Martin CANNON

Total number of appointments 17, 16 active appointments

LOADSTAR CONSULTANCY LIMITED

Correspondence address
47 Ingwood Parade, Greetland, Halifax, England, HX4 8DE
Role ACTIVE
director
Date of birth
July 1963
Appointed on
28 April 2025
Nationality
British
Occupation
Manager

Average house price in the postcode HX4 8DE £212,000

UNION STREET BAR LIMITED

Correspondence address
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
4 February 2025
Nationality
British
Occupation
Manager

DENWICK LIMITED

Correspondence address
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 July 2024
Resigned on
1 July 2025
Nationality
British
Occupation
Company Director

WILMORTON LIMITED

Correspondence address
Unit 14 Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2024
Nationality
British
Occupation
Director

FRANKS HOLDINGS DUNDEE LIMITED

Correspondence address
14 City Quay, Dundee, United Kingdom, DD1 3JA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2024
Nationality
British
Occupation
Director

CNOC & FELL LIMITED

Correspondence address
Unit 14 Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2024
Nationality
British
Occupation
Director

BROMLEY & BOLTON LIMITED

Correspondence address
14 City Quay, Dundee, United Kingdom, DD1 3JA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2024
Nationality
British
Occupation
Director

NOLA HOLDINGS LIMITED

Correspondence address
14 City Quay, Dundee, United Kingdom, DD1 3JA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2024
Nationality
British
Occupation
Director

NETHERGATE BAR LIMITED

Correspondence address
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 April 2023
Nationality
British
Occupation
Director

BIRD & BEAR TRADING LIMITED

Correspondence address
14 City Quay, Dundee, United Kingdom, DD1 3JA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
23 February 2022
Nationality
British
Occupation
Director

LAMBURTON300 LTD

Correspondence address
2 Whitehall Crescent, Dundee, Scotland, DD1 4AU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
7 October 2021
Nationality
British
Occupation
Finance Director

BROXBURN300 LTD

Correspondence address
2 Whitehall Crescent, Dundee, Scotland, DD1 4AU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
7 October 2021
Nationality
British
Occupation
Finance Director

EAST LINTON LIMITED

Correspondence address
2 Whitehall Crescent, Dundee, United Kingdom, DD1 4AU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
2 August 2021
Resigned on
15 March 2022
Nationality
British
Occupation
Director

BELFORD LIMITED

Correspondence address
2 Whitehall Crescent, Dundee, Scotland, DD1 4AU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 September 2020
Resigned on
15 March 2022
Nationality
British
Occupation
Director

GLADSMUIR LIMITED

Correspondence address
2 Whitehall Crescent, Dundee, Scotland, DD1 4AU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
19 June 2019
Resigned on
15 March 2022
Nationality
British
Occupation
Director

CANNON CATERING LIMITED

Correspondence address
Flat 1 20 Cambridge Road Cambridge Road, Bromley, England, BR1 4EA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
10 March 2019
Resigned on
31 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BR1 4EA £460,000


CANNON CATERING LIMITED

Correspondence address
61 Bridge Street Bridge Street, Kington, England, HR5 3DJ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 July 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode HR5 3DJ £222,000