Carrie MARKS

Total number of appointments 12, 12 active appointments

TRAPEZE ITS U.K. LTD

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 January 2023
Resigned on
2 May 2025
Nationality
British
Occupation
Finance Director

SIGNATURE RAIL LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
May 1980
Appointed on
10 March 2022
Resigned on
1 January 2023
Nationality
British
Occupation
Group Finance Director

TTG TECHNOLOGY (EUROPE) LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
May 1980
Appointed on
31 January 2021
Resigned on
1 January 2023
Nationality
British
Occupation
Finance Director

TARANTO SYSTEMS LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 October 2020
Resigned on
1 January 2023
Nationality
British
Occupation
Finance Director

FINGLOW LIMITED

Correspondence address
5th Floor 10 Finsbury Square, London, United Kingdom, EC2A 1AF
Role ACTIVE
director
Date of birth
May 1980
Appointed on
17 June 2019
Nationality
British
Occupation
Company Director

FINGLOW RESEARCH LIMITED

Correspondence address
5th Floor 10 Finsbury Square, London, United Kingdom, EC2A 1AF
Role ACTIVE
director
Date of birth
May 1980
Appointed on
17 June 2019
Nationality
British
Occupation
Company Director

TRAPEZE ITS U.K. LTD

Correspondence address
Unit A1 Methuen Park, Chippenham, England, SN14 0GT
Role ACTIVE
director
Date of birth
May 1980
Appointed on
18 July 2018
Resigned on
4 November 2020
Nationality
British
Occupation
Head Of Finance

Average house price in the postcode SN14 0GT £1,534,000

TRAPEZE GROUP (UK) LIMITED

Correspondence address
Unit A1 Methuen Park, Chippenham, England, SN14 0GT
Role ACTIVE
director
Date of birth
May 1980
Appointed on
18 July 2018
Resigned on
27 April 2021
Nationality
British
Occupation
Head Of Finance

Average house price in the postcode SN14 0GT £1,534,000

BCE PROPERTIES LIMITED

Correspondence address
9 Portman Road, Melksham, United Kingdom, SN12 8AW
Role ACTIVE
director
Date of birth
May 1980
Appointed on
2 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode SN12 8AW £284,000

FURLONG HOLDINGS LIMITED

Correspondence address
Eagle House Joule Road, West Portway, Andover, Hampshire, SP10 3UX
Role ACTIVE
director
Date of birth
May 1980
Appointed on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SP10 3UX £4,332,000

FURLONG BUSINESS SOLUTIONS LIMITED

Correspondence address
Unit 23 Focus 303 Business Centre, Focus Way, Andover, England, SP10 5NY
Role ACTIVE
director
Date of birth
May 1980
Appointed on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SP10 5NY £80,000

CONSTELLATION SOFTWARE UK HOLDCO LTD

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
May 1980
Appointed on
5 September 2014
Nationality
British
Occupation
Chartered Accountant