Martin Benjamin GAMMON

Total number of appointments 25, 14 active appointments

GRICHAN WHITESTONE PARTNERSHIP LIMITED

Correspondence address
The Hay Barn 4 Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, United Kingdom, WR3 8TY
Role ACTIVE
director
Date of birth
February 1956
Appointed on
12 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 8TY £528,000

SAFEGROUP INVESTMENTS LIMITED

Correspondence address
41 London Road, Reigate, England, RH2 9RJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

MCINTYRE COMPLIANCE SERVICES LIMITED

Correspondence address
1 Waterworks Lane, Glinton, Peterborough, England, PE6 7LP
Role ACTIVE
director
Date of birth
February 1956
Appointed on
17 February 2020
Resigned on
10 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE6 7LP £286,000

MCINTYRE ELECTRICAL HOLDINGS LIMITED

Correspondence address
1 Waterworks Lane, Glinton, Peterborough, England, PE6 7LP
Role ACTIVE
director
Date of birth
February 1956
Appointed on
17 February 2020
Resigned on
10 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE6 7LP £286,000

CLEANSAFE SERVICES (UK) LIMITED

Correspondence address
24 Ullswater Crescent, Coulsdon, Surrey, England, CR5 2HR
Role ACTIVE
director
Date of birth
February 1956
Appointed on
21 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode CR5 2HR £1,011,000

LEGIONELLASAFE SERVICES (UK) LIMITED

Correspondence address
Grosvenor Court Lea Hall Enterprise Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom, WS15 1LH
Role ACTIVE
director
Date of birth
February 1956
Appointed on
19 March 2019
Resigned on
8 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode WS15 1LH £906,000

SAFEGROUP SERVICES LIMITED

Correspondence address
41 London Road, Reigate, England, RH2 9RJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 September 2018
Nationality
British
Occupation
Company Director

DHG HOLDINGS LIMITED

Correspondence address
48 Rochester Gardens, Hove, United Kingdom, BN3 3AW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode BN3 3AW £611,000

PRINCIPLE GROUP SERVICES LTD

Correspondence address
1-9 Romford Road, London, England, E15 4LJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
30 April 2018
Nationality
British
Occupation
Company Director

ENTIER LIMITED

Correspondence address
13 St. Paul's Mews, Dorking, Surrey, England, RH4 2HP
Role ACTIVE
director
Date of birth
February 1956
Appointed on
14 July 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH4 2HP £884,000

GRICHAN LIMITED

Correspondence address
The Hay Barn 4 Elgar Court, Drury Lane, Martin Hussingtree, Worcestershire, WR3 8TY
Role ACTIVE
director
Date of birth
February 1956
Appointed on
22 September 2016
Resigned on
12 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR3 8TY £528,000

PRINCIPLE CLEANING SERVICES LIMITED

Correspondence address
Solar House Romford Road, London, England, E15 4LJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
1 August 2015
Nationality
British
Occupation
Company Director

POSITIVE RESPONSE CORPORATION LTD

Correspondence address
FORESIGHT GROUP LLP The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
February 1956
Appointed on
23 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9SG £2,642,000

MG ASSOCIATES (UK) LIMITED

Correspondence address
13 St Paul's Mews, Dorking, Surrey, United Kingdom, RH4 2HP
Role ACTIVE
director
Date of birth
February 1956
Appointed on
13 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 2HP £884,000


WASTESAFE SERVICES (UK) LTD

Correspondence address
24 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR
Role RESIGNED
director
Date of birth
February 1956
Appointed on
21 March 2019
Resigned on
13 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode CR5 2HR £1,011,000

PESTSAFE SERVICES (UK) LTD

Correspondence address
24 Ullswater Crescent, Coulsdon, Surrey, England, CR5 2HR
Role RESIGNED
director
Date of birth
February 1956
Appointed on
21 March 2019
Resigned on
13 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode CR5 2HR £1,011,000

BONASYSTEMS EUROPE LTD

Correspondence address
13 St Paul's Mews, Dorking, Surrey, United Kingdom, RH4 2HP
Role RESIGNED
director
Date of birth
February 1956
Appointed on
12 December 2016
Resigned on
31 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 2HP £884,000

LANDMARK SPACE LIMITED

Correspondence address
4 Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP
Role RESIGNED
director
Date of birth
February 1956
Appointed on
25 June 2014
Resigned on
9 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH11 9BP £11,527,000

RHODAR INDUSTRIAL SERVICES LIMITED

Correspondence address
4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, England, RH11 9BP
Role RESIGNED
director
Date of birth
February 1956
Appointed on
15 January 2014
Resigned on
22 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH11 9BP £11,527,000

THPS CAPITAL UK LIMITED

Correspondence address
4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, United Kingdom, RH11 9BP
Role RESIGNED
director
Date of birth
February 1956
Appointed on
19 December 2013
Resigned on
9 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode RH11 9BP £11,527,000

F&W FORESTRY UK LIMITED

Correspondence address
4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, United Kingdom, RH11 9BP
Role RESIGNED
director
Date of birth
February 1956
Appointed on
16 January 2012
Resigned on
9 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH11 9BP £11,527,000

T.M. FACILITIES SERVICES LIMITED

Correspondence address
4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP
Role RESIGNED
director
Date of birth
February 1956
Appointed on
31 August 2010
Resigned on
25 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode RH11 9BP £11,527,000

LEISURE SUPPORT SERVICES LIMITED

Correspondence address
13 St Pauls Mews, Dorking, Surrey, RH4 2HP
Role RESIGNED
director
Date of birth
February 1956
Appointed on
30 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RH4 2HP £884,000

OCS GROUP UK LIMITED

Correspondence address
13 St Pauls Mews, Dorking, Surrey, RH4 2HP
Role RESIGNED
director
Date of birth
February 1956
Appointed on
4 November 2008
Resigned on
9 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH4 2HP £884,000

OCS GROUP UK LIMITED

Correspondence address
13 St Pauls Mews, Dorking, Surrey, RH4 2HP
Role RESIGNED
director
Date of birth
February 1956
Appointed on
31 March 2002
Resigned on
30 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode RH4 2HP £884,000