DAVID WAYNE MARKS

Total number of appointments 6, 1 active appointments

GRG PUBLIC RESOURCES LIMITED

Correspondence address
33 EASTGATE STREET, STAFFORD, ENGLAND, ST16 2LZ
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
7 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST16 2LZ £387,000


INCUBATOR PROPERTIES LTD

Correspondence address
33 EASTGATE STREET, STAFFORD, ENGLAND, ST16 2LZ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 February 2011
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST16 2LZ £387,000

ALBANY GARAGE LIMITED

Correspondence address
SPRINGFIELD, PINLEY, CLAVERDON, WARWICK, WARWICKSHIRE, CV35 8NA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 December 2003
Resigned on
12 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 8NA £762,000

RECOVERY MANAGEMENT SERVICES LIMITED

Correspondence address
33 EASTGATE STREET, STAFFORD, ENGLAND, ST16 2LZ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
13 July 1994
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST16 2LZ £387,000

ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED

Correspondence address
88 ST BERNARDS ROAD, OLTON, SOLIHULL, WEST MIDLANDS, B92 7BP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 October 1992
Resigned on
6 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B92 7BP £806,000

THE RETAIL MOTOR INDUSTRY FEDERATION LIMITED

Correspondence address
88 ST BERNARDS ROAD, OLTON, SOLIHULL, WEST MIDLANDS, B92 7BP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 May 1992
Resigned on
24 May 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B92 7BP £806,000