Martyn Robert SMITH

Total number of appointments 63, 13 active appointments

BRAEBURN CARE LTD

Correspondence address
55 Havelock Road, Hastings, England, TN34 1BE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
16 February 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode TN34 1BE £123,000

SAMMONS LTD

Correspondence address
55 Havelock Road, Hastings, England, TN34 1BE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
6 February 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode TN34 1BE £123,000

ON TRACK RECRUITMENT LTD

Correspondence address
55 Havelock Road, Hastings, England, TN34 1BE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
23 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode TN34 1BE £123,000

BRIGHTRED RESOURCING LIMITED

Correspondence address
55 Havelock Road, Hastings, England, TN34 1BE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
19 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode TN34 1BE £123,000

SINEWAVE ENERGY SOLUTIONS LIMITED

Correspondence address
Unit B1 Kembrey Street, Elgin Industrial Estate, Swindon, England, SN2 8UY
Role ACTIVE
director
Date of birth
May 1955
Appointed on
17 February 2022
Resigned on
30 April 2025
Nationality
British
Occupation
Non Exec Director

Average house price in the postcode SN2 8UY £2,429,000

SAMMONS PENSIONS RECRUITMENT LTD

Correspondence address
55 Havelock Road, Hastings, East Sussex, England, TN34 1BE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN34 1BE £123,000

SAMMONS RECRUITMENT LTD

Correspondence address
55 Havelock Road, Hastings, East Sussex, England, TN34 1BE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN34 1BE £123,000

URBANTHINGS LIMITED

Correspondence address
17 Wrotham Road, Barnet, Hertfordshire, EN5 4LE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
7 August 2019
Resigned on
16 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EN5 4LE £676,000

SAMMONS RECRUITMENT GROUP LTD

Correspondence address
55 Havelock Road, Hastings, England, TN34 1BE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
31 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN34 1BE £123,000

TURNHAM GREEN CONSULTING LIMITED

Correspondence address
61 Esmond Road, London, United Kingdom, W4 1JE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
5 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode W4 1JE £1,553,000

AVIS PENSION TRUSTEES LIMITED

Correspondence address
61 Esmond Road, Chiswick, London, United Kingdom, W4 1JE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 October 2016
Resigned on
31 May 2025
Nationality
British
Occupation
Accountant

CORAM CHILDREN'S LEGAL CENTRE LIMITED

Correspondence address
Riverside Office Centre Century House North, North Station Road, Colchester, CO1 1RE
Role ACTIVE
director
Date of birth
May 1955
Appointed on
14 April 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode CO1 1RE £326,000

ZODIAC RENT A CAR LIMITED

Correspondence address
Avis House Park Road, Bracknell, Berks, United Kingdom, RG12 2EW
Role ACTIVE
director
Date of birth
May 1955
Appointed on
15 April 2013
Resigned on
16 December 2015
Nationality
British
Occupation
Accountant

FLOCK LIMITED

Correspondence address
61 Esmond Road, London, England, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
19 December 2016
Resigned on
25 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1JE £1,553,000

AUTOTRIP LTD

Correspondence address
29 Shand Street, London, SE1 2ES
Role RESIGNED
director
Date of birth
May 1955
Appointed on
3 June 2016
Resigned on
7 July 2017
Nationality
British
Occupation
Finance Director

HOLLY LODGE CENTRE

Correspondence address
61 Esmond Road, London, United Kingdom, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
5 April 2016
Resigned on
3 December 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W4 1JE £1,553,000

SAMMONS TECHNOLOGY RECRUITMENT LTD

Correspondence address
61 Esmond Road, Chiswick, London, United Kingdom, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
22 December 2014
Resigned on
31 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 1JE £1,553,000

AVIS BUDGET SERVICES LIMITED

Correspondence address
Avis House Park Road, Bracknell, Berks, United Kingdom, RG12 2EW
Role RESIGNED
director
Date of birth
May 1955
Appointed on
15 April 2013
Resigned on
16 December 2015
Nationality
British
Occupation
Accountant

