Martin Ian GREEN

Total number of appointments 28, 21 active appointments

INDEPENDENT PRODUCTION SERVICES GROUP LIMITED

Correspondence address
C/O Interpath 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 July 2022
Nationality
British
Occupation
Company Director

THE SALOCIN GROUP HOLDINGS LTD

Correspondence address
20 Manvers Street, Bath, England, BA1 1JW
Role ACTIVE
director
Date of birth
July 1964
Appointed on
30 June 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode BA1 1JW £334,000

THE SALOCIN GROUP MIDCO LTD

Correspondence address
20 Manvers Street, Bath, England, BA1 1JW
Role ACTIVE
director
Date of birth
July 1964
Appointed on
30 June 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode BA1 1JW £334,000

THE SALOCIN GROUP INTERNATIONAL LTD

Correspondence address
20 Manvers Street, Bath, England, BA1 1JW
Role ACTIVE
director
Date of birth
July 1964
Appointed on
30 June 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode BA1 1JW £334,000

NORTHERN VENTURE MANAGERS LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NORTHERN VCT MANAGERS LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

NVM MEMBER 2 LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

NVM MEMBER 1 LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

NV3 CP LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 July 2016
Nationality
British
Occupation
Company Director

INGLEBY (1949) LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upontyne, United Kingdom, NE1 4SN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
26 March 2015
Resigned on
28 June 2021
Nationality
British
Occupation
Company Director

NO1 LOUNGES LTD

Correspondence address
Time Central 32 Gallowgate, Newcastle Upontyne, United Kingdom, NE1 4SN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
26 March 2015
Resigned on
22 March 2021
Nationality
British
Occupation
Company Director

NVM PRIVATE EQUITY LLP

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
llp-designated-member
Date of birth
July 1964
Appointed on
12 January 2015

Average house price in the postcode NE4 5DE £598,000

NV2 NOMINEE LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NV2 CP LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NV1 CP LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NV1 GP LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

PROJECT NVM EBT LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 November 2009
Nationality
British
Occupation
None

NVM GROUP LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
26 November 2009
Nationality
British
Occupation
Company Director

PROJECT NVM LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 September 2009
Nationality
British
Occupation
Company Director

NVM NOMINEES LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NVM PE LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 February 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000


ARLEIGH GROUP LIMITED

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4QW
Role RESIGNED
director
Date of birth
July 1964
Appointed on
23 March 2010
Resigned on
29 July 2016
Nationality
British
Occupation
None

KERRIDGE COMMERCIAL SYSTEMS LIMITED

Correspondence address
Charnham Park, Hungerford, Berkshire, RG17 0YU
Role RESIGNED
director
Date of birth
July 1964
Appointed on
16 March 2010
Resigned on
6 February 2015
Nationality
British
Occupation
Director

PALADIN GROUP LIMITED

Correspondence address
305 Grays Inn Road, London, United Kingdom, WC1X 8QR
Role RESIGNED
director
Date of birth
July 1964
Appointed on
19 November 2008
Resigned on
16 November 2012
Nationality
British
Occupation
Company Director

ACM GLOBAL CENTRAL LABORATORY SERVICES LIMITED

Correspondence address
Beaconhurst, 26 Barker Road, Sutton Coldfield, West Midlands, B74 2NY
Role RESIGNED
director
Date of birth
July 1964
Appointed on
28 November 2007
Resigned on
4 March 2009
Nationality
British
Occupation
Private Equity

Average house price in the postcode B74 2NY £1,252,000

DENARA HOLDINGS LIMITED

Correspondence address
Beaconhurst, 26 Barker Road, Sutton Coldfield, West Midlands, B74 2NY
Role RESIGNED
director
Date of birth
July 1964
Appointed on
22 November 2005
Resigned on
10 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode B74 2NY £1,252,000

KCS GLOBAL HOLDINGS LIMITED

Correspondence address
Beaconhurst, 26 Barker Road, Sutton Coldfield, West Midlands, B74 2NY
Role RESIGNED
director
Date of birth
July 1964
Appointed on
18 May 2005
Resigned on
26 October 2007
Nationality
British
Occupation
Businessman

Average house price in the postcode B74 2NY £1,252,000

MLLP HOLDINGS LIMITED

Correspondence address
Beaconhurst, 26 Barker Road, Sutton Coldfield, West Midlands, B74 2NY
Role RESIGNED
director
Date of birth
July 1964
Appointed on
17 March 2003
Resigned on
7 May 2004
Nationality
British
Occupation
Investment Banker

Average house price in the postcode B74 2NY £1,252,000