Martin Paul ELLIOTT
Natural Person
Title | Mr |
---|---|
First Name | Martin |
Middle Names | Paul |
Last Name | ELLIOTT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 8 |
Resigned | 54 |
Total | 63 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ELLIOTT HOLDINGS LIMITED | Apr 22, 2025 | Active | Company Director | Director | Sleningford Road BD16 2SF Bingley Aireville England | England | British | |
BROOKLANDS RENTS LIMITED | Nov 01, 2022 | Dissolved | Regional Ceo | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British | |
ERE LETTINGS LIMITED | Oct 07, 2022 | Dissolved | Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | |
PBA LETTINGS LIMITED | Jul 22, 2022 | Dissolved | Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | |
PBA 2 LIMITED | Jul 22, 2022 | Dissolved | Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | |
LARARDS PROPERTY MANAGEMENT LIMITED | May 09, 2022 | Dissolved | Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | |
HOMES4HARROGATE LTD | Dec 08, 2021 | Dissolved | Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | |
MOORES ESTATE AGENTS LIMITED | Dec 08, 2021 | Dissolved | Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | |
FINEHOLM LETTING SERVICES LIMITED | Sep 17, 2021 | Dissolved | Cfo | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British | |
THE SUGARHOUSE GROUP LIMITED | Nov 22, 2024 | Dec 12, 2024 | Active | Company Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British |
SUGARHOUSE (LEEDS) LIMITED | Nov 22, 2024 | Dec 12, 2024 | Active | Company Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British |
FLEXI BILL LIMITED | Nov 22, 2024 | Dec 12, 2024 | Active | Company Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British |
HOME OF PROPERTY LTD | May 24, 2024 | Dec 12, 2024 | Active | Company Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British |
HARDISTY BROTHERS LIMITED | Apr 07, 2022 | Dec 12, 2024 | Active | Director | Director | St. Mary Axe EC3A 8BE London 70 England | England | British |
SINCLAIR PROPERTY DEVELOPMENTS LTD | Apr 29, 2021 | Dec 12, 2024 | Active | Regional Ceo | Director | St. Mary Axe EC3A 8BE London 70 England | England | British |
LINLEY & SIMPSON LIMITED | Dec 19, 2020 | Dec 12, 2024 | Active | Regional Ceo | Director | St. Mary Axe EC3A 8BE London 70 England | England | British |
LINLEY AND SIMPSON SALES LIMITED | Dec 19, 2020 | Dec 12, 2024 | Active | Regional Ceo | Director | St. Mary Axe EC3A 8BE London 70 England | England | British |
DALE EDDISON LIMITED | Jul 09, 2019 | Dec 12, 2024 | Active | Regional Ceo | Director | St. Mary Axe EC3A 8BE London 70 England | England | British |
D J ALEXANDER LETTINGS LIMITED | May 24, 2023 | Jul 06, 2023 | Active | Director | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | England | British |
HOLROYD & CO ESTATE AGENTS LIMITED | Apr 30, 2021 | Jul 06, 2023 | Dissolved | Director | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills West Yorkshire England | England | British |
MATTHEWS OF CHESTER LIMITED | Oct 05, 2022 | Apr 30, 2023 | Active | Director | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British |
JULIAN WADDEN & CO LIMITED | Apr 01, 2022 | Apr 30, 2023 | Active | Cfo | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British |
HOMES4U GROUP LIMITED | Feb 11, 2022 | Apr 30, 2023 | Active | Director | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills West Yorkshire England | England | British |
BENAIRD LIMITED | Dec 17, 2021 | Apr 30, 2023 | Active | Director | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | British |
D J ALEXANDER HOLDINGS LIMITED | Dec 17, 2021 | Apr 30, 2023 | Active | Director | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | British |
D J ALEXANDER LETTINGS LIMITED | Dec 17, 2021 | Apr 30, 2023 | Active | Director | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | British |
MICHAEL JONES & CO. LIMITED | Jun 30, 2021 | Apr 30, 2023 | Active | Director | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British |
SUSSEX LETTING LIMITED | Jun 30, 2021 | Apr 30, 2023 | Active | Director | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British |
MOUNTVIEW INVESTMENTS LIMITED | Dec 19, 2020 | Apr 30, 2023 | Active | Cfo | Director | Southlands Grove BD16 1EF Bingley 41 England | England | British |
CAMBRIDGE BRAND VAUGHAN LIMITED | Dec 19, 2020 | Apr 30, 2023 | Active | Cfo | Director | Southlands Grove BD16 1EF Bingley 41 England | England | British |
BONDSAVE LIMITED | Dec 19, 2020 | Apr 30, 2023 | Active | Cfo | Director | Southlands Grove BD16 1EF Bingley 41 England | England | British |
JOHN SHEPHERD ESTATE AGENTS LTD | Dec 19, 2020 | Apr 30, 2023 | Active | Cfo | Director | Southlands Grove BD16 1EF Bingley 41 England | England | British |
THORNLEY GROVES LIMITED | Dec 19, 2020 | Apr 30, 2023 | Active | Cfo | Director | Southlands Grove BD16 1EF Bingley 41 England | England | British |
CHIANTI HOLDINGS LIMITED | Dec 18, 2020 | Apr 30, 2023 | Active | Director | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British |
LOMOND PROPERTY LETTINGS LIMITED | Dec 18, 2020 | Apr 30, 2023 | Active | Director | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | 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