MARK MICHAEL O'SULLIVAN

Total number of appointments 10, 7 active appointments

PURESAN LIMITED

Correspondence address
333-335 HIGH STREET, BANGOR, WALES, LL57 1YA
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
5 February 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL57 1YA £182,000

PANGLOBAL GROUP LIMITED

Correspondence address
333-335 HIGH STREET, BANGOR, WALES, LL57 1YA
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
2 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL57 1YA £182,000

PPE FOR THE UK LIMITED

Correspondence address
Grosvenor House 11 St Pauls Square, Birmingham, England, B3 1RB
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1RB £580,000

MOS ENTERPRISES HOLDINGS LTD

Correspondence address
333-335 High Street, Bangor, Gwynedd, Wales, LL57 1YA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
19 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LL57 1YA £182,000

WOODBARN TECHNOLOGIES LIMITED

Correspondence address
SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET, WALTHAM CROSS, HERTFORDSHIRE, UNITED KINGDOM, EN8 8JR
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
25 February 2019
Nationality
ENGLISH
Occupation
DIRECTOR

WE LOVE PURELY LIMITED

Correspondence address
Bwb Rosemount Avenue Rosemount Avenue, West Byfleet, England, KT14 6LB
Role ACTIVE
director
Date of birth
March 1975
Appointed on
17 February 2017
Resigned on
30 September 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode KT14 6LB £432,000

BANABAY LIMITED

Correspondence address
43 MORETON ROAD, SHIRLEY, SOLIHULL, UNITED KINGDOM, B90 3EH
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
5 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B90 3EH £385,000


BIRMINGHAM TECH CIC

Correspondence address
21B, 57 FREDERICK ST, BIRMINGHAM B1 3HS 21B, 57 FR, SQUIBBLE (KIM LEARY), BIRMINGHAM, ENGLAND, B1 3HS
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
7 August 2019
Resigned on
12 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRESH QUALITY SOLUTIONS LIMITED

Correspondence address
43 MORETON ROAD, SHIRLEY, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B90 3EH
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
14 August 2017
Resigned on
6 October 2017
Nationality
BRITISH
Occupation
BUSINESS OWNER

Average house price in the postcode B90 3EH £385,000

H22 SOLUTIONS LIMITED

Correspondence address
THE GATEHOUSE 2B VICTORIA WORKS, VITTORIA STREET, BIRMINGHAM, B1 3PE
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
1 June 2014
Resigned on
28 June 2015
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode B1 3PE £407,000