MARTYN JOHN OSBORNE

Total number of appointments 16, no active appointments


PARKER & SON LIMITED

Correspondence address
42 FOLLY BRIDGE COURT, SHIRELAKE CLOSE, OXFORD, OX1 1SW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 September 2006
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX1 1SW £479,000

BLACKWELL'S CENTRAL SERVICES LIMITED

Correspondence address
42 FOLLY BRIDGE COURT, SHIRELAKE CLOSE, OXFORD, OX1 1SW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 September 2006
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX1 1SW £479,000

BLACKWELL PROPERTIES (BRISTOL) LIMITED

Correspondence address
42 FOLLY BRIDGE COURT, SHIRELAKE CLOSE, OXFORD, OX1 1SW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 September 2006
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX1 1SW £479,000

HEADFILLER LIMITED

Correspondence address
42 FOLLY BRIDGE COURT, SHIRELAKE CLOSE, OXFORD, OX1 1SW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 September 2006
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX1 1SW £479,000

BH BLACKWELL LIMITED

Correspondence address
42 FOLLY BRIDGE COURT, SHIRELAKE CLOSE, OXFORD, OX1 1SW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 September 2006
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX1 1SW £479,000

ALDEN & BLACKWELL (ETON) LIMITED

Correspondence address
42 FOLLY BRIDGE COURT, SHIRELAKE CLOSE, OXFORD, OX1 1SW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 September 2006
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX1 1SW £479,000

BLACKWELL (TRUSTEES) LIMITED

Correspondence address
42 FOLLY BRIDGE COURT, SHIRELAKE CLOSE, OXFORD, OX1 1SW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
27 April 2006
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX1 1SW £479,000

WILLOWDOWN LIMITED

Correspondence address
THE SPINNEY, MARTINSEND LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9HS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
12 July 2002
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode HP16 9HS £1,594,000

MOTHERCARE BUSINESS SERVICES LIMITED

Correspondence address
THE SPINNEY, MARTINSEND LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9HS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 December 2001
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP16 9HS £1,594,000

MOTHERCARE FINANCE OVERSEAS LIMITED

Correspondence address
THE SPINNEY, MARTINSEND LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9HS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 December 2001
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP16 9HS £1,594,000

MOTHERCARE NURSERY FURNITURE LIMITED

Correspondence address
THE SPINNEY, MARTINSEND LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9HS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 December 2001
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP16 9HS £1,594,000

PRICES TRUST COMPANY LIMITED

Correspondence address
THE SPINNEY, MARTINSEND LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9HS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 December 2001
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP16 9HS £1,594,000

MOTHERCARE US INC

Correspondence address
THE SPINNEY, MARTINSEND LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9HS
Role RESIGNED
Secretary
Date of birth
July 1957
Appointed on
28 December 2001
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP16 9HS £1,594,000

MOTHERCARE US INC

Correspondence address
THE SPINNEY, MARTINSEND LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9HS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 December 2001
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP16 9HS £1,594,000

SCOTTISH HOME STORES LIMITED

Correspondence address
THE SPINNEY, MARTINSEND LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9HS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 December 2001
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP16 9HS £1,594,000

MOTHERCARE.COM LIMITED

Correspondence address
THE SPINNEY, MARTINSEND LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9HS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 December 2001
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP16 9HS £1,594,000