MARTINA LYONS

Total number of appointments 15, 9 active appointments

SCP TOPCO LIMITED

Correspondence address
33 CAVENDISH SQUARE, 15TH FLOOR, LONDON, ENGLAND, W1G 0PW
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
28 April 2021
Nationality
IRISH
Occupation
DIRECTOR

THS2 LIMITED

Correspondence address
33 CAVENDISH SQUARE, 15TH FLOOR, LONDON, UNITED KINGDOM, W1G 0PW
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
3 July 2020
Nationality
IRISH
Occupation
DIRECTOR

BLUNAR LIMITED

Correspondence address
15TH FLOOR, 33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PW
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
8 June 2017
Nationality
IRISH
Occupation
CONSULTANT

TOWER HILL SUFFOLK LIMITED

Correspondence address
15TH FLOOR 33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PW
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
18 August 2016
Nationality
IRISH
Occupation
ACCOUNTANT

TOWER HILL INVESTMENT PARTNERS LIMITED

Correspondence address
15TH FLOOR 33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PW
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
18 August 2016
Nationality
IRISH
Occupation
DIRECTOR

SCP PROPERTY DEVELOPMENTS LLP

Correspondence address
15TH FLOOR 33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PW
Role ACTIVE
LLPDMEM
Date of birth
June 1965
Appointed on
23 January 2013
Nationality
IRISH

STAR CAPITAL PARTNERS LIMITED

Correspondence address
34 RUSTHALL AVENUE, LONDON, UNITED KINGDOM, W4 1BP
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
20 September 2012
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 1BP £2,289,000

STAR NEBULA LIMITED

Correspondence address
15TH FLOOR 33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PW
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
19 July 2012
Nationality
IRISH
Occupation
NONE

STAR CAPITAL PARTNERS INVESTMENTS LLP

Correspondence address
34 RUSTHALL AVENUE, LONDON, W4 1BP
Role ACTIVE
LLPDMEM
Date of birth
June 1965
Appointed on
20 February 2007
Nationality
IRISH

Average house price in the postcode W4 1BP £2,289,000


KENNET FUNDING LIMITED

Correspondence address
KENNET HOUSE TEMPLE COURT, TEMPLE WAY, COLESHILL, WARWICKSHIRE, ENGLAND, B46 1HH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
4 December 2014
Resigned on
29 November 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode B46 1HH £282,000

SKEFFINGTON LLP

Correspondence address
34 RUSTHALL AVENUE, LONDON, W4 1BP
Role
LLPDMEM
Date of birth
June 1965
Appointed on
8 May 2008
Nationality
IRISH

Average house price in the postcode W4 1BP £2,289,000

STAR CAPITAL (CAIRN) LIMITED

Correspondence address
34 RUSTHALL AVENUE, LONDON, W4 1BP
Role
Director
Date of birth
June 1965
Appointed on
20 February 2007
Nationality
IRISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W4 1BP £2,289,000

SEDAMIS INFRASTRUCTURE INVESTORS LP2 LIMITED

Correspondence address
34 RUSTHALL AVENUE, LONDON, W4 1BP
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
8 December 2003
Resigned on
2 February 2007
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 1BP £2,289,000

STAR GENERAL PARTNER LIMITED

Correspondence address
34 RUSTHALL AVENUE, LONDON, W4 1BP
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
7 August 2000
Resigned on
18 April 2008
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 1BP £2,289,000

WRIGHT MEDICAL UK LTD

Correspondence address
34 RUSTHALL AVENUE, LONDON, W4 1BP
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
10 December 1996
Resigned on
16 January 1997
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 1BP £2,289,000