Marc Daryl AYRES

Total number of appointments 10, 9 active appointments

ORIGIN SECURED LTD

Correspondence address
110 Archers Way, Amesbury, Salisbury, England, SP4 7WQ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
21 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SP4 7WQ £367,000

AYRES INVESTMENTS LTD

Correspondence address
110 Archers Way, Salisbury, Wiltshire, United Kingdom, SP4 7WQ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SP4 7WQ £367,000

TRADEMARCS CHAPEL STREET LTD

Correspondence address
Arena Business Centre - Berkeley St. 100 Berkshire Drive, Wharfdale Road, Winnersh, Berkshire, United Kingdom, RG41 5RD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
29 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG41 5RD £14,222,000

LEO XANDER LIMITED

Correspondence address
The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
7 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BH24 1DH £316,000

MELLOW MANGO LIMITED

Correspondence address
10 Station Yard, Tiddington, Thame, England, OX9 2FG
Role ACTIVE
director
Date of birth
May 1984
Appointed on
13 August 2020
Resigned on
14 April 2022
Nationality
British
Occupation
Director

ROAR VIP LTD

Correspondence address
110 Archers Way, Amesbury, Salisbury, England, SP4 7WQ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
9 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SP4 7WQ £367,000

JBMASK LTD

Correspondence address
110 Archers Way, Amesbury, Salisbury, England, SP4 7WQ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
13 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SP4 7WQ £367,000

BOOKMARC LTD

Correspondence address
110 Archers Way, Amesbury, Salisbury, England, SP4 7WQ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
17 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SP4 7WQ £367,000

A.W. & M.R. ABBOTT LIMITED

Correspondence address
5 BATTLEFLAT DRIVE, ELLISTOWN, COALVILLE, UNITED KINGDOM, LE67 1FJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
12 February 2013
Nationality
BRITISH
Occupation
ELECTRICIAN

Average house price in the postcode LE67 1FJ £298,000


RE-TAG LTD

Correspondence address
Office 5, Boleyn Suite Hever Castle Golf Club, Hever Road, Edenbridge, Kent, England, TN8 7NP
Role RESIGNED
director
Date of birth
May 1984
Appointed on
12 July 2019
Resigned on
12 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode TN8 7NP £596,000