Martin Trevor Digby PALMER
Natural Person
Title | Mr |
---|---|
First Name | Martin |
Middle Names | Trevor Digby |
Last Name | PALMER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 62 |
Total | 62 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED | Jan 09, 2017 | Feb 03, 2022 | Active | Chartered Secretary | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | Kent | British |
GIGG LANE LIMITED | Oct 12, 2007 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
ELITE HOMES (NORTH WEST) LIMITED | Oct 12, 2007 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
ELITE HOMES (YORKSHIRE) LIMITED | Oct 12, 2007 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
ELITE HOMES GROUP LIMITED | Oct 12, 2007 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED | Sep 26, 2006 | Jun 25, 2021 | Active | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | ||
BOVIS HOMES FREEHOLDS LIMITED | Nov 16, 2004 | Jun 25, 2021 | Active | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | ||
BOVIS HOMES BVC LTD. | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES PROJECTS LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BISHOPS PARK LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES EASTERN LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
VISTRY DEVELOPMENTS LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
VISTRY LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES (QUEST) COMPANY LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | ||
OXFORD LAND LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
PAGE-JOHNSON PROPERTIES LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES WESSEX LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
UNITPAGE LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BERKSHIRE LAND LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES INSULATION LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
H.NEWBURY & SON(BUILDERS)LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES MIDLANDS & NORTHERN LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES SOUTH EAST LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES CORNWALL LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES SOUTHERN LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES SCOTLAND LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Kings Hill ME19 4UY West Malling 11 Tower View Kent England | British | |
BOVIS COUNTRY HOMES LIMITED | Jan 03, 2002 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
VISTRY HOMES LIMITED | Dec 01, 2001 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
VISTRY GROUP PLC | Dec 01, 2001 | Jun 25, 2021 | Active | Chartered Secretary | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | |
BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED | Jan 03, 2002 | Jan 09, 2017 | Active | Chartered Secretary | Secretary | Hill House Crook Road Brenchley TN12 7BS Tonbridge Kent | British | |
LONDON FORFAITING INTERNATIONAL LIMITED | Sep 12, 1997 | Nov 23, 2001 | Active | Secretary | Hill House Crook Road Brenchley TN12 7BS Tonbridge Kent | British | ||
LONDON FORFAITING COMPANY LIMITED | Jul 11, 1997 | Nov 23, 2001 | Active | Secretary | Hill House Crook Road Brenchley TN12 7BS Tonbridge Kent | British | ||
SPITALFIELDS DEVELOPMENTS LIMITED | Mar 31, 1994 | May 16, 1997 | Active | Company Secretary | Secretary | Hill House Crook Road Brenchley TN12 7BS Tonbridge Kent | 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