MARK ALEXANDER MARSHALL BAILEY

Total number of appointments 13, 2 active appointments

MBSB CONSULTING LTD

Correspondence address
17 AUSTENWAY, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, UNITED KINGDOM, SL9 8NN
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
18 December 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 8NN £1,587,000

GEORGE SPENCER DECORATIONS LIMITED

Correspondence address
UNIT 310-311 DESIGN CENTRE EAST CHELSEA HARBOUR, LONDON, ENGLAND, SW10 0XF
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
29 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

S MCKINNEY & CO LTD

Correspondence address
UNIT 19, EUROLINK BUSINESS CENTRE 49 EFFRA ROAD, LONDON, ENGLAND, SW2 1BZ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
12 April 2019
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SW2 1BZ £419,000

THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED

Correspondence address
ALEXANDRA ROAD, SUDBURY, SUFFOLK, CO10 2XH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
11 April 2019
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CO10 2XH £8,293,000

MCKINNEY GAINSBOROUGH LIMITED

Correspondence address
GAINSBOROUGH MILL ALEXANDRA ROAD, SUDBURY, UNITED KINGDOM, CO10 2XH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
11 April 2019
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CO10 2XH £8,293,000

THE EDWARD ALEXANDER GROUP LTD

Correspondence address
UNIT 310-311 CHELSEA HARBOUR, LONDON, ENGLAND, SW10 0XF
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
10 April 2019
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
CFO

GEORGE SPENCER DESIGNS LIMITED

Correspondence address
UNIT 310-311 DESIGN CENTRE EAST CHELSEA HARBOUR, LONDON, ENGLAND, SW10 0XF
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
9 April 2019
Resigned on
2 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

COLLIER WEBB LIMITED

Correspondence address
UNIT 2 REDWARD BUSINESS PARK, HAMMONDS DRIVE, EASTBOURNE, EAST SUSSEX, BN23 6PW
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 February 2019
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

DATCHET WATER SAILING CLUB LIMITED

Correspondence address
QUEEN MOTHER RESERVOIR HORTON ROAD, HORTON, SLOUGH, UNITED KINGDOM, SL3 9NT
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
12 November 2008
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL3 9NT £1,134,000

LONDON WORKWEAR RENTAL LIMITED

Correspondence address
17 AUSTENWAY, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8NN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
20 June 2007
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL9 8NN £1,587,000

LONDON LINEN MANAGEMENT LIMITED

Correspondence address
17 AUSTENWAY, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8NN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
20 June 2007
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL9 8NN £1,587,000

LONDON LINEN SUPPLY LIMITED

Correspondence address
17 AUSTENWAY, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8NN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
22 May 2007
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL9 8NN £1,587,000

MOOD MEDIA LIMITED

Correspondence address
17 AUSTENWAY, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8NN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
7 October 2005
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8NN £1,587,000