Martin William EVANS
Total number of appointments 50, 12 active appointments
GREATER TOGETHER MANCHESTER
- Correspondence address
- St John's House 155 - 163 The Rock, Bury, England, BL9 0ND
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 1 November 2022
Average house price in the postcode BL9 0ND £274,000
MENTORA LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 1 October 2022
Average house price in the postcode SK7 1EH £933,000
HEWER-WHITE TRUST
- Correspondence address
- Xeinadin, Riverside House Kings Reach Business Park, Yew Street, Stockport, Greater Manchester, England, SK4 2HD
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 26 July 2022
Average house price in the postcode SK4 2HD £3,695,000
A&L CF DECEMBER (11) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 January 2008
- Resigned on
- 18 November 2015
A&L CF DECEMBER (10) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 10 May 2007
- Resigned on
- 18 November 2015
A&L CF (JERSEY) NO.2 LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 21 March 2007
Average house price in the postcode SK7 1EH £933,000
A & L CF JUNE (8) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 23 June 2004
- Resigned on
- 20 September 2013
A & L CF MARCH (6) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 26 March 2004
- Resigned on
- 21 December 2015
A & L CF SEPTEMBER (3) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, United Kingdom, M3 4HH
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 21 December 2015
A & L CF DECEMBER (1) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 19 August 2016
A & L CF MARCH (3) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 21 July 2010
A & L CF MARCH (1) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role ACTIVE
- director
- Date of birth
- February 1964
- Appointed on
- 4 August 2000
- Resigned on
- 13 September 2012
A & L CF (GUERNSEY) LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 23 May 2008
- Resigned on
- 24 October 2017
Average house price in the postcode SK7 1EH £933,000
A & L CF (JERSEY) LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 12 October 2006
- Resigned on
- 21 December 2015
Average house price in the postcode SK7 1EH £933,000
A & L CF MARCH (8) LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 1 July 2004
- Resigned on
- 13 August 2009
Average house price in the postcode SK7 1EH £933,000
CHARTA LEASING NO. 1 LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 1 July 2004
- Resigned on
- 27 June 2013
A & L CF MARCH (9) LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 1 July 2004
- Resigned on
- 13 August 2009
Average house price in the postcode SK7 1EH £933,000
A & L CF SEPTEMBER (5) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 1 July 2004
- Resigned on
- 25 April 2013
FB SHIPPING LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 23 June 2004
- Resigned on
- 17 November 2011
A & L CF JUNE (7) LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 23 June 2004
- Resigned on
- 13 August 2009
Average house price in the postcode SK7 1EH £933,000
A & L CF JUNE (6) LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 23 June 2004
- Resigned on
- 13 August 2009
Average house price in the postcode SK7 1EH £933,000
FC SHIPPING LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 26 March 2004
- Resigned on
- 17 November 2011
A & L CF MARCH (5) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 26 March 2004
- Resigned on
- 24 October 2017
GOLAR FREEZE LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 28 April 2003
- Resigned on
- 22 December 2010
Average house price in the postcode SK7 1EH £933,000
GOLAR KHANNUR LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 28 April 2003
- Resigned on
- 19 October 2010
Average house price in the postcode SK7 1EH £933,000
GOLAR HILLI LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 28 April 2003
- Resigned on
- 19 October 2010
Average house price in the postcode SK7 1EH £933,000
GOLAR GIMI LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 28 April 2003
- Resigned on
- 19 October 2010
Average house price in the postcode SK7 1EH £933,000
HANSAR FINANCE LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 10 January 2002
- Resigned on
- 1 October 2010
A & L CF MARCH (4) LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role
- director
- Date of birth
- February 1964
- Appointed on
- 29 March 2001
- Resigned on
- 13 August 2009
Average house price in the postcode SK7 1EH £933,000
CHERITON RESOURCES 14 LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 1 April 2003
Average house price in the postcode SK7 1EH £933,000
ALLIANCE & LEICESTER COMMERCIAL FINANCE (HOLDINGS) PLC
- Correspondence address
- 298 Deansgate, Manchester, United Kingdom, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 10 November 2011
NEDLLOYD GENOA LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 22 October 2004
Average house price in the postcode SK7 1EH £933,000
O L DEC 18 LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 15 March 2010
CHARTA LEASING NO. 2 LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 27 June 2013
NEDLLOYD MARSEILLE LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 22 October 2004
Average house price in the postcode SK7 1EH £933,000
MARYLEBONE COMMERCIAL FINANCE LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 15 September 2006
Average house price in the postcode SK7 1EH £933,000
CHERITON RESOURCES 11 LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 28 March 2002
Average house price in the postcode SK7 1EH £933,000
A & L CF JUNE (3) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 24 October 2017
NAVIGATOR GLOBAL LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 24 October 2017
A & L CF SEPTEMBER (4) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, United Kingdom, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 24 October 2017
MARYLEBONE COMMERCIAL FINANCE (2)
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 4 April 2007
Average house price in the postcode SK7 1EH £933,000
SK CHARTER HIRE (NO.2) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
EVANSGROVE LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 11 June 2010
SK MARINE LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
BRITSHIP APRIL LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role
- director
- Date of birth
- February 1964
- Appointed on
- 30 August 2000
- Resigned on
- 25 May 2005
Average house price in the postcode SK7 1EH £933,000
A & L CF JUNE (2) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 11 August 2000
- Resigned on
- 24 October 2017
A & L CF SEPTEMBER (2) LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 11 August 2000
- Resigned on
- 31 January 2011
AW ASSET FINANCE LIMITED
- Correspondence address
- 298 Deansgate, Manchester, M3 4HH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 11 August 2000
- Resigned on
- 28 May 2014
A & L CF JUNE (4) LIMITED
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 11 August 2000
- Resigned on
- 13 August 2009
Average house price in the postcode SK7 1EH £933,000
SANTANDER ASSET FINANCE PLC
- Correspondence address
- 26 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EH
- Role RESIGNED
- director
- Date of birth
- February 1964
- Appointed on
- 1 January 2000
- Resigned on
- 24 October 2017
Average house price in the postcode SK7 1EH £933,000