DAVID MARKS

Total number of appointments 17, 5 active appointments

NEW MEDIA INVESTMENTS LIMITED

Correspondence address
2 - 4 HENRY STREET, BATH, SOMERSET, ENGLAND, BA1 1JT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
2 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/CHARTERED ACC

Average house price in the postcode BA1 1JT £1,312,000

MIDDLE KNOCK MEDIA LIMITED

Correspondence address
EAST WING, GROUND FLOOR, THE VICTORIA THE QUAYS, MEDIACITY, UNITED KINGDOM, M50 3SP
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
19 April 2017
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

DIGITALBOX INNOVATIONS LTD

Correspondence address
STUDIO 2 MONMOUTH STREET STUDIOS 30 MONMOUTH STREE, BATH, UNITED KINGDOM, BA1 2AN
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
11 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA1 2AN £720,000

M CAPITAL VENTURES LIMITED

Correspondence address
GROUND FLOOR 2-4 HENRY STREET, BATH, BATH AND NORTH EAST SOMERSET, BA1 1JT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 1JT £1,312,000

LANTON INVESTMENTS LIMITED

Correspondence address
LYNTON HOUSE BSG VALENTINE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
11 March 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

M CAPITAL INVESTMENT PARTNERS (HOLDINGS) LIMITED

Correspondence address
GROUND FLOOR, 2 - 4 HENRY STREET, BATH, BATH AND NORTH EAST SOMERSET, UNITED KINGDOM, BA1 1JT
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
8 November 2017
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode BA1 1JT £1,312,000

IMMOTION VR LIMITED

Correspondence address
GROUND FLOOR, 2-4 HENRY STREET BATH, BATH AND NORTH EAST SOMERSET, ENGLAND AND WALES, UNITED KINGDOM, BA1 1JT
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
29 March 2017
Resigned on
29 November 2017
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode BA1 1JT £1,312,000

NETPERFORM LIMITED

Correspondence address
STUDIO 2 MONMOUTH STREET STUDIOS 30 MONMOUTH STREE, BATH, UNITED KINGDOM, BA1 2AN
Role
Director
Date of birth
December 1966
Appointed on
9 December 2015
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode BA1 2AN £720,000

DIGITALBOX PUBLISHING LIMITED

Correspondence address
STUDIO 2 MONMOUTH STREET STUDIOS 30 MONMOUTH STREE, BATH, UNITED KINGDOM, BA1 2AN
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
9 December 2015
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode BA1 2AN £720,000

ABOMINABLE SNOWMAN LIMITED

Correspondence address
76 CHURCH STREET, LANCASTER, UNITED KINGDOM, LA1 1ET
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
23 July 2013
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LA1 1ET £305,000

REVCONTENT UK LTD

Correspondence address
STUDIO 2 MONMOUTH STREET STUDIOS 30 MONMOUTH STREE, BATH, BATH AND NORTH EAST SOMERSET, BN1 2NN
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
11 May 2012
Resigned on
5 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

STERIBOTTLE GLOBAL LIMITED

Correspondence address
6-8 FREEMAN STREET, GRIMSBY, ENGLAND, DN32 7AA
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
18 July 2011
Resigned on
14 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN32 7AA £71,000

ART ESTATES LIMITED

Correspondence address
ALBANY HOUSE CLAREMONT LANE, ESHER, SURREY, UK, KT10 9DA
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
15 December 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

ART ESTATES LIMITED

Correspondence address
ALBANY HOUSE CLAREMONT LANE, ESHER, SURREY, UK, KT10 9DA
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
15 December 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
NONE

STERIBOTTLE LTD.

Correspondence address
32 THE UPLANDS, LOUGHTON, ESSEX, IG10 1NH
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
10 September 2008
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IG10 1NH £1,202,000

MONSTERMOB LIMITED

Correspondence address
32 THE UPLANDS, LOUGHTON, ESSEX, IG10 1NH
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
30 November 2005
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode IG10 1NH £1,202,000

SERVOCA PLC

Correspondence address
32 THE UPLANDS, LOUGHTON, ESSEX, IG10 1NH
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
8 November 2004
Resigned on
8 June 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode IG10 1NH £1,202,000