MARK ANDREW ADAMSON
Total number of appointments 25, no active appointments
EVOGENIC LIMITED
- Correspondence address
- SANDERSON HOUSE MANOR ROAD, COVENTRY, ENGLAND, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 8 June 2015
- Resigned on
- 15 March 2020
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SANDERSON LIMITED
- Correspondence address
- SANDERSON HOUSE, MANOR ROAD, COVENTRY, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 1 April 2015
- Resigned on
- 15 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR AND COMPANY SECRETARY
SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED
- Correspondence address
- SANDERSON HOUSE MANOR ROAD, COVENTRY, WEST MIDLANDS, ENGLAND, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 18 February 2015
- Resigned on
- 15 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROTEUS SOFTWARE LIMITED
- Correspondence address
- SANDERSON HOUSE MANOR ROAD, COVENTRY, ENGLAND, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 5 December 2014
- Resigned on
- 15 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ONE IOTA LIMITED
- Correspondence address
- SANDERSON HOUSE MANOR ROAD, COVENTRY, ENGLAND, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 7 October 2013
- Resigned on
- 15 March 2020
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
GLEEN LIMITED
- Correspondence address
- SANDERSON HOUSE MANOR ROAD, COVENTRY, ENGLAND, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 7 October 2013
- Resigned on
- 15 March 2020
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
PRIAM RETAIL SOLUTIONS LIMITED
- Correspondence address
- SANDERSON HOUSE MANOR ROAD, COVENTRY, ENGLAND, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 12 August 2013
- Resigned on
- 15 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED
- Correspondence address
- SANDERSON HOUSE, MANOR ROAD, COVENTRY, WEST MIDLANDS, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 1 August 2013
- Resigned on
- 15 March 2020
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
POPLAR 600 LIMITED
- Correspondence address
- SANDERSON HOUSE, MANOR ROAD, COVENTRY, CV1 2GB
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 18 January 2012
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV1 2GB £12,621,000
SANDERSON RETAIL SYSTEMS LIMITED
- Correspondence address
- SANDERSON HOUSE, MANOR ROAD, COVENTRY, WEST MIDLANDS, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 18 January 2012
- Resigned on
- 15 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RBS.COM LIMITED
- Correspondence address
- SANDERSON HOUSE, MANOR ROAD, COVENTRY, CV1 2GB
- Role
- Director
- Date of birth
- March 1962
- Appointed on
- 18 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV1 2GB £12,621,000
RBS RETAIL LIMITED
- Correspondence address
- SANDERSON HOUSE MANOR ROAD, COVENTRY, CV1 2GF
- Role
- Director
- Date of birth
- March 1962
- Appointed on
- 18 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SANDERSON LIMITED
- Correspondence address
- SANDERSON HOUSE, MANOR ROAD, COVENTRY, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 1 May 2011
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED
- Correspondence address
- SANDERSON HOUSE, MANOR ROAD, COVENTRY, WEST MIDLANDS, CV1 2GF
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 1 May 2011
- Resigned on
- 31 December 2012
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
SANDERSON COMMERCIAL SERVICES LIMITED
- Correspondence address
- 7 RUSHMILLS, NORTHAMPTON, ENGLAND, NN4 7YB
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 1 May 2011
- Resigned on
- 15 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN4 7YB £1,379,000
WASSENBURG LIMITED
- Correspondence address
- BRECK FARM THORPE ROAD, MATTERSEY, DONCASTER, SOUTH YORKSHIRE, DN10 5ED
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 12 February 2007
- Resigned on
- 30 June 2010
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode DN10 5ED £367,000
ACTION HOUSING AND SUPPORT LIMITED
- Correspondence address
- BRECK FARM THORPE ROAD, MATTERSEY, DONCASTER, SOUTH YORKSHIRE, DN10 5ED
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 7 February 2000
- Resigned on
- 15 May 2003
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode DN10 5ED £367,000
THE YORKSHIRE TRACTION COMPANY LIMITED
- Correspondence address
- BRECK FARM THORPE ROAD, MATTERSEY, DONCASTER, SOUTH YORKSHIRE, DN10 5ED
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 1 January 1998
- Resigned on
- 14 December 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DN10 5ED £367,000
LINCOLNSHIRE ROAD CAR COMPANY LIMITED
- Correspondence address
- BRECK FARM THORPE ROAD, MATTERSEY, DONCASTER, SOUTH YORKSHIRE, DN10 5ED
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 11 August 1997
- Resigned on
- 14 December 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DN10 5ED £367,000
THE YORKSHIRE TRACTION COMPANY (TRUSTEE) LIMITED
- Correspondence address
- BRECK FARM THORPE ROAD, MATTERSEY, DONCASTER, SOUTH YORKSHIRE, DN10 5ED
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 11 August 1997
- Resigned on
- 14 December 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DN10 5ED £367,000
THE MEXBOROUGH AND SWINTON TRACTION COMPANY LIMITED
- Correspondence address
- BRECK FARM THORPE ROAD, MATTERSEY, DONCASTER, SOUTH YORKSHIRE, DN10 5ED
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 11 August 1997
- Resigned on
- 14 December 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DN10 5ED £367,000
THE BARNSLEY & DISTRICT TRACTION COMPANY LIMITED
- Correspondence address
- BRECK FARM THORPE ROAD, MATTERSEY, DONCASTER, SOUTH YORKSHIRE, DN10 5ED
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 11 August 1997
- Resigned on
- 14 December 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DN10 5ED £367,000
LINCOLN CITY TRANSPORT LIMITED
- Correspondence address
- BRECK FARM THORPE ROAD, MATTERSEY, DONCASTER, SOUTH YORKSHIRE, DN10 5ED
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 11 August 1997
- Resigned on
- 14 December 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DN10 5ED £367,000
THE YORKSHIRE TRACTION COMPANY LIMITED
- Correspondence address
- 1 TAY CLOSE, DRONFIELD WOODHOUSE, DRONFIELD, DERBYSHIRE, S18 8ZS
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 11 August 1997
- Resigned on
- 30 November 1997
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode S18 8ZS £497,000
THE YORKSHIRE TRACTION GROUP (LLCS) LIMITED
- Correspondence address
- BRECK FARM THORPE ROAD, MATTERSEY, DONCASTER, SOUTH YORKSHIRE, DN10 5ED
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 7 August 1997
- Resigned on
- 14 July 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DN10 5ED £367,000