Martin Keith PAYNE

Total number of appointments 54, 54 active appointments

TOPPS TILES PLC

Correspondence address
Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 October 2024
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode LE19 1SU £7,878,000

CHURCHILL CHINA PLC

Correspondence address
No.1 Marlborough Way, Tunstall, Stoke-On-Trent, ST6 5NZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 January 2024
Nationality
British
Occupation
Director

STELRAD GROUP PLC

Correspondence address
69-75 Side, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3JE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 October 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NE1 3JE £625,000

ADEY COMMERCIAL LIMITED

Correspondence address
Unit 2 St Modwen Park, Haresfield, Stonehouse, Gloucestershire, United Kingdom, GL10 3EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 February 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Ceo

ADEY INNOVATION LIMITED

Correspondence address
Unit 2 St Modwen Park, Haresfield, Stonehouse, England, GL10 3EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 February 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Ceo

ALPHA SCIENTIFIC LTD

Correspondence address
Unit 2 St Modwen Park, Haresfield, Stonehouse, Gloucestershire, United Kingdom, GL10 3EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 February 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Ceo

ADEY HOLDINGS (2008) LIMITED

Correspondence address
Unit 2 St Modwen Park, Haresfield, Stonehouse, Gloucestershire, United Kingdom, GL10 3EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 February 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Ceo

LONDON FINCO LIMITED

Correspondence address
Unit 2 St Modwen Park, Haresfield, Stonehouse, Gloucestershire, United Kingdom, GL10 3EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 February 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Ceo

LONDON TOPCO LIMITED

Correspondence address
Unit 2 St Modwen Park, Haresfield, Stonehouse, Gloucestershire, United Kingdom, GL10 3EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 February 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Ceo

LONDON BIDCO LIMITED

Correspondence address
Unit 2 St Modwen Park, Haresfield, Stonehouse, Gloucestershire, United Kingdom, GL10 3EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 February 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Ceo

AAA HOLDINGS LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 February 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LS11 5AE £3,984,000

NU-HEAT (HOLDINGS) LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 February 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LS11 5AE £3,984,000

NU-HEAT UK LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 February 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LS11 5AE £3,984,000

SOLUTEK ENVIRONMENTAL LIMITED

Correspondence address
Broomhouse Lane Edlington, Doncaster, United Kingdom, DN12 1ES
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 September 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Director

ALDERBURGH LIMITED

Correspondence address
Broomhouse Lane Edlington, Doncaster, South Yorkshire, United Kingdom, DN12 1ES
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 September 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Director

ENVIRONMENTAL SUSTAINABLE SOLUTIONS LTD

Correspondence address
Broomhouse Lane Edlington, Doncaster, United Kingdom, DN12 1ES
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 September 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Director

CONSTRUCTION PRODUCTS ASSOCIATION

Correspondence address
Polypipe Group Plc Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 May 2019
Resigned on
28 April 2022
Nationality
British
Occupation
Chief Executive

MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED

Correspondence address
Broomhouse Lane Edlington, Doncaster, S Yorks, United Kingdom, DN12 1ES
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 October 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

MANTHORPE BUILDING PRODUCTS LIMITED

Correspondence address
Broomhouse Lane Edlington, Doncaster, United Kingdom, DN12 1ES
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 October 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

PERMAVOID TECHNOLOGIES (USA) LIMITED

Correspondence address
Broomhouse Lane Edlington, Doncaster, S Yorks, United Kingdom, DN12 1ES
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 August 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

INFRA GREEN LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 August 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS11 5AE £3,984,000

PERMAVOID TECHNOLOGIES LIMITED

Correspondence address
Broomhouse Lane Edlington, Doncaster, S Yorks, United Kingdom, DN12 1ES
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 August 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

PERMAVOID LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 August 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE CIVILS LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE BUILDING PRODUCTS LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

PIPE HOLDINGS 2 LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE VENTILATION LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

FERROB VENTILATION LTD

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE GROUP 1 LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE TRADING LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

PLUMBEXPRESS LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

ORACSTAR LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE TERRAIN HOLDINGS LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE T.D.I. LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

PIPE HOLDINGS PLC

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

PIPE HOLDINGS 1 PLC

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

GENUIT LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

MASON PINDER (TOOLMAKERS) LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

INSULATED DAMP-PROOF COURSE LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE (ULSTER) LIMITED

Correspondence address
Dromore Road, Lurgan, Craigavon, Co Armagh, BT66 7HL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Director

POLYPIPE (IRELAND) LTD

Correspondence address
Dromore Road, Lurgan, Craigavon, Co.Armagh, BT66 7HL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Director

HOME VENTILATION (IRELAND) LIMITED

Correspondence address
19 Bedford Street, Belfast, BT2 7EJ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

HAYES PIPES (ULSTER) LIMITED

Correspondence address
Dromore Road, Lurgan, Co.Armagh, BT66 7HL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Director

NUHOLD LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

NU-OVAL ACQUISITIONS 3 LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

NU-OVAL ACQUISITIONS 2 LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

NU-OVAL ACQUISITIONS 1 LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

GENUIT GROUP PLC

Correspondence address
Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Chief Executive Officer

NUAIRE LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

SURESTOP LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

ROBIMATIC LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000

POLYPIPE TERRAIN LIMITED

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 May 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode LS11 5AE £3,984,000