MARTIN VINCENT THORNTON

Total number of appointments 9, no active appointments


CLEARLY DRINKS PROPERTIES LIMITED

Correspondence address
RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE ROAD, SUNDERLAND, ENGLAND, SR5 3JG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 September 2016
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR5 3JG £1,697,000

THE POWERFUL WATER CO LTD

Correspondence address
10 FYFE GROVE, BAILDON, SHIPLEY, ENGLAND, BD17 6DN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
30 August 2016
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD17 6DN £405,000

CLEARLY DRINKS BRANDS LIMITED

Correspondence address
RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE ROAD, SUNDERLAND, ENGLAND, SR5 3JG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 December 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SR5 3JG £1,697,000

SPEAKING WATER TRADE LIMITED

Correspondence address
PALMERSTON HOUSE 814 BRIGHTON ROAD, PURLEY, SURREY, UNITED KINGDOM, CR8 2BR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 December 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPEAKING WATER GROUP LIMITED

Correspondence address
PALMERSTON HOUSE 814 BRIGHTON ROAD, PURLEY, SURREY, UNITED KINGDOM, CR8 2BR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 December 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLEARLY DRINKS GROUP LIMITED

Correspondence address
RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE ROAD, SUNDERLAND, ENGLAND, SR5 3JG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
28 April 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SR5 3JG £1,697,000

CENP LIMITED

Correspondence address
16 AIREDALE PLACE, BAILDON, BRADFORD, WEST YORKSHIRE, ENGLAND, BD17 7HA
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
9 October 2014
Resigned on
15 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD17 7HA £260,000

CAMLINE PALLETISING SYSTEMS LIMITED

Correspondence address
3F NAVIGATION DRIVE, APPERLEY BRIDGE, BRADFORD, WEST YORKSHIRE, BD10 0LW
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 May 2003
Resigned on
4 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD10 0LW £241,000

DOCKFIELD ROAD INDUSTRIAL CENTRE (SHIPLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
2 MONTSERRAT ROAD, BRADFORD, WEST YORKSHIRE, BD4 0QB
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
28 February 1991
Resigned on
18 December 1992
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BD4 0QB £181,000