Martin CHAMBERS

Total number of appointments 13, 13 active appointments

NORTH STAR INVESTMENT MANAGEMENT LIMITED

Correspondence address
Rougier House 5 Rougier Street, York, England, YO1 6HZ
Role ACTIVE
director
Date of birth
February 1984
Appointed on
5 October 2023
Resigned on
12 October 2023
Nationality
British
Occupation
Company Director

DANTE VEHICLE SOLUTIONS LTD

Correspondence address
Unit 28 Malton Road Business Park, York, England, YO32 9TN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
10 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO32 9TN £408,000

PROPERTY DYNAMICS (EUROPE) LTD

Correspondence address
Site Office Malton Road Business Park, York, United Kingdom, YO32 9TN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
30 June 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO32 9TN £408,000

LODE HILL CAR PARK LTD

Correspondence address
Unit 2a Malton Road Business Park, York, United Kingdom, YO32 9TN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
4 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO32 9TN £408,000

LODE HILL CP LTD

Correspondence address
Unit 2a Malton Road Business Park, York, England, YO32 9TN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
28 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO32 9TN £408,000

HARROWELLS (NO 221) LIMITED

Correspondence address
17 Jetstream Drive, Auckley, Doncaster, England, DN9 3QS
Role ACTIVE
director
Date of birth
February 1984
Appointed on
27 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DN9 3QS £222,000

HARROWELLS (NO 221) LIMITED

Correspondence address
Rougier House 5 Rougier Street, York, England, YO1 6HZ
Role ACTIVE
director
Date of birth
February 1984
Appointed on
22 March 2023
Resigned on
26 March 2023
Nationality
British
Occupation
Company Director

MSD HOLDINGS (YORKSHIRE) LIMITED

Correspondence address
Leigh House St. Pauls Street, Leeds, England, LS1 2JT
Role ACTIVE
director
Date of birth
February 1984
Appointed on
5 August 2022
Resigned on
25 July 2025
Nationality
British
Occupation
Company Director

HARROWELLS (NO223) LIMITED

Correspondence address
Rougier House 5 Rougier Street, York, England, YO1 6HZ
Role ACTIVE
director
Date of birth
February 1984
Appointed on
5 August 2022
Resigned on
25 July 2025
Nationality
British
Occupation
Company Director

SPAGHETTI ASSETS LTD

Correspondence address
Leigh House 28-32 St Pauls Street, Leeds, England, LS1 2JT
Role ACTIVE
director
Date of birth
February 1984
Appointed on
5 August 2022
Resigned on
25 July 2025
Nationality
British
Occupation
Company Director

NORTH STAR (YORK) INVESTMENT LIMITED

Correspondence address
2 Manor Barn Back Lane, Rainton, Thirsk, England, YO7 3QB
Role ACTIVE
director
Date of birth
February 1984
Appointed on
27 June 2022
Resigned on
2 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode YO7 3QB £529,000

CROFT (NS) HOLDINGS LTD

Correspondence address
1 St. Marys Court, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 August 2021
Nationality
British
Occupation
Company Director

BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED

Correspondence address
Floor 2 10 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
director
Date of birth
February 1984
Appointed on
1 December 2015
Nationality
British
Occupation
Sales Manager

Average house price in the postcode LS1 4AP £69,982,000