Download leads from Nexok and grow your business. Find out more

Mr Martin John Brayshaw

British – Born 68 years ago (July 1955)

Mr Martin John Brayshaw
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS

Current appointments

Resigned appointments

47

Closed appointments

Companies

Company NameU And I Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameDevelopment Securities (Investments) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (31 years after company formation)
Appointment Duration8 months (Resigned 30 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameG4S Dsl Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1996 (6 years, 8 months after company formation)
Appointment Duration10 months (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Worldwide Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (3 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Defence Systems Eurasia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NamePetards Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 April 1999)
Assigned Occupation Consultant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Parallel House
32, London Road
Guildford
Surrey
GU1 2AB
Company NameAmbulance UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
37 Beverley Rise
Ilkley
LS29 9DB
Company NameArranco 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Johnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Registered Company Address
13 Queen'S Road
Aberdeen
AB15 4YL
Scotland
Company NameArranco 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Johnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Registered Company Address
13 Queen'S Road
Aberdeen
AB15 4YL
Scotland
Company NameEnergy Cranes International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Old Bailey
London
EC4M 7BA
Registered Company Address
30 Crown Place
London
EC2A 4ES
Company NameDorchester Gardens 950 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 20 February 2018)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Port Office Shore Road
Invergordon
Ross-Shire
IV18 0HD
Scotland
Registered Company Address
Office Units 20-21 Invergordon Service Base
Shore Road
Invergordon
IV18 0EX
Scotland
Company NameBruform Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (31 years after company formation)
Appointment Duration2 years (Resigned 30 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameModrun Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1992 (2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5DS
Company NamePiquet Computer Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1992 (12 years, 10 months after company formation)
Appointment Duration3 years (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Benedict Mackenzie
62 Wilson Street
London
EC2A 2BU
Company NameStead & Simpson Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1992 (90 years, 4 months after company formation)
Appointment Duration3 years (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Pricewaterhouse Coopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameD S Property Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (34 years after company formation)
Appointment Duration8 months (Resigned 30 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameExecutive Communication Centres Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (3 years, 4 months after company formation)
Appointment DurationResigned same day (Resigned 09 October 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameStead & Simpson Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (1 year after company formation)
Appointment Duration2 years (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Fosse Way
Syston
Leicester
LE7 1PG
Company NamePEX Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (81 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 19 April 1996)
Assigned Occupation Managing Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Ernst & Young Llp
No 1 Colmore Square
Birmingham
B4 6HQ
Company NamePEX Sox Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (56 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 19 April 1996)
Assigned Occupation Managing Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Ernst & Young Llp
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameDSL Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Egginton House
25-28 Buckingham Gate
London
SW1E 6LD
Company NameAsmara Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (20 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Egginton House
25-28 Buckingham Gate
London
SW1E 6LD
Company NameFlying Colours Holidays Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (7 years after company formation)
Appointment Duration9 months (Resigned 31 August 1998)
Assigned Occupation Consultant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
The Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Company NameScreen Security Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 April 1999)
Assigned Occupation Consultant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Stubbings Barn Stubbings Gate
Burchetts Green
Maidenhead
Berkshire
SL6 3QP
Company NameSecur-Scan Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 April 1999)
Assigned Occupation Consultant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
8 Windmill Business Village
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
Company NameKarline Security Systems Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (9 years, 6 months after company formation)
Appointment Duration1 year (Resigned 23 April 1999)
Assigned Occupation Consultant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Smith & Williamson
1 Riding House Street
London
W1P 7PA
Company NameLancashire Tourism Partnership Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Lancashire County Council
PO Box 78 County Hall
Preston
Lancashire
PR1 8XJ
Company NamePrime Resorts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (Resigned 31 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameRed24 Sales Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 28 February 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
28 Lime Street
London
EC3M 7HR
Company NameAbbseal (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (Resigned 30 November 2006)
Assigned Occupation Consultant
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Company NameHamsard 3000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2006 (3 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Resigned 15 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
K P M G Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
Company NameTime Register Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameBusiness Wants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameAnnual Date Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameDeliver Information Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameBack To Paper Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
4 4 Rockfield Business Park
Old Station Drive, Leckhampton
Cheltenham
Gloucestershire
GL53 0AN
Wales
Company NameMost Cases Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameMajor Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
4 Rockfield Business Park
Old Station Drive, Leckhampton
Cheltenham
Glos
GL53 0AN
Wales
Company NameAsk For Information Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameInclusive Way Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameDedicated People Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameWill Work Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameRegister Response Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Company NameCompany Time Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2008 (2 months after company formation)
Appointment Duration4 months (Resigned 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Registered Company Address
Rivermead House 7 Lewis Court
Grove Park
Enderby
Leicestershire
LE19 1SD
Company NameGreen Energy Property Services Group Limited
Company StatusDissolved 2011
Company Ownership
3.44%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 16 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
87 Main Street
Lyddington
Rutland
LE15 9LS
Registered Company Address
2 Foxes Lane
Oakdale Business Park
Blackwood
Gwent
NP12 4AB
Wales
Company NameArranco 2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Queen'S Road
Aberdeen
AB15 4YL
Scotland
Registered Company Address
C/O Ernst & Young Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameArranco 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Queen'S Road
Aberdeen
AB15 4YL
Scotland
Registered Company Address
C/O Ernst & Young Llp
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing