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