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

Mr Martin Arthur Roat

British – Born 79 years ago (March 1945)

Mr Martin Arthur Roat
Causeway House Church End
Braughing
Ware
Hertfordshire
SG11 2PZ

Current appointments

8

Resigned appointments

Closed appointments

8

Companies

Company NameHastingwood Estates Limited
Company StatusActive
Company Ownership
51%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 April 1992 (6 years, 6 months after company formation)
Appointment Duration32 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Causeway House Church End
Braughing
Ware
Hertfordshire
SG11 2PZ
Registered Company Address
Suite 4a, 1st Floor, Glen House
Palmers Lane
Bishop'S Stortford
CM23 3XB
Company Name2A Star Street Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration18 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Causeway House Church End
Braughing
Ware
Hertfordshire
SG11 2PZ
Registered Company Address
Suite 4a, 1st Floor, Glen House
Palmers Lane
Bishop'S Stortford
CM23 3XB
Company NameRomehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 January 2006 (3 years, 8 months after company formation)
Appointment Duration18 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 4a, 1st Floor, Glen House Palmers Lane
Bishop'S Stortford
CM23 3XB
Registered Company Address
Suite 4a, 1st Floor, Glen House
Palmers Lane
Bishop'S Stortford
CM23 3XB
Company NameHaylink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 October 2012 (13 years, 9 months after company formation)
Appointment Duration11 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Registered Company Address
3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Company NameHertford Rugby Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 January 2014 (1 year, 11 months after company formation)
Appointment Duration10 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Highfields Hoe Lane
Ware
Hertfordshire
SG12 9NZ
Registered Company Address
Highfields
Hoe Lane
Ware
Hertfordshire
SG12 9NZ
Company NameSilver Leys Arena Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 April 2015 (2 years, 11 months after company formation)
Appointment Duration9 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
The Coach House Water Lane
Bishop'S Stortford
Hertfordshire
CM23 2JZ
Registered Company Address
Suite 4a, 1st Floor, Glen House
Palmers Lane
Bishop'S Stortford
CM23 3XB
Company NameQuantam B Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 October 2015 (1 year, 8 months after company formation)
Appointment Duration8 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
The Coach House Water Lane
Bishop'S Stortford
Hertfordshire
CM23 2JZ
Registered Company Address
Suite 4a, 1st Floor, Glen House
Palmers Lane
Bishop'S Stortford
CM23 3XB
Company NameStonehall Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 July 2016 (13 years, 9 months after company formation)
Appointment Duration7 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 4a, 1st Floor, Glen House Palmers Lane
Bishop'S Stortford
CM23 3XB
Registered Company Address
Suite 4a, 1st Floor, Glen House
Palmers Lane
Bishop'S Stortford
CM23 3XB
Company NameGalliard Docklands Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration17 years, 1 month (Closed 20 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Causeway House Church End
Braughing
Ware
Hertfordshire
SG11 2PZ
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameEast London Estates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration8 years, 2 months (Closed 12 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Causeway House Church End
Braughing
Ware
Hertfordshire
SG11 2PZ
Registered Company Address
18 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Company NameMineport Limited
Company StatusDissolved 2010
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 August 1999 (4 weeks after company formation)
Appointment Duration11 years (Closed 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Causeway House Church End
Braughing
Ware
Hertfordshire
SG11 2PZ
Registered Company Address
3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameEast London Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 February 2000 (same day as company formation)
Appointment Duration6 years, 12 months (Closed 20 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Causeway House Church End
Braughing
Ware
Hertfordshire
SG11 2PZ
Registered Company Address
18 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Company NameEast London Securities Limited
Company StatusDissolved 2023
Company Ownership
49%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 November 2000 (same day as company formation)
Appointment Duration22 years, 2 months (Closed 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Causeway House Church End
Braughing
Ware
Hertfordshire
SG11 2PZ
Registered Company Address
The Coach House
9 Water Lane
Bishop'S Stortford
Hertfordshire
CM23 2JZ
Company Name45 Montagu Square Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 September 2004 (same day as company formation)
Appointment Duration2 years, 9 months (Closed 19 June 2007)
Assigned Occupation Co Director
Addresses
Correspondence Address
Causeway House Church End
Braughing
Ware
Hertfordshire
SG11 2PZ
Registered Company Address
18 Church Street
Bishops Stortford
Herts
CM23 2LY
Company NameKewdeal Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 January 2009 (7 years, 5 months after company formation)
Appointment Duration15 years, 4 months (Closed 28 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Registered Company Address
3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Company NameBGF Limited
Company StatusDissolved 2016
Company Ownership
49%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 October 2011 (same day as company formation)
Appointment Duration4 years, 6 months (Closed 19 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Causeway House Church End
Braughing
Ware
Hertfordshire
SG11 2PZ
Registered Company Address
The Coach House
9 Water Lane
Bishop'S Stortford
Hertfordshire
CM23 2JZ

Appointment Timeline

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