Mark Lewis PAGE

Total number of appointments 24, 22 active appointments

MARCOS RACING LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 April 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

KINARD LIMITED

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 1HQ £1,144,000

PAGE BODYSHOPS LIMITED

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
18 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 1HQ £1,144,000

CAR ASSIST LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 November 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

WEDD & WHITE LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 November 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

A & J LAWRENCE LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 March 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

PRESTIGE QUALITY REPAIR CENTRE LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

JESTY LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
26 October 2015
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

TUDOR PARTS LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 October 2015
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

DARRACOTT LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 October 2015
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

PAGE AUTOMOTIVE GROUP LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 October 2015
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

PAGE HIRE AND LEASING LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 October 2015
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

DERBY FINANCE LIMITED

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
27 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 1HQ £1,144,000

DOWNTON ENGINEERING LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 August 2011
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 1HQ £1,144,000

PAGE (CHELMSFORD) LIMITED

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
24 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 1HQ £1,144,000

ALLIED AFFINITY LIMITED

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
27 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 1HQ £1,144,000

MARCOS SALES LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 August 2009
Resigned on
1 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode KT17 1HQ £1,144,000

PAGE MOTORS (LEATHERHEAD) LIMITED

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
17 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT17 1HQ £1,144,000

PAGE MOTORS (BOURNEMOUTH) LIMITED

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
17 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT17 1HQ £1,144,000

MARCOS MOTOR COMPANY LIMITED

Correspondence address
Nightingale House 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 October 2008
Resigned on
15 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode KT17 1HQ £1,144,000

PAGE MOTORS (EPSOM) LIMITED

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
12 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT17 1HQ £1,144,000

PAGE HOLDINGS LIMITED

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
12 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT17 1HQ £1,144,000


BLACK MOUNTAIN SPRING WATER LTD

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
8 November 2013
Resigned on
7 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 1HQ £1,144,000

FARM GARAGE LIMITED

Correspondence address
7 MORETON TERRACE, LONDON, SW1V 2NS
Role
Director
Date of birth
March 1968
Appointed on
16 January 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1V 2NS £1,368,000