LEE MARKS

Total number of appointments 17, no active appointments


BERDOST 2019 LIMITED

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

BAILEY OFF-SITE LIMITED

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

BAILEY LEASING LIMITED

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

BAILEY ENERGY LIMITED

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

BAILEY BUILDING MANAGEMENT LTD

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

NG BAILEY LIMITED

Correspondence address
DENTON HALL DENTON, ILKLEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

NG BAILEY FACILITIES SERVICES LIMITED

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

SI SITE SERVICES LIMITED

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

NG BAILEY IT SERVICES LIMITED

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

HAMSAARD 2019 LIMITED

Correspondence address
CARSON MCDOWELL, MURRAY HOUSE, MURRAY STREET, BELFAST, BT1 6DN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

DENTON PARK LTD

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

BAILEY SYSTEMS LIMITED

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

BAILEY RAIL LIMITED

Correspondence address
DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode LS29 0HH £5,555,000

OAK SPECIALIST SERVICES LIMITED

Correspondence address
42 LOWER ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
14 September 2012
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

OAK FIRE PROTECTION LIMITED

Correspondence address
1ST FLOOR ABBEY ROSE HOUSE, 181 HIGH STREET, ONGAR, ESSEX, CM5 9JG
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
14 September 2012
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM5 9JG £641,000

GALLIFORD TRY CONSTRUCTION LIMITED

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
25 June 2012
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

CROWN HOUSE TECHNOLOGIES LIMITED

Correspondence address
BRIDGE PLACE ANCHOR BOULEVARD ADMIRALS PARK, CROSSWAYS DARTFORD, KENT, UNITED KINGDOM, DA2 6SN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
12 July 2010
Resigned on
7 April 2012
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR