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 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 |
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 |
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