Martyn Alan HULME
Natural Person
| Title | Mr |
|---|---|
| First Name | Martyn |
| Middle Names | Alan |
| Last Name | HULME |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 2 |
| Resigned | 68 |
| Total | 71 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HULME PROPERTIES LIMITED | Jan 25, 2016 | Active | Director | Winterton Way Lyme Green Business Park SK11 0LP Macclesfield 38 Beechfield House England | United Kingdom | British | ||
| MARTYN HULME LTD | Dec 24, 2015 | Dissolved | Director | Walton Heath Drive SK10 2QN Macclesfield 20 United Kingdom | United Kingdom | British | ||
| CO-OPERATIVE PENSION FUNDS UNIT TRUST MANAGERS LIMITED | Jan 10, 2008 | Dissolved | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | ||
| NOMA (GP) LIMITED | Mar 26, 2014 | Jul 07, 2017 | Active | Director | M60 0AG Manchester 1 Angel Square United Kingdom | United Kingdom | British | |
| PACE TRUSTEES LIMITED | Jul 01, 2011 | Dec 31, 2015 | Active | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | |
| ILLIUS PROPERTIES LIMITED | May 31, 2012 | Jul 18, 2014 | Dissolved | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | |
| GRANGEFERN PROPERTIES LIMITED | Sep 01, 2010 | Dec 24, 2012 | Active | Director | Heyes Lane SK9 7LF Alderley Edge Emerson House Cheshire | United Kingdom | British | |
| CASCADE MOTORS LIMITED | Dec 07, 2007 | Jul 26, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| BUTTLAND PROPERTIES LIMITED | Sep 07, 2009 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | |
| HAMSARD 2974 LIMITED | Feb 20, 2008 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | |
| G.CIVIL & SONS,LIMITED | Jan 10, 2008 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| THE ROLLET COMPANY LIMITED | Jan 10, 2008 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| UCL SUPPLY LIMITED | Jan 10, 2008 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | |
| CWS LIMITED | Jan 10, 2008 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| BIRCH WASTE MILLS LIMITED | Jan 10, 2008 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| CWS (NO 2) LIMITED | Jan 10, 2008 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| UCL CONTRACT SERVICES LIMITED | Jan 10, 2008 | Jul 22, 2011 | Dissolved | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | |
| NCH PUMPKIN LIMITED | Jan 10, 2008 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| TRAVCO HOTELS LIMITED | Jan 10, 2008 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| UCL DIRECTOR 2 LIMITED | Dec 12, 2007 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| UCL DIRECTOR 1 LIMITED | Dec 12, 2007 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| UCL SECRETARY LIMITED | Dec 12, 2007 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| WEST YORKSHIRE LEASING LIMITED | Dec 12, 2007 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| COOP LIMITED | Dec 12, 2007 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| CO-OP VEHICLE LEASING LIMITED | Dec 07, 2007 | Jul 22, 2011 | Dissolved | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | |
| SCANPLAST-SHIELD LIMITED | Dec 07, 2007 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED | Dec 07, 2007 | Jul 22, 2011 | Dissolved | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | |
| CWS (NO.8) LIMITED | Dec 07, 2007 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| TCG PENSION TRUSTEES (NORTH WEST) LIMITED | Dec 07, 2007 | Jul 22, 2011 | Dissolved | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | |
| CLAN INVESTMENTS LIMITED | Dec 07, 2007 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| EMPLOYEE SHARE OWNERSHIP PLAN LIMITED | Dec 07, 2007 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | |
| MAYFLOWER LINEN SERVICES LIMITED | Dec 07, 2007 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| JAMES WINDSOR AND SON (MANSFIELD) LIMITED | Dec 07, 2007 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| SCOTTISH GENERAL PRODUCTS LIMITED | Dec 07, 2007 | Jul 22, 2011 | Converted / Closed | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | |
| ACC MILK LIMITED | Dec 07, 2007 | Jul 22, 2011 | Dissolved | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0