MARK JOHN GILMOUR

Total number of appointments 5, 1 active appointments

SKIN LUCIDITY LIMITED

Correspondence address
SUITE 10 GEORGE HOUSE HIGH STREET, TRING, UNITED KINGDOM, HP23 4AF
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
16 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 4AF £475,000


STEPHANIE DYMENT LIMITED

Correspondence address
13 THE WILLOWS MILL END, RICKMANSWORTH, UNITED KINGDOM, WD3 8YY
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
24 November 2014
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 8YY £425,000

O GIFTS LLP

Correspondence address
SUITE 10 GEORGE HOUSE, 64 HIGH STREET, TRING, HERTFORDSHIRE, ENGLAND, HP23 4AF
Role
LLPDMEM
Date of birth
April 1975
Appointed on
28 October 2009
Nationality
BRITISH

Average house price in the postcode HP23 4AF £475,000

KINGMOUR LIMITED

Correspondence address
1ST FLOOR 58 HIGH STREET BOVINGDON, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP3 0HJ
Role
Director
Date of birth
April 1975
Appointed on
18 May 2007
Nationality
BRITISH
Occupation
DIRECTOR OF SALES

Average house price in the postcode HP3 0HJ £457,000

BRAND ADVERTISING MERCHANDISE LLP

Correspondence address
63 LONGCROFT AVENUE, HALTON, AYLESBURY, HP22 5PT
Role RESIGNED
LLPDMEM
Date of birth
April 1975
Appointed on
17 November 2004
Resigned on
21 August 2009
Nationality
BRITISH

Average house price in the postcode HP22 5PT £528,000