Adam Dean MARKIN

Total number of appointments 11, 11 active appointments

PST GROUP HOLDINGS LTD

Correspondence address
48 Lancaster Way Business Park, Ely, England, CB6 3NW
Role ACTIVE
director
Date of birth
February 1966
Appointed on
15 January 2020
Resigned on
19 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode CB6 3NW £648,000

SST SENSING LIMITED

Correspondence address
5 Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, ML5 4NS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 September 2019
Resigned on
7 February 2025
Nationality
British
Occupation
Chairman

DYNAMENT LIMITED

Correspondence address
Hermitage Lane Industrial Estate Kings Mill Way, Mansfield, Nottinghamshire, NG18 5ER
Role ACTIVE
director
Date of birth
February 1966
Appointed on
2 July 2018
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG18 5ER £932,000

STATUS SCIENTIFIC CONTROLS LIMITED

Correspondence address
Hermitage Lane Industrial Estate, Kingsmill Way, Mansfield, Nottinghamshire, NG18 5ER
Role ACTIVE
director
Date of birth
February 1966
Appointed on
2 July 2018
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG18 5ER £932,000

RICHBLOOM MARKETING LIMITED

Correspondence address
Hermitage Lane Industrial Estate, Kings Mill Way, Mansfield, Notts, NG18 5ER
Role ACTIVE
director
Date of birth
February 1966
Appointed on
2 July 2018
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG18 5ER £932,000

RICHBLOOM HOLDINGS LIMITED

Correspondence address
Hermitage Lane Ind Estate, Kingsmill Way, Mansfield, Nottinghamshire, NG18 5ER
Role ACTIVE
director
Date of birth
February 1966
Appointed on
2 July 2018
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG18 5ER £932,000

MICHELL INSTRUMENTS LIMITED

Correspondence address
48 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW
Role ACTIVE
director
Date of birth
February 1966
Appointed on
13 December 2016
Resigned on
12 February 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode CB6 3NW £648,000

PARAMETRIC INVESTMENTS LIMITED

Correspondence address
48 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW
Role ACTIVE
director
Date of birth
February 1966
Appointed on
26 October 2016
Resigned on
19 February 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode CB6 3NW £648,000

PROCESS SENSING TECHNOLOGIES LTD.

Correspondence address
48 Lancaster Way Business Park, Ely, England, CB6 3NW
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 October 2016
Resigned on
19 February 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode CB6 3NW £648,000

QOGNIFY LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
29 July 2015
Resigned on
1 May 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode WA14 2DT £283,000

PHYSICAL PROPERTIES TESTING LTD.

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, England, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
15 October 2014
Resigned on
18 March 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode WA14 2DT £283,000