MARTYN GERRARD

Total number of appointments 15, no active appointments


COLLINS & REID LIMITED

Correspondence address
35 BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
25 February 2014
Resigned on
26 March 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

KMCG PROPERTIES LIMITED

Correspondence address
5TH FLOOR, 7/10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
15 September 2011
Resigned on
26 March 2016
Nationality
BRITISH
Occupation
NONE

SAUL GERRARD SURVEYORS LIMITED

Correspondence address
35 BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
4 November 2010
Resigned on
26 March 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GRAYVIEW LIMITED

Correspondence address
DENHAM 43 TOTTERIDGE COMMON, TOTTERIDGE, LONDON, N20 8LS
Role
Director
Date of birth
February 1939
Appointed on
19 May 2004
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode N20 8LS £4,513,000

G.H. INVESTORS LIMITED

Correspondence address
DENHAM 43 TOTTERIDGE COMMON, TOTTERIDGE, LONDON, N20 8LS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
6 May 2004
Resigned on
11 April 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode N20 8LS £4,513,000

GREYCLYDE DEVELOPMENTS LIMITED

Correspondence address
35 BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
27 June 2003
Resigned on
26 March 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GREYCLYDE INVESTMENTS LIMITED

Correspondence address
35 BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
27 June 2003
Resigned on
26 March 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GRAYCLYDE PROPERTIES LIMITED

Correspondence address
5TH FLOOR 7-10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role
Director
Date of birth
February 1939
Appointed on
12 March 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THE NORTH LONDON NETWORK LIMITED

Correspondence address
35 BALLARDS LANE BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
10 November 1992
Resigned on
26 March 2016
Nationality
BRITISH
Occupation
SURVEYOR/COMPANY DIRECTOR

57 RIDGE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
365 REGENTS PARK ROAD, LONDON, N3 1DE
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
11 September 1992
Resigned on
1 October 1995
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode N3 1DE £549,000

COLLINS & REID 1 LIMITED

Correspondence address
35 BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
9 August 1992
Resigned on
14 March 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ASHTREE COURT (ST. ALBANS) MANAGEMENT COMPANY LIMITED

Correspondence address
DENHAM 43 TOTTERIDGE COMMON, TOTTERIDGE, LONDON, N20 8LS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
13 November 1991
Resigned on
22 June 1993
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode N20 8LS £4,513,000

WISTAM PROPERTIES LIMITED

Correspondence address
WINSTON HOUSE DOLLIS PARK, LONDON, ENGLAND, N3 1HF
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
28 September 1991
Resigned on
26 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABBEYTOWN LIMITED

Correspondence address
35 BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
8 August 1991
Resigned on
26 March 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ELKGABLE LIMITED

Correspondence address
5TH FLOOR 7-10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role
Director
Date of birth
February 1939
Appointed on
15 June 1991
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR