nationality
BRITISH
Occupation
MARKETING VICE PRESIDENT

Average house price in the postcode SE10 8XQ £1,944,000

JAMES BURROUGH LIMITED

Correspondence address
115 MAZE HILL, GREENWICH, LONDON, SE10 8XQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 July 1992
Resigned on
10 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8XQ £1,944,000

THE OLD BUSHMILLS DISTILLERY COMPANY LIMITED

Correspondence address
115 MAZE HILL, GREENWICH, LONDON, SE10 8XQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
3 April 1930
Resigned on
25 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8XQ £1,944,000