Moray Brebner MARTIN

Total number of appointments 22, 22 active appointments

JET ENGINEERING SYSTEM SOLUTIONS LTD

Correspondence address
West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, England, B62 8DY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
22 July 2025
Nationality
British
Occupation
Director

TRADEMYLUX LIMITED

Correspondence address
20b Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN
Role ACTIVE
director
Date of birth
April 1955
Appointed on
12 January 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Non Executive Director

TRICAPITAL ANGELS LIMITED

Correspondence address
St. Dunstans House High Street, Melrose, United Kingdom, TD6 9RU
Role ACTIVE
director
Date of birth
April 1955
Appointed on
9 October 2023
Nationality
British
Occupation
Director

TRI CAPITAL SIGNATORY SERVICES LIMITED

Correspondence address
St. Dunstans House High Street, Melrose, United Kingdom, TD6 9RU
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 August 2023
Nationality
Scottish
Occupation
Director

CALPA MANAGEMENT SERVICES LIMITED

Correspondence address
St. Dunstans House High Street, Melrose, United Kingdom, TD6 9RU
Role ACTIVE
director
Date of birth
April 1955
Appointed on
13 October 2021
Nationality
British
Occupation
Company Director

THE TRICAPITAL SYNDICATE LIMITED LIABILITY PARTNERSHIP

Correspondence address
St Dunstans House High Street, Melrose, Roxburghshire, United Kingdom, TD6 9RU
Role ACTIVE
llp-designated-member
Date of birth
April 1955
Appointed on
2 June 2021

TEN BIO LIMITED

Correspondence address
30-34 Reform Street, Dundee, United Kingdom, DD1 1RJ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
8 April 2021
Resigned on
4 October 2023
Nationality
British
Occupation
Company Director

KORKIA SOLAR INVESTMENTS EUROPE UK LTD

Correspondence address
C/O Azets 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 9AN £922,000

SOVEREIGN GROOMING 2019 LIMITED

Correspondence address
Westfield House North High Moor Farm, Morpeth, Northumberland, England, NE65 9QG
Role ACTIVE
director
Date of birth
April 1955
Appointed on
17 December 2020
Resigned on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode NE65 9QG £1,038,000

BEAU'S ICE CREAM PARLOUR LTD

Correspondence address
Westfield House North High Moor Farm, Felton, Northumberland, United Kingdom, NE65 9QG
Role ACTIVE
director
Date of birth
April 1955
Appointed on
6 November 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE65 9QG £1,038,000

AVENI LTD

Correspondence address
Westfield House Felton, Morpeth, Scotland, NE65 9QG
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 April 2020
Resigned on
29 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE65 9QG £1,038,000

MABU (HOLDINGS) LIMITED

Correspondence address
C/O Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
22 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE3 3PF £10,228,000

KORKIA SOLAR INVESTMENTS CHILE UK LIMITED

Correspondence address
C/O Azets 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN
Role ACTIVE
director
Date of birth
April 1955
Appointed on
15 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 9AN £922,000

KORKIA VENTURE INSIGHT UK LTD

Correspondence address
C/O Azets 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 October 2019
Resigned on
13 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 9AN £922,000

SENTINEL ENERGY LIMITED

Correspondence address
Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
April 1955
Appointed on
28 February 2019
Nationality
British
Occupation
Director

NHM COMMON AREAS LIMITED

Correspondence address
C/O Armtrong Campbell Acccountants The Grainger Suite, Dobson House, Regent Centre,, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
28 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE3 3PF £10,228,000

BLUE SQUARE UTILITIES LTD

Correspondence address
C/O Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
April 1955
Appointed on
16 January 2018
Nationality
British
Occupation
Director

TRI CAPITAL LIMITED

Correspondence address
Westfield House North High Moor Farm, Felton, Northumberland, England, NE65 9QG
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE65 9QG £1,038,000

FLAT SERVICES LIMITED

Correspondence address
Westfield House North High Moor Farm, Felton, Northumberland, United Kingdom, NE65 9QG
Role ACTIVE
director
Date of birth
April 1955
Appointed on
26 April 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE65 9QG £1,038,000

AELIUS LIMITED

Correspondence address
C/O Armstrong Campbell Accountants The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, England, NE3 3PF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
7 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE3 3PF £10,228,000

MBMIP LIMITED

Correspondence address
Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
April 1955
Appointed on
30 September 2016
Nationality
British
Occupation
Director

M B MARTIN & PARTNERS LIMITED

Correspondence address
C/O Armstrong Campbell Accountants The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, England, NE3 3PF
Role ACTIVE
director
Date of birth
April 1955
Appointed on
9 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode NE3 3PF £10,228,000