Martin SOMERVILLE
Total number of appointments 29, 27 active appointments
AG HOLDCO LIMITED
- Correspondence address
- 17 Connaught Place, London, United Kingdom, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 20 December 2024
WELLESLEY HOLDCO LIMITED
- Correspondence address
- 17 Connaught Place, London, England, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 10 December 2024
IMSERV EUROPE LIMITED
- Correspondence address
- Cygnus Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6LS
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 16 October 2024
Average house price in the postcode MK14 6LS £16,651,000
3T GLOBAL BIDCO PLC
- Correspondence address
- Hurn View House 5 Aviation Park West Bournemouth International Airport, Hurn, Dorset, England, United Kingdom, BH23 6EW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 14 March 2024
Average house price in the postcode BH23 6EW £2,367,000
3T GLOBAL MIDCO LIMITED
- Correspondence address
- Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom, BH23 6EW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 12 December 2023
Average house price in the postcode BH23 6EW £2,367,000
ROVOP GROUP LIMITED
- Correspondence address
- BLUE WATER ENERGY LLP 17 Connaught Place, London, England, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 30 September 2020
- Resigned on
- 31 March 2021
ROVOP HOLDINGS LIMITED
- Correspondence address
- Blue Water Energy Llp 17 Connaught Place, London, England, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 29 September 2020
- Resigned on
- 2 May 2024
PIPELINE TECHNIQUE LTD.
- Correspondence address
- 17 Connaught Place, London, England, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 22 May 2019
PTL UK BIDCO LIMITED
- Correspondence address
- 17 Connaught Place, London, England, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 16 May 2019
PTL UK MIDCO LIMITED
- Correspondence address
- 17 Connaught Place, London, England, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 15 May 2019
PTL UK TOPCO LIMITED
- Correspondence address
- 17 Connaught Place, London, England, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 14 May 2019
SURVIVEX GROUP LIMITED
- Correspondence address
- Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 31 October 2018
- Resigned on
- 17 December 2018
TMS OLDCO LIMITED
- Correspondence address
- Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 31 October 2018
- Resigned on
- 17 December 2018
RIGEX LIMITED
- Correspondence address
- Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 31 October 2018
- Resigned on
- 17 December 2018
3T TRAINING SERVICES LIMITED
- Correspondence address
- 17 Connaught Place, London, England, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 20 October 2017
- Resigned on
- 16 March 2023
3T GLOBAL HOLDCO LIMITED
- Correspondence address
- Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England, BH23 6EW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 19 October 2017
Average house price in the postcode BH23 6EW £2,367,000
TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED
- Correspondence address
- Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England, BH23 6EW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 19 October 2017
Average house price in the postcode BH23 6EW £2,367,000
OPTILAN HOLDCO 3 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 6 February 2017
- Resigned on
- 9 August 2021
ORCHID HOLDCO 2 LIMITED
- Correspondence address
- C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 6 February 2017
Average house price in the postcode L2 5RH £1,565,000
ORCHID HOLDCO 1 LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 3 February 2017
DS UK MIDCO 1 LIMITED
- Correspondence address
- Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 24 March 2015
- Resigned on
- 16 March 2023
Average house price in the postcode BH23 6EW £2,367,000
DS UK MIDCO 2 LIMITED
- Correspondence address
- Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 24 March 2015
- Resigned on
- 16 March 2023
Average house price in the postcode BH23 6EW £2,367,000
DS UK TOPCO LIMITED
- Correspondence address
- Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 24 March 2015
- Resigned on
- 16 March 2023
Average house price in the postcode BH23 6EW £2,367,000
DRILLING SYSTEMS GROUP LIMITED
- Correspondence address
- Hurn View House 5 Aviation Park West,, Bournemouth International Airport, Hurn, Christchurch, Dorset, England, BH23 6EW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 23 March 2015
- Resigned on
- 16 March 2023
Average house price in the postcode BH23 6EW £2,367,000
BLUE WATER ENERGY LLP
- Correspondence address
- 17 Connaught Place, 6th Floor, London, England, W2 2ES
- Role ACTIVE
- llp-member
- Date of birth
- February 1977
- Appointed on
- 8 September 2014
ROSS MARTIN PROPERTIES LIMITED
- Correspondence address
- PHILIP BALD ACCOUNTANCY 3b Ormiston Terrace, Edinburgh, Scotland, EH12 7SJ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 23 January 2011
SOMERVILLE LETTINGS LIMITED
- Correspondence address
- 31 Queens Crescent, London, England, NW5 3QD
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 2 March 2004
Average house price in the postcode NW5 3QD £1,940,000
SURVIVEX LTD
- Correspondence address
- Survivex Ltd Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
- Role RESIGNED
- director
- Date of birth
- February 1977
- Appointed on
- 31 October 2018
- Resigned on
- 17 December 2018
E-LEARNEX LIMITED
- Correspondence address
- Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ
- Role RESIGNED
- director
- Date of birth
- February 1977
- Appointed on
- 31 October 2018
- Resigned on
- 17 December 2018