MARK CHRISTOPHER TASSELL

Total number of appointments 13, 10 active appointments

UK PROCESS AGENTS LIMITED

Correspondence address
483 GREEN LANES, LONDON, UNITED KINGDOM, N13 4BY
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

LONDON PROCESS AGENTS LIMITED

Correspondence address
483 GREEN LANES, LONDON, UNITED KINGDOM, N13 4BY
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

SHOP SHIP COLLECT LTD

Correspondence address
483 GREEN LANES, LONDON, UNITED KINGDOM, N13 4BY
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
19 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

78 MCT (MODEL ENGINEERING) LTD

Correspondence address
483 GREEN LANES, LONDON, UNITED KINGDOM, N13 4BY
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
17 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

483 GREEN LANES LTD

Correspondence address
483 GREEN LANES, LONDON, ENGLAND, N13 4BY
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANSWERING LIMITED

Correspondence address
483 GREEN LANES, LONDON, UNITED KINGDOM, N13 4BS
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
30 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N13 4BS £662,000

LONDON POSTBOX LTD

Correspondence address
483 GREEN LANES, LONDON, UNITED KINGDOM, N13 4BS
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
14 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N13 4BS £662,000

APOSTILLES DIRECT LTD

Correspondence address
483 GREEN LANES, LONDON, N13 4BY
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
25 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

PRIME SECRETARIAL LTD

Correspondence address
PRIME HOUSE 483 GREEN LANES, LONDON, ENGLAND, N13 4BS
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
10 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N13 4BS £662,000

78 MCT LTD

Correspondence address
483 GREEN LANES, LONDON, N13 4BS
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
15 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N13 4BS £662,000


EAST HERTS MINIATURE RAILWAY SOCIETY LTD

Correspondence address
483 GREEN LANES, PALMERS GREEN, LONDON, ENGLAND, N13 4BS
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
13 June 2016
Resigned on
21 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N13 4BS £662,000

WHERE SUPPLY CO. LIMITED

Correspondence address
483 GREEN LANES, PALMERS GREEN, LONDON, ENGLAND, N13 4BS
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
13 June 2016
Resigned on
21 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N13 4BS £662,000

483 GREEN LANES LTD

Correspondence address
483 GREEN LANES, LONDON, N13 4BS
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
19 November 1999
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N13 4BS £662,000