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

Martin Channon

British – Born 66 years ago (June 1957)

Martin Channon
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ

Current appointments

Resigned appointments

34

Closed appointments

Companies

Company NameMace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (Resigned 30 June 2000)
Assigned Occupation Project Manager
Addresses
Correspondence Address
Farm Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Registered Company Address
155 Moorgate
London
EC2M 6XB
Company NameMace Develop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (1 year after company formation)
Appointment Duration1 year, 7 months (Resigned 30 June 2000)
Assigned Occupation Ced
Addresses
Correspondence Address
Farm Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Registered Company Address
155 Moorgate
London
EC2M 6XB
Company NameAHL Holdings (Wakefield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Farm Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Registered Company Address
8 Whiteoak Square
London Road
Swanley
Kent
BR8 7AG
Company NameAMEY Highways Lighting (Wakefield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Farm Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Registered Company Address
8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameServices Support (Avon & Somerset) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 23 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Farm Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameAMEY Ventures Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Company NameAMEY Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameServices Support (Avon & Somerset) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2005 (1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameIntegrated Bradford Psp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor 3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameIntegrated Bradford Lep Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2007 (1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor 3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameIntegrated Bradford Lep Fin Co One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2007 (1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor 3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameE4D&G Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2007 (2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor 3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameE4D&G Project Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2007 (2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor 3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameAMEY Fmp Belfast Strategic Partnership Hold Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (same day as company formation)
Appointment Duration7 years, 6 months (Resigned 07 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor
3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameAMEY Fmp Belfast Strategic Partnership Sp Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (same day as company formation)
Appointment Duration7 years, 6 months (Resigned 07 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor
3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameAMEY Belfast Schools Partnership Hold Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor
3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameAMEY Belfast Schools Partnership Pfi Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor
3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameAMEY Highways Lighting (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2008 (5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameAHL Holdings (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2008 (5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameAMEY Lighting (Norfolk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2008 (8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor 3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameAMEY Lighting (Norfolk) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2008 (8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor 3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameIntegrated Bradford Spv One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor 3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameIntegrated Bradford Hold Co One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor 3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameIntegrated Bradford Hold Co Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor
3 - 5 Charlotte Street
Manchester
M1 4HB
Company NameIntegrated Bradford Spv Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Company NameAMEY Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameAlbany Ventures Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Registered Company Address
3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Company NameAMEY Ventures Asset Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameBirmingham Highways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (5 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameWhitehall Corporation Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (12 months after company formation)
Appointment Duration2 years, 8 months (Resigned 29 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Farm Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMace Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (Resigned 16 August 2000)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Farm Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Registered Company Address
155 Moorgate
London
EC2M 6XB
Company NameIDMI (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 01 November 2006)
Assigned Occupation Project Management
Addresses
Correspondence Address
Farm Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Registered Company Address
409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Company NameArgon Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2001 (3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Farm Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameBirmingham Highways Holdings Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (5 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Registered Company Address
Ernst & Young Llp
One
Birmingham
B4 6HQ

Appointment Timeline

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