MARK ANTHONY MATTISON

Total number of appointments 17, no active appointments


SEP EVENTS LTD

Correspondence address
LEEDS INNOVATION CENTRE 103 CLARENDON ROAD, LEEDS, WEST YORKSHIRE, LS2 9DF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 September 2015
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

SEP LIMITED

Correspondence address
LEEDS INNOVATION CENTRE 103 CLARENDON ROAD, LEEDS, WEST YORKSHIRE, ENGLAND, LS2 9DF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 September 2015
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

BURRA BURRA DISTRIBUTION LTD

Correspondence address
12-14 WESTGATE, TADCASTER, NORTH YORKSHIRE, UNITED KINGDOM, LS24 9AB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 December 2010
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS24 9AB £358,000

FORSYTH WHITEHEAD & ASSOCIATES LIMITED

Correspondence address
12-14 WESTGATE, TADCASTER, NORTH YORKSHIRE, UNITED KINGDOM, LS24 9AB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 December 2010
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS24 9AB £358,000

THE WEB FACTORY BIRMINGHAM LIMITED

Correspondence address
12-14 WESTGATE, TADCASTER, NORTH YORKSHIRE, UNITED KINGDOM, LS24 9AB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 December 2010
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS24 9AB £358,000

FOOTFALL VERIFICATION LIMITED

Correspondence address
9 ROSE CRESENT, SHERBURN IN ELMET, LEEDS, UNITED KINGDOM, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 November 2009
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS25 6AZ £275,000

HALIFAX COMPUTER SERVICES LIMITED

Correspondence address
9 ROSE CRESCENT, SHERBURN IN ELMET, LEEDS, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 September 2008
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS25 6AZ £275,000

TRACSIS TRAFFIC DATA LIMITED

Correspondence address
TEMPLAR HOUSE 1 SANDBECK COURT, SANDBECK WAY, WETHERBY, UNITED KINGDOM, LS22 7BA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
24 January 2007
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 7BA £1,058,000

MYRATECH.NET LIMITED

Correspondence address
9 ROSE CRESCENT, SHERBURN IN ELMET, LEEDS, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
8 December 2006
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS25 6AZ £275,000

THE PEOPLE COUNTING COMPANY LIMITED

Correspondence address
9 ROSE CRESCENT, SHERBURN IN ELMET, LEEDS, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
14 July 2006
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS25 6AZ £275,000

THE TRAFFIC SURVEY COMPANY LIMITED

Correspondence address
9 ROSE CRESCENT, SHERBURN IN ELMET, LEEDS, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
26 September 2005
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS25 6AZ £275,000

SKY HIGH (NCS) LIMITED

Correspondence address
9 ROSE CRESCENT, SHERBURN IN ELMET, LEEDS, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
6 May 2004
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS25 6AZ £275,000

COUNT ON US TRAFFIC LIMITED

Correspondence address
9 ROSE CRESCENT, SHERBURN IN ELMET, LEEDS, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
8 March 2004
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS25 6AZ £275,000

SKY HIGH TECHNOLOGY (SCOTLAND) LIMITED

Correspondence address
9 ROSE CRESCENT, SHERBURN IN ELMET, LEEDS, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
5 March 2004
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS25 6AZ £275,000

SKYHIGHTRAFFIC LIMITED

Correspondence address
9 ROSE CRESCENT, SHERBURN IN ELMET, LEEDS, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
25 February 2004
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS25 6AZ £275,000

SKY HIGH TRAFFIC DATA LIMITED

Correspondence address
9 ROSE CRESCENT, SHERBURN IN ELMET, LEEDS, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
19 November 2001
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS25 6AZ £275,000

SKY HIGH DATA CAPTURE LIMITED

Correspondence address
9 ROSE CRESCENT, SHERBURN IN ELMET, LEEDS, LS25 6AZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
22 June 2000
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS25 6AZ £275,000