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