Martin Peter WINDHEUSER

Total number of appointments 9, 9 active appointments

SURGICAL DIRECT SUPPLIES LIMITED

Correspondence address
C/O Ssd Associates Airport House, 265 Purley Way, Croydon, United Kingdom, CR0 0XZ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 February 2021
Nationality
British
Occupation
Company Director

THE PROPERTY RESOURCE MAINTENANCE COMPANY LTD

Correspondence address
3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent, TN13 3TH
Role ACTIVE
director
Date of birth
June 1961
Appointed on
5 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN13 3TH £631,000

SUPERSPARES QP LTD

Correspondence address
UNIT 3 IBEX HOUSE 2 LEYTONSTONE ROAD, STRATFORD, LONDON, UNITED KINGDOM, E15 1SE
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
1 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 1SE £792,000

THE BMG PARTNERSHIP LTD

Correspondence address
UNIT 7 WOODMAN WORKS, DURNSFORD ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 8DR
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
3 December 2013
Nationality
BRITISH
Occupation
SALES AND MARKETING

Average house price in the postcode SW19 8DR £2,384,000

QP MOTOR FACTORS LTD

Correspondence address
22 THE GALLOP, SUTTON, SURREY, UNITED KINGDOM, SM2 5RU
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
31 July 2012
Nationality
BRITISH
Occupation
SALES & MARKETING

Average house price in the postcode SM2 5RU £835,000

ADVANCED FACTORS LTD.

Correspondence address
22 THE GALLOP, SUTTON, SURREY, SM2 5RU
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
28 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 5RU £835,000

MARTINS PROPERTY WORKS LIMITED

Correspondence address
27 The Ridgeway, South Croydon, Surrey, United Kingdom, CR2 0LJ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
8 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CR2 0LJ £1,180,000

B.M.G. AUTOPARTS LIMITED

Correspondence address
22 THE GALLOP, SUTTON, SURREY, SM2 5RU
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
15 December 1997
Nationality
BRITISH
Occupation
COMPONENT DISTRIBUTOR

Average house price in the postcode SM2 5RU £835,000

HANS MOTORS HOLDINGS LIMITED

Correspondence address
22 THE GALLOP, SUTTON, SURREY, SM2 5RU
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
4 May 1994
Nationality
BRITISH
Occupation
COMPONENT DISTRIBUTOR

Average house price in the postcode SM2 5RU £835,000