Martin Guy LE HURAY
Total number of appointments 24, 6 active appointments
ARCHOPAL I LIMITED
- Correspondence address
- C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom, PL1 3RP
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 19 December 2024
Average house price in the postcode PL1 3RP £333,000
LOCUMTAP LTD
- Correspondence address
- Canvas Building Canvas Building, 35 Luke Street, London, London, United Kingdom, EC2A 4LH
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 1 August 2022
Average house price in the postcode EC2A 4LH £6,136,000
HGCAPITAL LLP
- Correspondence address
- 2 More London Riverside, London, SE1 2AP
- Role ACTIVE
- llp-member
- Date of birth
- April 1971
- Appointed on
- 27 February 2019
- Resigned on
- 25 February 2021
AUXEY MIDCO LIMITED
- Correspondence address
- 7-11 Bishopsgate, London, EC2N 3AQ
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 4 May 2018
- Resigned on
- 26 November 2018
Average house price in the postcode EC2N 3AQ £219,000
AUXEY BIDCO LIMITED
- Correspondence address
- 7-11 Bishopsgate, London, EC2N 3AQ
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 4 May 2018
- Resigned on
- 26 November 2018
Average house price in the postcode EC2N 3AQ £219,000
LISTRAC INTERMEDIATE HOLDINGS LIMITED
- Correspondence address
- 29th Floor The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 18 May 2017
- Resigned on
- 26 November 2018
AUXEY FINCO LIMITED
- Correspondence address
- 7-11 Bishopsgate, London, EC2N 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 4 May 2018
- Resigned on
- 26 November 2018
Average house price in the postcode EC2N 3AQ £219,000
CORNWALL BIDCO LIMITED
- Correspondence address
- 122 Leadenhall Street, 29th Floor., London, England, EC3V 4AB
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 30 June 2013
- Resigned on
- 17 November 2017
CORNWALL MIDCO LIMITED
- Correspondence address
- 122 Leadenhall Street, 29th Floor, London, England, EC3V 4AB
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 30 June 2013
- Resigned on
- 17 November 2017
CORNWALL TOPCO LIMITED
- Correspondence address
- 122 Leadenhall Street, 29th Floor, London, England, EC3V 4AB
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 8 May 2013
- Resigned on
- 17 November 2017
CHAMBERTIN ACQUISITION LIMITED
- Correspondence address
- 122 Leadenhall Street, 29th Floor., London, England, EC3V 4AB
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 3 May 2013
- Resigned on
- 12 October 2017
CHAMBERTIN (HOLDINGS) LIMITED
- Correspondence address
- 122 Leadenhall Street, 29th Floor., London, England, EC3V 4AB
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 3 May 2013
- Resigned on
- 12 October 2017
CHAMBERTIN MIDCO LIMITED
- Correspondence address
- 122 Leadenhall Street, 29th Floor, London, England, EC3V 4AB
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 3 May 2013
- Resigned on
- 12 October 2017
CHAMBERTIN FINANCE LIMITED
- Correspondence address
- 122 Leadenhall Street, 29th Floor, London, England, EC3V 4AB
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 3 May 2013
- Resigned on
- 12 October 2017
LISTRAC BIDCO LIMITED
- Correspondence address
- 29th Floor The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 26 July 2012
- Resigned on
- 26 November 2018
LISTRAC MIDCO LIMITED
- Correspondence address
- 29th Floor The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 26 July 2012
- Resigned on
- 26 November 2018
LISTRAC FINANCE LIMITED
- Correspondence address
- 29th Floor The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 8 June 2012
- Resigned on
- 26 November 2018
VOUVRAY FINANCE LIMITED
- Correspondence address
- Suite 12000 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 15 July 2011
- Resigned on
- 9 March 2017
Average house price in the postcode EC4A 3BF £978,000
VOUVRAY MIDCO LIMITED
- Correspondence address
- 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 14 July 2011
- Resigned on
- 9 March 2017
Average house price in the postcode EC4A 3BF £978,000
VOUVRAY ACQUISITION LIMITED
- Correspondence address
- 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 14 July 2011
- Resigned on
- 9 March 2017
Average house price in the postcode EC4A 3BF £978,000
EMPEROR (EBT) LIMITED
- Correspondence address
- 10 Norwich Street, London, EC4A 1BD
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 25 March 2008
- Resigned on
- 27 October 2009
EMPEROR BIDCO LIMITED
- Correspondence address
- 10 Norwich Street, London, EC4A 1BD
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 25 March 2008
- Resigned on
- 27 October 2009
PAN RISK MANAGEMENT SERVICES LIMITED
- Correspondence address
- 147 Fairfax Road, Teddington, Middlesex, TW11 9BU
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 25 March 2008
- Resigned on
- 27 January 2009
Average house price in the postcode TW11 9BU £2,556,000
EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED
- Correspondence address
- 147 Fairfax Road, Teddington, Middlesex, TW11 9BU
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 25 March 2008
- Resigned on
- 27 January 2009
Average house price in the postcode TW11 9BU £2,556,000