Marcus Conrad GREEN

Total number of appointments 12, 6 active appointments

PLATINUM RAILS LIMITED

Correspondence address
Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7BW
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BD20 7BW £295,000

PLATINUM STAIRLIFTS LIMITED

Correspondence address
Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7BW
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BD20 7BW £295,000

PLATINUM PRECISION SHEET METAL LIMITED

Correspondence address
Unit 10 The Crossings, Crosshils Businenss Park, Crosshills, Keighley, West Yorkshire, BD20 7BW
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BD20 7BW £295,000

HAMSARD 3466 LIMITED

Correspondence address
Unit 10 Cross Hills Business Park Cross Hills, Keighley, West Yorkshire, United Kingdom, BD20 7BW
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BD20 7BW £295,000

HAMSARD 3465 LIMITED

Correspondence address
Unit 10 Cross Hills Business Park Cross Hills, Keighley, West Yorkshire, United Kingdom, BD20 7BW
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BD20 7BW £295,000

COPLEY HOUSE LTD

Correspondence address
COPLEY HOUSE FARM, SLAITHWAITE ROAD MELTHAM, HOLMFIRTH, WEST YORKSHIRE, UNITED KINGDOM, HD9 5PT
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
21 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HD9 5PT £976,000


FULCRUM ELECTRICITY ASSETS LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
4 April 2012
Resigned on
28 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

FULCRUM INFRASTRUCTURE SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
25 March 2011
Resigned on
28 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

FULCRUM GROUP HOLDINGS LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
25 March 2011
Resigned on
28 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

FULCRUM PIPELINES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
25 March 2011
Resigned on
28 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

SENTIO INSIGHT LLP

Correspondence address
WAKEFIELD BUSINESS & CONFERENCE CENTRE MARINER COU, CALDER PARK DURKAR, WAKEFIELD, WEST YORKSHIRE, WF4 3FL
Role RESIGNED
LLPDMEM
Date of birth
April 1971
Appointed on
10 December 2009
Resigned on
31 March 2011
Nationality
BRITISH

Average house price in the postcode WF4 3FL £435,000

KINGSTON COMMUNICATIONS (DATA) TRUSTEES LTD

Correspondence address
27 NEW PARK STREET, MORLEY, LEEDS, LS27 0PT
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
2 January 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS27 0PT £296,000