NEIL MARTIN ENGLAND

Total number of appointments 18, 3 active appointments

AUGMENTUM FINTECH PLC

Correspondence address
25 SOUTHAMPTON BUILDINGS, LONDON, UNITED KINGDOM, WC2A 1AL
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
12 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON & SOUTHERN LIMITED

Correspondence address
69-71 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1BP
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
4 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT17 1BP £438,000

BLACKROCK EMERGING EUROPE PLC

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
21 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2DL £5,630,000


PROMOTIONAL LOGISTICS RETAIL LIMITED

Correspondence address
CAVERSWALL HOUSE SHERWOOD BUSINESS PARK, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG15 0DJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
5 September 2016
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG15 0DJ £15,647,000

PROMOTIONAL LOGISTICS LIMITED

Correspondence address
CAVERSWALL HOUSE ANNESLEY, NOTTINGHAM, ENGLAND, NG15 0DJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
15 June 2016
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG15 0DJ £15,647,000

THE PALLET NETWORK GROUP LIMITED

Correspondence address
PROLOGIS PARK MIDPOINT MIDPOINT WAY, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B76 9EH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 February 2016
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode B76 9EH £66,066,000

THE PALLET NETWORK LIMITED

Correspondence address
PROLOGIS PARK MIDPOINT MIDPOINT WAY, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9EH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 February 2016
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode B76 9EH £66,066,000

LUCHFORD APM LIMITED

Correspondence address
27 MORTIMER STREET, LONDON, UNITED KINGDOM, W1T 3BL
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
14 May 2013
Resigned on
8 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANGEL SPRINGS HOLDINGS LIMITED

Correspondence address
ANGEL HOUSE SHAW ROAD, WOLVERHAMPTON, ENGLAND, WV10 9LE
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
22 July 2011
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV10 9LE £190,000

LONDON & SOUTHERN LIMITED

Correspondence address
69-71 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1BP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
31 January 2011
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 1BP £438,000

REGENT ON THE RIVER LIMITED

Correspondence address
REGENT ON THE RIVER WILLIAM MORRIS WAY, LONDON, UNITED KINGDOM, SW6 2UU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 January 2011
Resigned on
20 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 2UU £974,000

WINCANTON LIMITED

Correspondence address
WINCANTON PLC METHUEN PARK, CHIPPENHAM, WILTSHIRE, ENGLAND, SN14 0WT
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
3 June 2008
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

HYVE GROUP LIMITED

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, W2 6JG
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
18 March 2008
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE TOVEY ENDOWMENT

Correspondence address
HIGHFIELD SCHOOL, 2 WEST ROAD, MAIDENHEAD, BERKSHIRE, SL6 1PD
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 September 2007
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GALLAHER OVERSEAS (HOLDINGS) LIMITED

Correspondence address
LAMBOURNE HOUSE HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 June 2005
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL8 5JJ £2,885,000

GALLAHER OVERSEAS LIMITED

Correspondence address
LAMBOURNE HOUSE HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 June 2002
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL8 5JJ £2,885,000

GALLAHER LIMITED

Correspondence address
LAMBOURNE HOUSE HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
11 April 2002
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL8 5JJ £2,885,000

GALLAHER GROUP LIMITED

Correspondence address
LAMBOURNE HOUSE HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 January 2002
Resigned on
18 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL8 5JJ £2,885,000