MARK JAMES DAVIS
Total number of appointments 11, 3 active appointments
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
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