Martin Lindsay COURT

Total number of appointments 19, 19 active appointments

FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED

Correspondence address
19d Cobbett Road, Burntwood Business Park, Burntwood, England, WS7 3GL
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 October 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode WS7 3GL £574,000

MATERIAL INSIGHTS LIMITED

Correspondence address
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

JAMES CROPPER EBT LIMITED

Correspondence address
Burneside Mill, Kendal, Cumbria, LA9 6PZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
9 November 2021
Nationality
British
Occupation
Director

JAMES CROPPER PUBLIC LIMITED COMPANY

Correspondence address
Burneside Mills, Kendal, Cumbria, LA9 6PZ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
9 November 2021
Nationality
British
Occupation
Director

ENOFLEX LIMITED

Correspondence address
Hercules House Merlin Quay, Hazel Road, Southampton, United Kingdom, SO19 7GB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 October 2021
Resigned on
29 November 2023
Nationality
British
Occupation
Executive Director

Average house price in the postcode SO19 7GB £423,000

VICTREX TRUSTEE LIMITED

Correspondence address
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

SURFACE GENERATION LIMITED

Correspondence address
Victrex Technology Centre Hillhouse International, Thornton-Cleveleys, Lancashire, England, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 December 2018
Resigned on
28 September 2023
Nationality
British
Occupation
Executive Director

Average house price in the postcode FY5 4QD £479,000

ZYEX LIMITED

Correspondence address
Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 April 2017
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

ZYEX GROUP LIMITED

Correspondence address
Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

ZYEX RECLAIM LIMITED

Correspondence address
Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

MAGMA GLOBAL LIMITED

Correspondence address
Magma House Trafalgar Wharf, Hamilton Road, Portsmouth, PO6 4PX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
23 September 2016
Resigned on
13 October 2021
Nationality
British
Occupation
Director

VICTREX USA HOLDINGS LIMITED

Correspondence address
Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

INVIBIO KNEES LIMITED

Correspondence address
Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 May 2015
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

VICTREX TRADING LIMITED

Correspondence address
Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 May 2015
Resigned on
22 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

JUVORA LIMITED

Correspondence address
Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 May 2015
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

INVIBIO LIMITED

Correspondence address
Victrex Technology Centre Hillhouse International, Thornton, Cleveleys, Lancashire, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 May 2015
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

VICTREX MANUFACTURING LIMITED

Correspondence address
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 May 2015
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

VICTREX PLC

Correspondence address
Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 April 2015
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY5 4QD £479,000

INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED

Correspondence address
Victrex Plc Victrex Technology Centre, Hillhouse International, Thornton-Cleveleys, Lancashire, United Kingdom, FY5 4QD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
28 January 2014
Resigned on
30 September 2023
Nationality
British
Occupation
Executive Director

Average house price in the postcode FY5 4QD £479,000