Martin Andrew RIVERS
Total number of appointments 31, 27 active appointments
REGENCY TRADE FINANCE LIMITED
- Correspondence address
- 2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 13 June 2025
Average house price in the postcode BL9 0JW £723,000
REGENCY FACTORS LIMITED
- Correspondence address
- 4 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 13 June 2025
Average house price in the postcode BL9 0JW £723,000
LAZINC LIMITED
- Correspondence address
- 32 Threadneedle Street, London, England, EC2R 8AY
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 13 February 2025
Average house price in the postcode EC2R 8AY £33,703,000
ONE PALACE STREET MANAGEMENT LIMITED
- Correspondence address
- C/O Mmr Advisory Ltd, 16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DE
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 25 October 2024
- Resigned on
- 28 October 2024
XENFIN HOLDINGS LIMITED
- Correspondence address
- 16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DE
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 10 October 2024
XENFIN TECHNOLOGY LIMITED
- Correspondence address
- 16 St. Helens Place, London, United Kingdom, EC3A 6DE
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 10 October 2024
RETURN ROBIN LIMITED
- Correspondence address
- 16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 10 May 2024
MPN TECHNOLOGIES LIMITED
- Correspondence address
- 16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 10 May 2024
- Resigned on
- 24 January 2025
COMMUNITY CLOTHING (LANCASHIRE) LTD
- Correspondence address
- 16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 7 May 2024
- Resigned on
- 14 November 2024
SYNERGY RETAIL SUPPORT HOLDINGS LIMITED
- Correspondence address
- 16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 3 May 2024
- Resigned on
- 26 July 2024
JOANIE LIMITED
- Correspondence address
- 16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 25 April 2024
THOMAS PINK SHIRTMAKER LIMITED
- Correspondence address
- 16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 18 April 2024
- Resigned on
- 6 December 2024
TM LEWIN SHIRTMAKER LIMITED
- Correspondence address
- 16 St Helens Place, London, Greater London, United Kingdom, EC3A 6DQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 18 April 2024
ELEPHAS VP SOLUTIONS LTD
- Correspondence address
- First Floor Ridgeland House 15 Carfax, Horsham, West Sussex, United Kingdom, RH12 1DY
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 3 April 2024
SELLAR PROPERTIES (PORTSMOUTH) LIMITED
- Correspondence address
- Oakwood House Guildford Road, Bucks Green, United Kingdom, RH12 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 2 February 2022
Average house price in the postcode RH12 3JJ £660,000
SLIDESILVER LTD
- Correspondence address
- Oakwood House Guildford Road, Bucks Green, United Kingdom, RH12 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 2 February 2022
Average house price in the postcode RH12 3JJ £660,000
FULLWOOD LIMITED
- Correspondence address
- 16 St Helens Place St. Helen's Place, London, England, EC3A 6DE
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 5 January 2022
FULLWOOD HOLDING LIMITED
- Correspondence address
- 16 St Helens Place St. Helen's Place, London, England, EC3A 6DE
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 5 January 2022
DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED
- Correspondence address
- Oakwood House Bucks Green, Rudgwick, Horsham, England, RH12 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 23 July 2021
Average house price in the postcode RH12 3JJ £660,000
PORTSMOUTH INVESTMENTS LTD
- Correspondence address
- Oakwood House Guildford Road, Bucks Green, United Kingdom, RH12 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 27 April 2021
Average house price in the postcode RH12 3JJ £660,000
THE POMPEY CENTRE LIMITED
- Correspondence address
- Oakwood House Guildford Road, Bucks Green, United Kingdom, RH12 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 13 October 2020
Average house price in the postcode RH12 3JJ £660,000
SILVERHUB OPCO LIMITED
- Correspondence address
- Oakwood House Bucks Green, Horsham, England, RH12 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 12 June 2018
Average house price in the postcode RH12 3JJ £660,000
TIGER ENERGY SERVICES UK LIMITED
- Correspondence address
- Oakwood House Bucks Green, Rudgwick, Horsham, United Kingdom, RH12 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 14 March 2018
Average house price in the postcode RH12 3JJ £660,000
AD FUELS LIMITED
- Correspondence address
- The Old School High Street, Stretham, Ely, England, CB6 3LD
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 5 October 2017
Average house price in the postcode CB6 3LD £535,000
JAEGER SHOPS LIMITED
- Correspondence address
- Oakwood House Bucks Green, Rudgwick, Horsham, United Kingdom, RH12 3JJ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 5 September 2017
Average house price in the postcode RH12 3JJ £660,000
MMR ADVISORY LIMITED
- Correspondence address
- 32 Threadneedle Street, London, England, EC2R 8AY
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 12 January 2017
Average house price in the postcode EC2R 8AY £33,703,000
TRIANON WORLDWIDE LIMITED
- Correspondence address
- 17 Winterbourne, Horsham, West Sussex, RH12 5JW
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 25 November 2004
Average house price in the postcode RH12 5JW £1,009,000
JAEGER HEAD OFFICE LIMITED
- Correspondence address
- Oakwood House Bucks Green, Rudgwick, Horsham, United Kingdom, RH12 3JJ
- Role
- director
- Date of birth
- May 1961
- Appointed on
- 5 September 2017
Average house price in the postcode RH12 3JJ £660,000
JAEGER LIMITED
- Correspondence address
- Oakwood House Bucks Green, Rudgwick, Horsham, United Kingdom, RH12 3JJ
- Role
- director
- Date of birth
- May 1961
- Appointed on
- 17 August 2017
Average house price in the postcode RH12 3JJ £660,000
ATLANTIC CORPORATE RELOCATION LTD
- Correspondence address
- 17 Winterbourne, Horsham, West Sussex, RH12 5JW
- Role
- director
- Date of birth
- May 1961
- Appointed on
- 3 March 2003
- Resigned on
- 3 March 2003
Average house price in the postcode RH12 5JW £1,009,000
ATLANTIC CORPORATE RELOCATION LTD
- Correspondence address
- 17 Winterbourne, Horsham, West Sussex, RH12 5JW
- Role
- director
- Date of birth
- May 1961
- Appointed on
- 12 March 2002
- Resigned on
- 5 April 2007
Average house price in the postcode RH12 5JW £1,009,000