MARK LEWIS GLATMAN

Total number of appointments 57, 29 active appointments

MLG WELL 2 LIMITED

Correspondence address
10 ROSE AND CROWN YARD, KING STREET, LONDON, UNITED KINGDOM, SW1Y 6RE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
3 June 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6RE £1,258,000

MLG WELL 1 LIMITED

Correspondence address
10 ROSE AND CROWN YARD, KING STREET, LONDON, UNITED KINGDOM, SW1Y 6RE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
2 June 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6RE £1,258,000

ABSTRACT MID-TECH LIMITED

Correspondence address
10 ROSE AND CROWN YARD, LONDON, UNITED KINGDOM, SW1Y 6RE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
20 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6RE £1,258,000

BRE-BMR CITP DEVELOPMENT SERVICES LIMITED

Correspondence address
10 ROSE AND CROWN YARD, LONDON, UNITED KINGDOM, SW1Y 6RE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
25 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6RE £1,258,000

DINGWALL AVENUE LLP

Correspondence address
C/O BLICK ROTHENBERG LIMITED 1ST FLOOR, 7-10 CHAND, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
LLPMEM
Date of birth
August 1956
Appointed on
16 January 2018
Nationality
NATIONALITY UNKNOWN

ABSTRACT (BRISTOL) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ROXHILL DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 1TQ
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL WARTH 3 LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
August 1956
Appointed on
18 February 2016
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ABSTRACT (ABERDEEN 10) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
6 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABERDEEN RESIDUAL LAND HOLDINGS LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT (ABERDEEN 9) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT (ABERDEEN 8) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT (ABERDEEN 7) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT (ABERDEEN 6) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT (ABERDEEN 5) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT (ABERDEEN 4) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT (ABERDEEN 3) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED

Correspondence address
QUEENS HOUSE 34, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
15 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT NOMINEES LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
21 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ROXHILL DEVELOPMENTS GROUP LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, UNITED KINGDOM, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
26 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT INTEGRATED HEALTHCARE LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UK, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
7 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT DEVELOPMENT SERVICES LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT CONSULTANCY SERVICES LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UK, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT HEALTHCARE MANAGEMENT LIMITED

Correspondence address
QUEENS HOUSE, 34 WELLINGTON, STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
10 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT (SALFORD) LIMITED

Correspondence address
QUEENS HOUSE, 34 WELLINGTON STREET, LEEDS, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

BRE-BMR CITP (CAMBRIDGE) LIMITED

Correspondence address
QUEENS HOUSE, 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
19 April 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS1 2DE £1,333,000

ARTVEST LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON, STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
12 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT SELECT LIMITED

Correspondence address
QUEENS HOUSE, 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
4 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT SECURITIES LIMITED

Correspondence address
QUEENS HOUSE, 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
14 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000


FUEL PROPERTIES (NORWICH) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
16 May 2019
Resigned on
8 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP

Correspondence address
WELL HALL BEDALE ROAD, WELL, BEDALE, ENGLAND, DL8 2PX
Role RESIGNED
LLPMEM
Date of birth
August 1956
Appointed on
16 January 2018
Resigned on
25 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DL8 2PX £765,000

DINGWALL AVENUE LLP

Correspondence address
7/10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
LLPMEM
Date of birth
August 1956
Appointed on
6 April 2017
Resigned on
16 January 2018
Nationality
NATIONALITY UNKNOWN

FLORENCE BUILDING (BASINGSTOKE) LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, ENGLAND, EC2R 5AA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
6 April 2016
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (READING) LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1TQ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 February 2016
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (RUSHDEN) LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, ENGLAND, CV21 1TQ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 February 2016
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (HOWBURY) LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, ENGLAND, CV21 1TQ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 February 2016
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (TILBURY 2) LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 February 2016
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (JUNCTION 15) LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1TQ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 February 2016
Resigned on
9 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (EMG) LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WAWICKSHIRE, CV21 1TQ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 February 2016
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (COVENTRY) LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1TQ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 February 2016
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

CRAWLEY HOLDINGS LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
20 February 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

