MARK SIMON RUSSELL

Total number of appointments 17, 3 active appointments

STRATEGIC LAND REGENERATION SERVICES LIMITED

Correspondence address
21 LEETHAM LANE, YORK, ENGLAND, YO1 7PE
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
31 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO1 7PE £364,000

LAND & DEVELOPMENT ADVISORY LIMITED

Correspondence address
21 LEETHAM LANE, YORK, ENGLAND, YO1 7PE
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
8 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO1 7PE £364,000

PORTLAND PLACE (LEEDS) MANAGEMENT COMPANY LIMITED

Correspondence address
GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
20 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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


THAI FOOD SUPPLIES LIMITED

Correspondence address
UNIT G DEANSGATE MEWS, 253 DEANSGATE, MANCHESTER, ENGLAND, M3 4EN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
16 May 2018
Resigned on
10 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARK ROW APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
THE QUADRANT GREEN LANE, HEYWOOD, LANCASHIRE, OL10 1NG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 April 2015
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL10 1NG £311,000

PARK ROW APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
3 June 2014
Resigned on
3 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KIELDER HOUSE (LYDNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
HAMILL HOUSE 112-116 CHORLEY NEW ROAD, BOLTON, ENGLAND
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 April 2014
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MMC LAND & REGENERATION LIMITED

Correspondence address
THE QUADRANT GREEN LANE, HEYWOOD, LANCASHIRE, UNITED KINGDOM, OL10 1NG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 July 2013
Resigned on
4 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL10 1NG £311,000

MMC DEVELOPMENTS LIMITED

Correspondence address
THE QUADRANT, GREEN LANE, HEYWOOD, LANCASHIRE, OL10 1NG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
30 November 2012
Resigned on
4 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL10 1NG £311,000

KIELDER HOUSE (LYDNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
THE QUADRANT GREEN LANE, HEYWOOD, LANCASHIRE, ENGLAND, OL10 1NG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
25 September 2012
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL10 1NG £311,000

STRATEGIC LAND REGENERATION SERVICES LIMITED

Correspondence address
BASEMENT 48A GEORGE STREET, MANCHESTER, ENGLAND, M1 4HF
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
19 October 2011
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 4HF £311,000

MMC LAND & REGENERATION LIMITED

Correspondence address
THE QUADRANT GREEN LANE, HEYWOOD, LANCASHIRE, UNITED KINGDOM, OL10 1NG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
21 January 2010
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL10 1NG £311,000

WEST QUAY DEVELOPMENTS (POOLE) LIMITED

Correspondence address
COMMERCIAL WHARF 6 COMMERCIAL STREET, MANCHESTER, ENGLAND, M15 4PZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
28 August 2007
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PZ £723,000

PORTLAND PLACE (LEEDS) MANAGEMENT COMPANY LIMITED

Correspondence address
THE QUILLET, LINTON LANE, LINTON, LS22 4HH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
5 November 2002
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode LS22 4HH £2,596,000

INSTANTLEASE LIMITED

Correspondence address
THE QUADRANT GREEN LANE, HEYWOOD, LANCASHIRE, ENGLAND, OL10 1NG
Role
Director
Date of birth
April 1964
Appointed on
30 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL10 1NG £311,000

MMC DEVELOPMENTS LIMITED

Correspondence address
16 PORTLAND PLACE, LEEDS, LS1 3DA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
22 November 1996
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 3DA £501,000

HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 7 HOLLYWOOD HOUSE, 23 BAINBRIGGE ROAD, LEEDS, WEST YORKSHIRE, LS6 3AD
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 September 1991
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode LS6 3AD £351,000