Lee MARKS

Total number of appointments 9, 9 active appointments

SCHELDEBOUW B.V.

Correspondence address
Herculesweg 17, Middleburg, 4338pl, Netherlands
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2024
Nationality
British
Occupation
None

PERMASTEELISA (UK) LIMITED

Correspondence address
Yarnwicke 5th Floor, 119 - 121 Cannon Street, London, England, EC4N 5AT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
15 November 2023
Nationality
British
Occupation
Group Chief Operating Officer S.P.A

Average house price in the postcode EC4N 5AT £425,000

ABERLA ENERGY LIMITED

Correspondence address
Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2RW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
12 July 2022
Resigned on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CA1 2RW £556,000

THERISEM COMPANY LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
26 May 2022
Resigned on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

BENMCN ALLIANCE (PARK FARM) LIMITED

Correspondence address
Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2RW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
8 December 2021
Resigned on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CA1 2RW £556,000

TASKA LIMITED

Correspondence address
2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
26 November 2021
Nationality
British
Occupation
Director

SPRINGFIELD ECO LIMITED

Correspondence address
Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
23 June 2021
Resigned on
18 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CA1 2RW £556,000

NMCN DEVELOPMENTS LTD

Correspondence address
Nunn Close The County Estate, Huthwaite, Sutton-In-Ashfield, Nottinghamshire, NG17 2HW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
17 May 2021
Resigned on
31 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NG17 2HW £1,197,000

NMCN PLC

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
May 1972
Appointed on
17 May 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode M1 4PB £574,000