UPPINGHAM SCHOOL

Correspondence address
UPPINGHAM SCHOOL HIGH STREET WEST, UPPINGHAM, RUTLAND, LE15 9QD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 September 2012
Resigned on
21 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR SOLICTOR

Average house price in the postcode LE15 9QD £570,000

VINCENT GLASGOW 2017 LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
23 June 2011
Resigned on
30 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

TP112 LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 November 2010
Resigned on
14 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

CONTEMPORARY ART SOCIETY(THE)

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
29 July 2009
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

PHARMACY2U LIMITED

Correspondence address
1 HAWTHORN PARK, COAL ROAD, LEEDS, UNITED KINGDOM, LS14 1PQ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
2 June 2008
Resigned on
2 July 2016
Nationality
BRITISH
Occupation
DIRECTOR SOLICITOR

Average house price in the postcode LS14 1PQ £2,337,000

17-22 TREVOR SQUARE (MANAGEMENT) COMPANY LIMITED

Correspondence address
WELL HALL, WELL, BEDALE, NORTH YORKSHIRE, DL8 2PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
16 August 2007
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR SOLICITOR

Average house price in the postcode DL8 2PX £765,000

BVP DEVELOPMENTS LIMITED

Correspondence address
WELL HALL, WELL, BEDALE, NORTH YORKSHIRE, DL8 2PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
21 October 2003
Resigned on
29 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL8 2PX £765,000

CATHEDRAL CHOIR SCHOOL RIPON LIMITED(THE)

Correspondence address
WELL HALL, WELL, BEDALE, NORTH YORKSHIRE, DL8 2PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
30 September 2000
Resigned on
20 November 2002
Nationality
BRITISH
Occupation
DIRECTOR/SOLICITOR

Average house price in the postcode DL8 2PX £765,000

AKELER BRENTFORD LIMITED

Correspondence address
WELL HALL, WELL, BEDALE, NORTH YORKSHIRE, DL8 2PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
14 January 2000
Resigned on
20 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DL8 2PX £765,000

ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED

Correspondence address
WELL HALL, WELL, BEDALE, NORTH YORKSHIRE, DL8 2PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
2 April 1998
Resigned on
20 March 2000
Nationality
BRITISH
Occupation
SOL CD

Average house price in the postcode DL8 2PX £765,000

GOODMAN ADVISORY (UK) LIMITED

Correspondence address
WELL HALL, WELL, BEDALE, NORTH YORKSHIRE, DL8 2PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
2 April 1998
Resigned on
20 March 2000
Nationality
BRITISH
Occupation
SOL CD

Average house price in the postcode DL8 2PX £765,000

SICK CHILDRENS TRUST(THE)

Correspondence address
WELL HALL, WELL, BEDALE, NORTH YORKSHIRE, DL8 2PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
23 January 1996
Resigned on
22 March 2006
Nationality
BRITISH
Occupation
DIRECTOR/SOLICITOR

Average house price in the postcode DL8 2PX £765,000

HIGH BLANTYRE DEVELOPMENT LIMITED

Correspondence address
WELL HALL, WELL, BEDALE, NORTH YORKSHIRE, DL8 2PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
9 March 1994
Resigned on
14 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DL8 2PX £765,000

SYSTEMAGE LIMITED

Correspondence address
WAYLODGE CHURCH STREET, WHIXLEY, NORTH YORKSHIRE, YO5 8AR
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 October 1993
Resigned on
21 October 1998
Nationality
BRITISH
Occupation
SOLICITOR AND COMPANY DIRECTOR

KB STEEL HOLDINGS LIMITED

Correspondence address
WAYLODGE CHURCH STREET, WHIXLEY, NORTH YORKSHIRE, YO5 8AR
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
8 March 1992
Resigned on
23 September 1992
Nationality
BRITISH
Occupation
SOLICITOR & DIRECTOR

DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED

Correspondence address
WELL HALL, WELL, BEDALE, NORTH YORKSHIRE, DL8 2PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
27 January 1992
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL8 2PX £765,000