Martin James HIGGINSON
Natural Person
| Title | Mr |
|---|---|
| First Name | Martin |
| Middle Names | James |
| Last Name | HIGGINSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 5 |
| Resigned | 4 |
| Total | 12 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| NUTRICIRCLE LIMITED | Oct 28, 2024 | Active | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | England | British | ||
| BOOP BEAUTY LIMITED | Jul 05, 2024 | Active | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | England | British | ||
| GALLERY X LIMITED | Jun 26, 2024 | Dissolved | Director | South Road Kingswood BS15 8JF Bristol Kingswood House England | England | British | ||
| GAMESKO LIMITED | Oct 12, 2021 | Dissolved | Director | Church Street LA1 1ET Lancaster 76 Lancashire | England | British | ||
| LET’S EXPLORE LIMITED | Jun 11, 2021 | Dissolved | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court United Kingdom | England | British | ||
| HUDDLED GROUP PLC | Dec 12, 2017 | Active | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | England | British | ||
| M CAPITAL INVESTMENT PARTNERS (HOLDINGS) LIMITED | Nov 08, 2017 | Dissolved | Director | Derby House 12 Winckley Square PR1 3JJ Preston C/O Frp Advisory Trading Limited | England | British | ||
| LET’S EXPLORE VR LIMITED | Nov 08, 2017 | Dissolved | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court United Kingdom | England | British | ||
| BEERMONSTER ONLINE LIMITED | Jun 01, 2021 | Dec 03, 2024 | Dissolved | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court United Kingdom | England | British | |
| DIGITALBOX PLC | Feb 28, 2019 | Apr 30, 2023 | Active | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | England | British | |
| DIGITALBOX PUBLISHING (HOLDINGS) LIMITED | Nov 08, 2017 | Apr 30, 2023 | Active | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | England | British | |
| CONKWELL GRANGE ESTATE (SPV) LLP | Mar 23, 2017 | Feb 26, 2018 | Dissolved | LLP Designated Member | Church Street LA1 1ET Lancaster 76 United Kingdom | England |
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