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

Mr Martin Craig Vodden

British – Born 59 years ago (September 1964)

Mr Martin Craig Vodden
6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE

Current appointments

6

Resigned appointments

Closed appointments

11

Companies

Company NameFirst Asset Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 December 1999 (17 years, 5 months after company formation)
Appointment Duration24 years, 4 months
Assigned Occupation Financier
Addresses
Correspondence Address
6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Registered Company Address
Capital Tower
91 Waterloo Road
London
SE1 8RT
Company NameFirst Asset Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 October 2010 (7 years, 2 months after company formation)
Appointment Duration13 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Capital Tower 91 Waterloo Road
London
SE1 8RT
Registered Company Address
Capital Tower
91 Waterloo Road
London
SE1 8RT
Company NameFoodwise (TLC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 April 2015 (same day as company formation)
Appointment Duration9 years
Assigned Occupation Director Various Businesses
Addresses
Correspondence Address
6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Registered Company Address
3 The Grove
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JF
Company NameFAF Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 September 2015 (same day as company formation)
Appointment Duration8 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Capital Tower 91 Waterloo Road
London
SE1 8RT
Registered Company Address
Capital Tower
91 Waterloo Road
London
SE1 8RT
Company NameFAF Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 September 2015 (same day as company formation)
Appointment Duration8 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Capital Tower 91 Waterloo Road
London
SE1 8RT
Registered Company Address
Capital Tower
91 Waterloo Road
London
SE1 8RT
Company NameNeat2Eat Cic
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 October 2020 (same day as company formation)
Appointment Duration3 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
3 The Grove
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JF
Registered Company Address
3 The Grove
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JF
Company NameF L C Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2000 (16 years, 3 months after company formation)
Appointment Duration12 years, 5 months (Closed 23 October 2012)
Assigned Occupation Financier
Addresses
Correspondence Address
6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Registered Company Address
Greybrook House
28 Brook Street
London
W1K 5DH
Company NameFirst Asset Rv Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 July 2000 (5 days after company formation)
Appointment Duration22 years, 1 month (Closed 23 August 2022)
Assigned Occupation Financier
Addresses
Correspondence Address
6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Registered Company Address
Capital Tower
91 Waterloo Road
London
SE1 8RT
Company NameEffington Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2000 (11 years, 10 months after company formation)
Appointment Duration9 months (Closed 31 July 2001)
Assigned Occupation Financier
Addresses
Correspondence Address
6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Registered Company Address
Grey Brook House
28 Brook Street
London
W1X 1AG
Company NameBernsen Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2000 (12 years, 5 months after company formation)
Appointment Duration9 months (Closed 31 July 2001)
Assigned Occupation Financier
Addresses
Correspondence Address
6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Registered Company Address
Greybrook House
28 Brook Street
London
W1X 1AG
Company NameTRM Copy Centres (U.K.) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 2006 (9 years, 12 months after company formation)
Appointment Duration11 years, 6 months (Closed 02 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Registered Company Address
3 The Grove
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JF
Company NameScorwell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 September 2007 (same day as company formation)
Appointment Duration7 years, 11 months (Closed 11 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Registered Company Address
2nd Floor Greybrook House
28 Brook Street
London
W1K 5DH
Company NameD4C Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2009 (5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Closed 30 November 2010)
Assigned Occupation Financier
Addresses
Correspondence Address
6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Registered Company Address
Greybrook House
28 Brook Street
London
W1K 5DH
Company NameDigital 4 Convenience Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 January 2012 (7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (Closed 02 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 The Grove
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JF
Registered Company Address
3 The Grove
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JF
Company NameGGMM Software Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration1 year, 6 months (Closed 12 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greybrook House 28 Brook Street
London
W1K 5DH
Registered Company Address
Greybrook House
28 Brook Street
London
W1K 5DH
Company NameDalis Software Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 April 2015 (same day as company formation)
Appointment Duration8 years, 6 months (Closed 10 October 2023)
Assigned Occupation Financier
Addresses
Correspondence Address
E3 The Premier Centre Abbey Park
Romsey
Hampshire
SO51 9DG
Registered Company Address
Capital Tower
91 Waterloo Road
London
SE1 8RT
Company NameFAF Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 September 2015 (same day as company formation)
Appointment Duration5 years, 6 months (Closed 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Capital Tower 91 Waterloo Road
London
SE1 8RT
Registered Company Address
Capital Tower
91 Waterloo Road
London
SE1 8RT

Appointment Timeline

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