Martin Victor LENT

Total number of appointments 14, 5 active appointments

LLI RESIDENTIAL LTD

Correspondence address
81 Wimpole Street, London, W1G 9RF
Role ACTIVE
director
Date of birth
June 1954
Appointed on
12 December 2017
Nationality
British
Occupation
Chartered Accountant

LIBERATOR LIVING LIMITED

Correspondence address
81 Wimpole Street, Ground Floor, London, England, W1G 9RF
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 December 2016
Nationality
British
Occupation
Company Director

CALIBRATOR LIMITED

Correspondence address
Ground Floor, 81 Wimpole Street, London, England, W1G 9RF
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 December 2016
Nationality
British
Occupation
Company Director

PEPPERLENT PROPERTY MANAGEMENT LIMITED

Correspondence address
45 Ealing Road, Wembley, Middlesex, England, HA0 4BA
Role ACTIVE
director
Date of birth
June 1954
Appointed on
16 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode HA0 4BA £421,000

PROPERTY BRAND MANAGEMENT LIMITED

Correspondence address
34 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
20 September 1993
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,537,000


ENTER HOMES PLC

Correspondence address
34 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role
Director
Date of birth
June 1954
Appointed on
7 February 2008
Nationality
ENGLISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode NW7 4PP £3,537,000

SEKO SYNERGY LOGISTICS LIMITED

Correspondence address
9 CEDARS CLOSE, HENDON, LONDON, NW4 1TR
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
27 February 2003
Resigned on
23 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 1TR £2,616,000

SEKO SYNERGY LOGISTICS LIMITED

Correspondence address
9 CEDARS CLOSE, HENDON, LONDON, NW4 1TR
Role RESIGNED
Secretary
Date of birth
June 1954
Appointed on
27 February 2003
Resigned on
23 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 1TR £2,616,000

OAKMAYNE PROPERTIES (CRAMPTON) LIMITED

Correspondence address
34 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role
Director
Date of birth
June 1954
Appointed on
22 July 2002
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,537,000

OAKMAYNE PROPERTIES (CRAMPTON) LIMITED

Correspondence address
34 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Secretary
Date of birth
June 1954
Appointed on
22 July 2002
Resigned on
6 November 2003
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,537,000

STONEY STREET DEVELOPMENTS LIMITED

Correspondence address
30 ASHWORTH ROAD, LONDON, W9 1JY
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
4 November 1999
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1JY £3,993,000

STONEY STREET DEVELOPMENTS LIMITED

Correspondence address
30 ASHWORTH ROAD, LONDON, W9 1JY
Role RESIGNED
Secretary
Date of birth
June 1954
Appointed on
4 November 1999
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1JY £3,993,000

DB ACTIF LIMITED

Correspondence address
30 ASHWORTH ROAD, LONDON, W9 1JY
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
13 December 1995
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1JY £3,993,000

PROPERTY BRAND MANAGEMENT LIMITED

Correspondence address
34 UPHILL ROAD, MILL HILL, LONDON, NW7 4PP
Role RESIGNED
Secretary
Date of birth
June 1954
Appointed on
20 September 1993
Resigned on
1 January 2007
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4PP £3,537,000