Martin REYNARD
Natural Person
| Title | Dr | 
|---|---|
| First Name | Martin | 
| Last Name | REYNARD | 
| Date of Birth | |
| Is Corporate Officer | No | 
| Appointments | |
| Active | 2 | 
| Inactive | 1 | 
| Resigned | 15 | 
| Total | 18 | 
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality | 
|---|---|---|---|---|---|---|---|---|
| CYACOMB LIMITED | Mar 01, 2024 | Active | Chief Financial Officer | Director | Codebase, Argyle House 3 Lady Lawson Street EH3 9DR  Edinburgh C/O Cyacomb Limited United Kingdom  | United Kingdom | British | |
| SONAR16 LTD | Oct 06, 2016 | Active | Director | Director | Station Road EH27 8BJ  Kirknewton 25 Scotland  | United Kingdom | British | |
| SPA WARRANTOR LIMITED | Aug 12, 2015 | Dissolved | Director | Director | 125 Princes Street EH2 4AD  Edinburgh 5th Floor United Kingdom  | United Kingdom | British | |
| GAS SENSING SOLUTIONS LTD. | Dec 01, 2015 | Jun 30, 2021 | Active | Director | Director | Station Road EH27 8BJ  Kirknewton 25 Midlothian Scotland  | United Kingdom | British | 
| TRAVELTEK LTD. | Jan 23, 2019 | Jan 31, 2020 | Active | Cfo | Director | Orbital Court East Kilbride G74 5PH  Glasgow 2b  | United Kingdom | British | 
| TRAVELTEK GROUP HOLDINGS LIMITED | Jan 23, 2019 | Jan 31, 2020 | Active | Cfo | Director | Orbital Court East Kilbride G74 5PH  Glasgow 2 Scotland  | United Kingdom | British | 
| TRAVELTEK GROUP LIMITED | Jan 23, 2019 | Jan 31, 2020 | Active | Cfo | Director | Orbital Court, Peel Park East Kilbride G74 5PH  Glasgow 2b Scotland  | United Kingdom | British | 
| ALMOND VALLEY HERITAGE TRUST | Sep 20, 2017 | Oct 31, 2018 | Active | Company Director | Director | 25 Station Road EH27 8BJ  Kirknewton The Old Schoolhouse Scotland  | United Kingdom | British | 
| AURUM BIOSCIENCES LIMITED | Oct 01, 2015 | May 10, 2018 | Active | Director | Director | Woodside Place G3 7QF  Glasgow 20-23 Scotland  | United Kingdom | British | 
| SMART COMPLIANCE LTD | Apr 01, 2013 | Jun 27, 2017 | Active | Director | Director | Brandon Street ML3 6DA  Hamilton 29 South Lanarkshire United Kingdom  | United Kingdom | British | 
| SPHINX MEDICAL LIMITED | Dec 13, 2013 | Aug 24, 2015 | Dissolved | Company Director | Director | Lark Way Strathclyde Business Park ML4 3RB  Bellshill Coltness House Lanarkshire Scotland  | United Kingdom | British | 
| VERITAS VITAE LTD | May 02, 2012 | Feb 03, 2015 | Dissolved | Finance Director | Director | Wellington Street EH7 5ED  Edinburgh 28/8 Scotland  | United Kingdom | British | 
| COGBOOKS LIMITED | Jul 23, 2014 | Dec 12, 2014 | Active | Company Director | Director | Station Road EH27 8BJ  Kirknewton 25 West Lothian United Kingdom  | United Kingdom | British | 
| FTL REALISATIONS 2011 LIMITED | Jan 27, 2011 | Oct 13, 2011 | Dissolved | Finance Director | Director | Fst Technologies Starlaw Business Park EH54 8SF  Livingston West Lothian  | United Kingdom | British | 
| TOUCH EMAS LIMITED | Nov 18, 2008 | Dec 31, 2010 | Dissolved | Chief Financial Officer | Director | Station Road EH27 8BJ  Kirknewton The Old Schoolhouse West Lothian Uk  | United Kingdom | British | 
| TOUCH EMAS LIMITED | Nov 18, 2008 | Dec 31, 2010 | Dissolved | Chief Financial Officer | Secretary | Ashwood Court Oakbank Park Way Mid Calder EH53 0TH  Livingston 3 West Lothian United Kingdom  | British | |
| TOUCH BIONICS LIMITED | Jun 19, 2008 | Dec 31, 2010 | Active | Cfo | Secretary | Station Road EH27 8BJ  Kirknewton The Old Schoolhouse West Lothian Uk  | British | |
| TOUCH BIONICS LIMITED | Jun 19, 2008 | Dec 31, 2010 | Active | Cfo | Director | Station Road EH27 8BJ  Kirknewton The Old Schoolhouse West Lothian Uk  | 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