PAUL MARTYN BURGESS

Total number of appointments 23, 12 active appointments

PMI MUSIC LTD

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, UNITED KINGDOM, NR27 9WX
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
25 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOYL LIMITED

Correspondence address
PO BOX 46 Upton House St Margarets Road, Cromer, United Kingdom, NR27 9WX
Role ACTIVE
director
Date of birth
July 1962
Appointed on
11 March 2018
Resigned on
12 December 2024
Nationality
British
Occupation
Company Director

EMC ADVISORY SERVICES LIMITED

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
21 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOYL FC LTD

Correspondence address
The Stables Shipton Bridge Farm, Widdington, Saffron Walden, United Kingdom, CB11 3SU
Role ACTIVE
director
Date of birth
July 1962
Appointed on
27 November 2017
Resigned on
12 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB11 3SU £965,000

TELSTAR MUSIC LIMITED

Correspondence address
PO BOX 46 UPTON HOUSE ST MARGARETS ROAD, CROMER, UNITED KINGDOM, NR27 9WX
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
21 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PHOENIX MUSIC LTD

Correspondence address
Upton House St. Margarets Road, Cromer, England, NR27 9DG
Role ACTIVE
director
Date of birth
July 1962
Appointed on
28 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NR27 9DG £408,000

PAMA RECORDS LIMITED

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
21 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JETSTAR RECORDS LTD

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
21 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REBIRTH MUSIC LTD

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
21 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JETSTAR RECORDINGS LTD

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
21 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRISM LEISURE LIMITED

Correspondence address
UPTON HOUSE ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
27 January 2014
Nationality
BRITISH
Occupation
CO DIRECTOR

HOYL CORPORATE MANAGEMENT LTD

Correspondence address
UPTON HOUSE ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
1 September 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

SEEBECK 62 LIMITED

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role
Director
Date of birth
July 1962
Appointed on
19 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUILIBRIUM CLAIMS LIMITED

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role
Director
Date of birth
July 1962
Appointed on
19 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CUE SONGS HOLDINGS LTD

Correspondence address
PO BOX 46 UPTON HOUSE ST MARGARETS ROAD, CROMER, UNITED KINGDOM, NR27 9WX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
12 September 2017
Resigned on
14 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WRB CAPITAL LTD

Correspondence address
UPTON HOUSE ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
8 May 2012
Resigned on
4 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

CUE SONGS LTD

Correspondence address
UPTON HOUSE ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
8 May 2012
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

HOYL CAPITAL LTD

Correspondence address
UPTON HOUSE ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 June 2009
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
CO DIRECTOR

HOYL CAPITAL WEALTH LTD

Correspondence address
UPTON HOUSE ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 January 2005
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
DIRECTOR CO SECRETARY

HOYL INDEPENDENT ADVISERS LTD

Correspondence address
56 KINGSHILL AVENUE, ST ALBANS, HERTFORDSHIRE, AL4 9QB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 January 2005
Resigned on
6 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL4 9QB £911,000

SOLENT MORTGAGE SERVICES LIMITED

Correspondence address
UPTON HOUSE ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 January 2005
Resigned on
23 June 2016
Nationality
BRITISH
Occupation
DIRECTOR CO SECRETARY

CHESTERHEATH PROPERTY LIMITED

Correspondence address
56 KINGSHILL AVENUE, ST ALBANS, HERTFORDSHIRE, AL4 9QB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
7 September 2000
Resigned on
28 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL4 9QB £911,000

BACTONCOURT LIMITED

Correspondence address
10 AVONDALE COURT, UPPER LATTIMORE ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3NU
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
22 May 1992
Resigned on
25 March 1997
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

Average house price in the postcode AL1 3NU £419,000