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