MARK BERNARD FRANCKEL

Total number of appointments 57, 19 active appointments

INVESTMENTS 2604 LIMITED

Correspondence address
MIOC 11 STYAL ROAD, SUITE 15B, MANCHESTER, UNITED KINGDOM, M22 5WB
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
5 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M22 5WB £65,000

INVESTMENTS 2704 LIMITED

Correspondence address
MIOC 11 STYAL ROAD, SUITE 15B, MANCHESTER, UNITED KINGDOM, M22 5WB
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
5 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M22 5WB £65,000

REMSONS PROPERTIES LTD

Correspondence address
47 CASTLE STREET, READING, ENGLAND, RG1 7SR
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

MAGAL ENGINEERING FAR EAST LIMITED

Correspondence address
11 SUITE 15B MANCHESTER INTERNATIONAL OFFICE CENTR, 11 STYAL ROAD, MANCHESTER, UNITED KINGDOM, M22 5WB
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M22 5WB £65,000

THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED

Correspondence address
HEADLEY ROAD EAST WOODLEY, READING, ENGLAND, RG5 4SN
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

ADWEST ENGINEERING LIMITED

Correspondence address
SUITE 15B MANCHESTER INTERNATIONAL OFFICE CENTRE, 11 STYAL ROAD, MANCHESTER, UNITED KINGDOM, M22 5WB
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M22 5WB £65,000

ATM READING REALISATIONS LIMITED

Correspondence address
C/O DUFF AND PHELPS THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 1EW £24,292,000

MAGAL ENGINEERING LIMITED

Correspondence address
DUFF & PHELPS THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 1EW £24,292,000

LAGAM STOURPORT LIMITED

Correspondence address
C/O DUFF AND PHELPS THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 1EW £24,292,000

MAGAL METALLIFACTURE LIMITED

Correspondence address
11 SUITE 15B MANCHESTER INTERNATIONAL OFFICE CENTR, 11 STYAL ROAD, MANCHESTER, ENGLAND, M22 5WB
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M22 5WB £65,000

ARLINGTON INDUSTRIES GROUP LTD

Correspondence address
11 SUITE 15B, 11 STYAL ROAD,, MANCHESTER INTERNATIONAL OFFICE CENTRE, MANCHESTER, UNITED KINGDOM, M22 5WB
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode M22 5WB £65,000

ARLINGTON WHEELS LIMITED

Correspondence address
79 TORRINGTON AVENUE, COVENTRY, UNITED KINGDOM, CV4 9AQ
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
25 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV4 9AQ £704,000

INVESTMENT HOLDCO 123 LIMITED

Correspondence address
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
20 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

AIM DESIGN CO. LIMITED

Correspondence address
LEONARD CURTIS 20 ROUNDHOUSE COURT, SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
7 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

AES REALISATIONS (COVENTRY) LIMITED

Correspondence address
C/O DUFF AND PHELPS THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
22 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 1EW £24,292,000

ARLINGTON AEROSPACE LIMITED

Correspondence address
C/O LEONARD CURTIS 20 ROUNDHOUSE COURT, BAMBER BRIDGE, PRESTON, PR5 6DA
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
22 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

AIM ENGINEERING LIMITED

Correspondence address
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
22 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

ARLINGTON MANAGEMENT SERVICES LTD

Correspondence address
C/O DUFF AND PHELPS THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
22 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 1EW £24,292,000

FG CAPITAL PARTNERS LLP

Correspondence address
7TH FLOOR 20 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AG
Role ACTIVE
LLPDMEM
Date of birth
October 1962
Appointed on
12 December 2013
Nationality
BRITISH

Average house price in the postcode EC4A 3AG £1,172,000


AMPCO 106 LIMITED

Correspondence address
3A AND 3B EBENEZER STREET, BIRKENHEAD, ENGLAND, CH24 1NH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 June 2016
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

N054 LIMITED

Correspondence address
3A AND 3B EBENEZER STREET, BIRKENHEAD, ENGLAND, CH42 1NH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 June 2016
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

HUGHES ARMSTRONG INDUSTRIES LIMITED

Correspondence address
SUITE 423 CHADWICK HOUSE WARRINGTON ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, ENGLAND, WA3 6AE
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 September 2014
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
ENGINEER

TRIMITE LIMITED

Correspondence address
STUART ROAD, MANOR PARK, RUNCORN, CHESHIRE,, WA7 1SF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
2 June 2014
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA7 1SF £937,000

TRIMITE GLOBAL COATINGS LIMITED

Correspondence address
1 DOVER STREET, BIRMINGHAM, B18 5HW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2014
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

SPEAR & JACKSON GROUP LIMITED

Correspondence address
ATLAS WAY, ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
17 September 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S4 7QQ £1,660,000

BOWERS GROUP LIMITED

Correspondence address
C/O JAMES NEILL HOLDINGS LTD, ATLAS WAY ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 January 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S4 7QQ £1,660,000