AVIS BUDGET UK LIMITED

Correspondence address
Avis House Park Road, Bracknell, Berks, United Kingdom, RG12 2EW
Role RESIGNED
director
Date of birth
May 1955
Appointed on
30 July 2012
Resigned on
16 December 2015
Nationality
British
Occupation
Accountant

HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST

Correspondence address
Beechcroft House Vicarage Lane, Curdridge, Hampshire, SO32 2DP
Role RESIGNED
director
Date of birth
May 1955
Appointed on
21 June 2012
Resigned on
5 March 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SO32 2DP £1,141,000

GUIDE DOGS FOR THE BLIND ASSOCIATION (TRADING COMPANY) LIMITED(THE)

Correspondence address
61 Esmond Road, London, England, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
30 October 2010
Resigned on
8 February 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode W4 1JE £1,553,000

CORAM TRADING LIMITED

Correspondence address
Coram Community Campus 49 Mecklenburgh Square, London, WC1N 2QA
Role RESIGNED
director
Date of birth
May 1955
Appointed on
29 September 2010
Resigned on
26 September 2012
Nationality
British
Occupation
Treasurer

GDBA (PENSION FUND TRUSTEE) LIMITED

Correspondence address
Hillfields, Burghfield Common, Reading, RG7 3YG
Role RESIGNED
director
Date of birth
May 1955
Appointed on
16 September 2010
Resigned on
19 July 2011
Nationality
British
Occupation
Finance Director

GUIDE DOGS FOR THE BLIND ASSOCIATION(THE)

Correspondence address
Hillfields, Reading Road Burghfield Common, Reading, RG7 3YG
Role RESIGNED
director
Date of birth
May 1955
Appointed on
13 July 2010
Resigned on
21 February 2012
Nationality
British
Occupation
Finance Director

STV GROUP PLC

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
3 June 2005
Resigned on
28 February 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1JE £1,553,000

SERVITE HOUSES CHARITABLE TRUST

Correspondence address
61 Esmond Road, London, W4 1JE
Role
director
Date of birth
May 1955
Appointed on
20 November 2003
Resigned on
14 October 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode W4 1JE £1,553,000

ZODIAC EUROPE LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
10 March 2003
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS LICENCE HOLDINGS LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS EUROPE AND MIDDLE EAST LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS ASIA LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS AFRICA LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS BUDGET UK LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

CILVA HOLDINGS LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS FINANCE COMPANY (NO.2) LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS EUROPE HOLDINGS LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS FINANCE COMPANY LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS IP SECURITY LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

CENTRUS LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS CONTACT CENTRES LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

UPPEREXTRA LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

UPPEREXTRA (NO 2) LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
1 September 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

SAFEGUARD (LEGAL EXPENSES) LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
20 September 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

ECOVALE

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

CELLRENT LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

C.D. BRAMALL (BINGLEY) LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

BARCELSURE LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS COMMERCIAL HOLDINGS LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS ASSISTANCE LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS TRUCK LEASING LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS PROFIT SHARE TRUSTEES LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

STRONGDRAW LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

PAYHOT LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

MANOR NATIONAL LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS INVESTMENT SERVICES LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS INVESTMENT SERVICES (NO.2)

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

SCEPTRE-EUROPE LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
20 September 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS EUROPE RISK MANAGEMENT LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS EUROPE OVERSEAS LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS EUROPE INVESTMENTS LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS EUROPE INVESTMENT HOLDINGS LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS BUDGET SERVICES LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AB GROUP FINANCIAL SERVICES LIMITED

Correspondence address
61 Esmond Road, London, W4 1JE
Role RESIGNED
director
Date of birth
May 1955
Appointed on
31 October 2002
Resigned on
12 August 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JE £1,553,000

AVIS BUDGET EMEA LIMITED

Correspondence address
Avis House Park Road, Bracknell, Berks, United Kingdom, RG12 2EW
Role RESIGNED
director
Date of birth
May 1955
Appointed on
11 September 2002
Resigned on
15 December 2015
Nationality
British
Occupation
Accountant