MARTYN ROBERT SMITH

Total number of appointments 24, no active appointments


NEW FOREST TRUST

Correspondence address
BRIDGE HOUSE BOLDRE LANE, BOLDRE, HAMPSHIRE, UNITED KINGDOM, SO41 8PD
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
3 October 2016
Resigned on
9 January 2018
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode SO41 8PD £1,297,000

JOHN MENZIES (108) LIMITED

Correspondence address
12/2 MCDONALD ROAD, EDINBURGH, EH7 4LZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 July 1999
Resigned on
10 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN MENZIES INTERNATIONAL LIMITED

Correspondence address
12/2 MCDONALD ROAD, EDINBURGH, EH7 4LZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 July 1999
Resigned on
10 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INPOST DISTRIBUTION LIMITED

Correspondence address
12/2 MCDONALD ROAD, EDINBURGH, EH7 4LZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 July 1999
Resigned on
10 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EARLY LEARNING CENTRE LIMITED

Correspondence address
4 CARLTON STREET, STOCKBRIDGE, EDINBURGH, SCOTLAND, EH4 1NJ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 July 1999
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MENZIES GROUP HOLDINGS LIMITED

Correspondence address
12/2 MCDONALD ROAD, EDINBURGH, EH7 4LZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 July 1999
Resigned on
10 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN MENZIES LIMITED

Correspondence address
12/2 MCDONALD ROAD, EDINBURGH, EH7 4LZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 July 1999
Resigned on
10 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
25 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

GRAY MACKENZIE & COMPANY LIMITED

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
31 March 1996
Resigned on
4 November 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

SPINNEYS 1948 LIMITED

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
31 March 1996
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

ST.MARY AXE SECURITIES LIMITED

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 July 1995
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

GRAY MACKENZIE OILFIELD SERVICES LIMITED

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 July 1995
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

THE BORNEO COMPANY

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 October 1993
Resigned on
20 March 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

INCHCAPE MANAGEMENT (SERVICES) LIMITED

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 October 1993
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

LI & FUNG (EUROPE) HOLDING LIMITED

Correspondence address
1ST FLOOR FLAT, 3 ENNISMORE AVENUE CHISWICK, LONDON, W4 1SE
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 October 1993
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 1SE £1,076,000

TOYOTA(G.B.) PLC

Correspondence address
1ST FLOOR FLAT, 3 ENNISMORE AVENUE CHISWICK, LONDON, W4 1SE
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 October 1993
Resigned on
1 July 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 1SE £1,076,000

THREE ENNISMORE AVENUE LIMITED

Correspondence address
1ST FLOOR FLAT, 3 ENNISMORE AVENUE CHISWICK, LONDON, W4 1SE
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 October 1993
Resigned on
25 August 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 1SE £1,076,000

INCHCAPE FINANCE PLC

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 October 1993
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

INCHCAPE CORPORATE SERVICES LIMITED

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 October 1993
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

INCHCAPE DIGITAL LIMITED

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 October 1993
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

LI & FUNG CHINA INVESTMENTS LIMITED

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 October 1993
Resigned on
20 March 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,064,000

SPINNEYS 1948 LIMITED

Correspondence address
FORGE COTTAGE, ROSEMARY LANE, HADDENHAM, BUCKS, HP17 8JS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 January 1993
Resigned on
25 October 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP17 8JS £819,000

GRAY MACKENZIE OILFIELD SERVICES LIMITED

Correspondence address
FORGE COTTAGE, ROSEMARY LANE, HADDENHAM, BUCKS, HP17 8JS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
18 July 1992
Resigned on
8 June 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP17 8JS £819,000

GRAY MACKENZIE & COMPANY LIMITED

Correspondence address
FORGE COTTAGE, ROSEMARY LANE, HADDENHAM, BUCKS, HP17 8JS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 March 1992
Resigned on
25 October 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP17 8JS £819,000