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