SPEAR & JACKSON UK LIMITED

Correspondence address
C/O JAMES NEILL HOLDINGS LIMITED, ATLAS WAY ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 January 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S4 7QQ £1,660,000

SPEAR & JACKSON LIMITED

Correspondence address
C/O JAMES NEILL HOLDINGS LIMITED ATLAS WAY, ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 January 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S4 7QQ £1,660,000

NEILL TOOLS LIMITED

Correspondence address
C/O JAMES NEILL HOLDINGS LIMITED, ATLAS WAY ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 January 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S4 7QQ £1,660,000

JAMES NEILL HOLDINGS LIMITED

Correspondence address
ATLAS WAY, ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 January 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S4 7QQ £1,660,000

ECLIPSE MAGNETICS LIMITED

Correspondence address
C/O JAMES NEILL HOLDINGS LIMITED, ATLAS WAY ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 January 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S4 7QQ £1,660,000

BOWERS METROLOGY (UK) LIMITED

Correspondence address
C/0 JAMES NEILL HOLDINGS LTD, ATLAS WAY ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 January 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S4 7QQ £1,660,000

BOWERS METROLOGY LIMITED

Correspondence address
C/O JAMES NEILL HOLDINGS LTD, ATLAS WAY ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 January 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S4 7QQ £1,660,000

ARLINGTON AEROSPACE LIMITED

Correspondence address
TRIMITE HOUSE ARUNDEL ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2SD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 August 2011
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

TRIMITE PAINTS LIMITED

Correspondence address
TRIMITE HOUSE SALISBURY ROAD, UXBRIDGE, UNITED KINGDOM, UB8 2SD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 June 2011
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
CEO

GLIXTONE LTD

Correspondence address
2E EAGLE ROAD, MOONS MOAT NORTH INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 9HF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
18 May 2011
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B98 9HF £636,000

CARRS PAINTS LTD

Correspondence address
2E EAGLE ROAD, MOONS MOAT NORTH INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 9HF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
18 May 2011
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B98 9HF £636,000

UBBP LIMITED

Correspondence address
ARUNDEL ROAD, UXBRIDGE, UB8 2SD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
2 March 2011
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

TRIMITE IRELAND LTD

Correspondence address
9 STUART ROAD, MANOR PARK, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 1SF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 August 2010
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WA7 1SF £937,000

TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED

Correspondence address
ARUNDEL ROAD, UXBRIDGE, MIDDX, UB8 2SD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
2 March 2010
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

TREWORRICK ENGINEERING LIMITED

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
6 August 2009
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 2EL £804,000

MERITAGE MANAGEMENT GROUP LIMITED

Correspondence address
UNIT 3 SILVERDALE INDUSTRIAL ESTATE, SILVERDALE ROAD, HAYES, MIDDLESEX, ENGLAND, UB3 3BL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
6 August 2009
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB3 3BL £1,000

TRIMITE GLOBAL COATINGS LIMITED

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 March 2009
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WA4 2EL £804,000

CARRS COATINGS LIMITED

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 March 2009
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WA4 2EL £804,000

TRIMITE LIMITED

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 March 2009
Resigned on
3 January 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WA4 2EL £804,000

COATINGS HOLDINGS LIMITED

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 January 2009
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 2EL £804,000

THE MANUFACTURING TECHNOLOGIES ASSOCIATION

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 October 2008
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WA4 2EL £804,000

PTG HEAVY INDUSTRIES LIMITED

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
24 June 2008
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
C E O

Average house price in the postcode WA4 2EL £804,000

PRECISION COMPONENTS LIMITED

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 June 2007
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 2EL £804,000

MILNROW INVESTMENTS LIMITED

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
6 December 2006
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 2EL £804,000

HOLROYD PRECISION LTD

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
24 November 2006
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WA4 2EL £804,000

EDGETEK LIMITED

Correspondence address
8 ALEXANDRA ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2EL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
24 November 2006
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WA4 2EL £804,000

EDGETEK LIMITED

Correspondence address
98 PEWTERSPEAR GREEN ROAD, STRETTON, CHESHIRE, WA4 5FR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2006
Resigned on
23 November 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WA4 5FR £503,000

HOLROYD PRECISION LTD

Correspondence address
98 PEWTERSPEAR GREEN ROAD, STRETTON, CHESHIRE, WA4 5FR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2006
Resigned on
23 November 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WA4 5FR £503,000

ADVANCED BUSINESS STRATEGIES LIMITED

Correspondence address
98 PEWTERSPEAR GREEN ROAD, STRETTON, CHESHIRE, WA4 5FR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 July 2006
Resigned on
23 November 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WA4 5FR £503,000

FARREL LIMITED

Correspondence address
98 PEWTERSPEAR GREEN ROAD, STRETTON, CHESHIRE, WA4 5FR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
17 October 2005
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
DIV DIRECTOR

Average house price in the postcode WA4 5FR £503,000

JONES & SHIPMAN LIMITED

Correspondence address
2 OLD RECTORY CLOSE, BROUGHTON ASTLEY, LEICESTER, LE9 6PP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 June 1995
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode LE9 6PP £517,000