Mark James DAVIS

Total number of appointments 13, 5 active appointments

SACRED STONES LTD

Correspondence address
Lake House C/O Hardcastle Burton, Market Hill, Royston, England, SG8 9JN
Role ACTIVE
director
Date of birth
September 1975
Appointed on
12 April 2019
Resigned on
15 February 2025
Nationality
British
Occupation
Company Director

ORYGEN ANTIBODIES LIMITED

Correspondence address
60 CONSTITUTION STREET, EDINBURGH, EH6 6RR
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

MOLOGIC LTD.

Correspondence address
Bedford Technology Park Thurleigh Airfield Business Park, Thurleigh, Bedford, England, MK44 2YP
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 December 2014
Resigned on
9 June 2023
Nationality
British
Occupation
Director

OUSE VALLEY VENTURES LIMITED

Correspondence address
BRIDLESIDE MILL LANE, KEYSOE, BEDFORD, ENGLAND, MK44 2HN
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
26 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 2HN £1,106,000

ANNELIDIA LTD.

Correspondence address
BRIDLESIDE MILL LANE, KEYSOE, BEDFORD, MK44 2HN
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
10 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 2HN £1,106,000


SACRED STONES SOULTON LONG BARROW LIMITED

Correspondence address
BUILDING 109 BEDFORD TECHNOLOGY PARK, THURLEIGH, BEDFORD, BEDFORDSHIRE, UNITED KINGDOM, MK44 2YA
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
6 September 2017
Resigned on
11 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SACRED STONES HOPLEYS LIMITED

Correspondence address
BUILDING 109 BEDFORD TECHNOLOGY PARK, THURLEIGH, BEDFORD, BEDFORDSHIRE, UNITED KINGDOM, MK44 2YA
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
22 February 2017
Resigned on
11 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SACRED STONES WILLOW ROW LTD

Correspondence address
C/O MOLOGIC, BUILDING 109 BEDFORD TECHNOLOGY PARK, THURLEIGH, BEDFORD, ENGLAND, MK44 2YA
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
25 April 2016
Resigned on
11 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SACRED STONES LTD

Correspondence address
C/O MOLOGIC, BUILDING 109 BEDFORD TECHNOLOGY PARK, THURLEIGH, BEDFORD, ENGLAND, MK44 2YA
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
20 January 2015
Resigned on
11 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

IG INNOVATIONS LIMITED

Correspondence address
GERNOS, MAESLLYN, LLANDYSUL, WALES, SA44 5LP
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
16 March 2010
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

BOCAORA (DIAGNOSTICS) LIMITED

Correspondence address
FIRMOLE COTTAGE, HIGH STREET, SOULDROP, BEDFORDSHIRE, MK44 1EZ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
29 April 2009
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 1EZ £321,000

MOLOGIC LTD.

Correspondence address
BRIDLESIDE MILL LANE, KEYSOE, BEDFORD, UNITED KINGDOM, MK44 2HN
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
18 September 2003
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 2HN £1,106,000

EDEN PUBLICATIONS LTD

Correspondence address
FIRMOLE COTTAGE, HIGH STREET, SOULDROP, BEDFORDSHIRE, MK44 1EZ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
26 November 2002
Resigned on
15 January 2004
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode MK44 1EZ £321,000