MARTYN CRAIG ROSE

Total number of appointments 26, 9 active appointments

MARTYN ROSE NO.2 LIMITED

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
21 September 2018
Nationality
BRITISH
Occupation
INDUSTRIAL MANAGER

THE BLUE GALLERY LIMITED

Correspondence address
7 TREBECK STREET, LONDON, ENGLAND, W1J 7LU
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
1 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DENTONS HOLDINGS PLC

Correspondence address
7 TREBECK STREET, LONDON, W1J 7LU
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DENTONS PENSION MANAGEMENT LIMITED

Correspondence address
SUTTON HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
8 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1XE £1,397,000

INGENTA PLC

Correspondence address
7 TREBECK STREET, LONDON, W1Y 7RJ
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
25 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

CHERRY BLOSSOM LIMITED

Correspondence address
11 LONDON ROAD, BROMLEY, KENT, ENGLAND, BR1 1BY
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
10 September 1993
Nationality
BRITISH
Occupation
INDUSTRIAL MANAGER

Average house price in the postcode BR1 1BY £2,914,000

FROST & REED LIMITED

Correspondence address
7 TREBECK STREET, LONDON, W1J 7LU
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
10 August 1993
Nationality
BRITISH
Occupation
INDUSTRIAL MANAGER

GRANGERS INTERNATIONAL LIMITED

Correspondence address
7 TREBECK STREET, LONDON, W1J 7LU
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
2 January 1992
Nationality
BRITISH
Occupation
ENTREPRENEUR

GRANGERS' LIMITED

Correspondence address
GRANGERS INTERNATIONAL ENTERPRISE WAY, DUCKMANTON, CHESTERFIELD, ENGLAND, S44 5FD
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
INDUSTRIAL MANAGER

FUSION HOLDINGS LIMITED

Correspondence address
7 TREBECK STREET, LONDON, UNITED KINGDOM, W1J 7LU
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
4 June 2015
Resigned on
24 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

ENGLISH NATIONAL OPERA

Correspondence address
7 TREBECK STREET, LONDON, ENGLAND, W1J 7LU
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 May 2013
Resigned on
15 February 2015
Nationality
BRITISH
Occupation
CHAIRMAN

CYSTIC FIBROSIS TRUST

Correspondence address
11 LONDON ROAD, CYSTIC FIBROSIS TRUST, BROMLEY, KENT, BR1 1BY
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
5 October 2004
Resigned on
2 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR1 1BY £2,914,000

CREMANAZE LIMITED

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role
Director
Date of birth
May 1948
Appointed on
18 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0BQ £3,112,000

MARLBOROUGH PLACE BRIGHTON MANAGEMENT LIMITED

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
21 January 2000
Resigned on
22 May 2000
Nationality
BRITISH
Occupation
INDUSTRIAL MANAGER

Average house price in the postcode SW10 0BQ £3,112,000

REFRESCO NELSON (HOLDINGS) LIMITED

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
6 May 1999
Resigned on
10 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0BQ £3,112,000

YORKSHIRE COAST RADIO LIMITED

Correspondence address
THE ESTATE COTTAGE THE PRIORY, NUN MONKTON, NORTH YORKSHIRE, YO26 8ES
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
15 March 1999
Resigned on
1 October 2000
Nationality
BRITISH
Occupation
GROUP CHAIRMAN

Average house price in the postcode YO26 8ES £1,925,000

MINSTER SOUND RADIO (YORK) LIMITED

Correspondence address
THE ESTATE COTTAGE THE PRIORY, NUN MONKTON, NORTH YORKSHIRE, YO26 8ES
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
15 March 1999
Resigned on
1 October 2000
Nationality
BRITISH
Occupation
GROUP CHAIRMAN

Average house price in the postcode YO26 8ES £1,925,000

THE SMALL BUSINESS BUREAU LIMITED

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
25 February 1999
Resigned on
26 October 2000
Nationality
BRITISH
Occupation
COMPANY DIR & ENTREPRENEUR

Average house price in the postcode SW10 0BQ £3,112,000

INGENTA UK LIMITED

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
21 September 1998
Resigned on
30 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0BQ £3,112,000

BIDS LIMITED

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
18 September 1998
Resigned on
28 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0BQ £3,112,000

ALL ANGLIA RADIO LIMITED

Correspondence address
7 TREBECK STREET, LONDON, W1Y 7RJ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
8 February 1996
Resigned on
26 February 1998
Nationality
BRITISH
Occupation
FINANCIER

CUTLERS HOLDINGS LIMITED

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
5 April 1993
Resigned on
14 January 1997
Nationality
BRITISH
Occupation
INDUSTRIAL MANAGER

Average house price in the postcode SW10 0BQ £3,112,000

REFRESCO (NELSON) LIMITED

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
17 July 1992
Resigned on
10 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0BQ £3,112,000

RONDA ENVIRO-VAC LTD.

Correspondence address
7 TREBECK STREET, LONDON, W1J 7LU
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
26 May 1992
Resigned on
4 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE SMALL BUSINESS BUREAU LIMITED

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
30 June 1991
Resigned on
15 November 1993
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE - PUBLIC CO

Average house price in the postcode SW10 0BQ £3,112,000

ALLIED RADIO LIMITED

Correspondence address
39A LIMERSTON STREET, LONDON, SW10 0BQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
4 July 1989
Resigned on
31 August 1993
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW10 0BQ £3,112,000