Malcolm Mann MEEK

Total number of appointments 20, 9 active appointments

CROSSGATE PARKING LIMITED

Correspondence address
11 Bradford Row, Doncaster, England, DN1 3NF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
25 May 2022
Nationality
British
Occupation
Director

MANN PROPERTY MANAGEMENT LIMITED

Correspondence address
11 Bradford Row, Doncaster, England, DN1 3NF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 March 2022
Nationality
British
Occupation
Entrepreneur

CLEVELAND STREET WELLBEING FITNESS & LIFESTYLE CENTRE LTD

Correspondence address
19 Cleveland Street, Doncaster, United Kingdom, DN1 3EH
Role ACTIVE
director
Date of birth
March 1963
Appointed on
28 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode DN1 3EH £290,000

SANDALL EXTREME FITNESS LIMITED

Correspondence address
L A Fitness Offices Sandall Stones Road, Kirk Sandall, Doncaster, South Yorkshire, United Kingdom, DN3 1QR
Role ACTIVE
director
Date of birth
March 1963
Appointed on
4 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode DN3 1QR £2,788,000

SKELLOW MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
March 1963
Appointed on
23 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7QY £261,000

NEWBUILD ESTATES LIMITED

Correspondence address
22 Radcliffe Lane, Scawthorpe, Doncaster, South Yorkshire, England, DN5 7XS
Role ACTIVE
director
Date of birth
March 1963
Appointed on
15 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DN5 7XS £302,000

DIAL HOUSE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
3 Lazarus Court, Doncaster, South Yorkshire, United Kingdom, DN1 3NF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 January 2013
Nationality
British
Occupation
Manager

BIRCH PARK HUNTINGTON YORK MANAGEMENT COMPANY LIMITED

Correspondence address
INSPIRED PROPERTY MANAGEMENT LLP 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, England, DN6 7FE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 December 2009
Nationality
British
Occupation
Facilities Manager

Average house price in the postcode DN6 7FE £275,000

MERE LANE MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7QY £261,000


MS FEFFEX T/A TOTAL EFFEX SECURITY LTD

Correspondence address
The Glass House Old Bradford Row, Lazarus Court, Doncaster, England, DN1 3NF
Role RESIGNED
director
Date of birth
March 1963
Appointed on
13 November 2015
Resigned on
10 April 2020
Nationality
British
Occupation
Director

SPROTBOROUGH MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Inspired Property Management Llp 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, United Kingdom, DN6 7FE
Role RESIGNED
director
Date of birth
March 1963
Appointed on
7 February 2014
Resigned on
4 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode DN6 7FE £275,000

LORDS CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
3 Lazarus Court, Doncaster, United Kingdom, DN1 3NF
Role
director
Date of birth
March 1963
Appointed on
27 October 2011
Nationality
British
Occupation
Director

CENTRAL PARK (DONCASTER) LTD

Correspondence address
15-23 Lazarus Court, Doncaster, South Yorkshire, United Kingdom, DN1 3NF
Role RESIGNED
director
Date of birth
March 1963
Appointed on
17 March 2011
Resigned on
20 July 2011
Nationality
British
Occupation
Manager

FULL EFFEX SECURITY LTD

Correspondence address
25 Bradford Row, Doncaster, South Yorkshire, England, DN1 3NF
Role RESIGNED
director
Date of birth
March 1963
Appointed on
1 December 2010
Resigned on
31 January 2013
Nationality
British
Occupation
Security Manager

I QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
3 Lazarus Court, Bradford Row, Doncaster, South Yorkshire, DN13 3NF
Role RESIGNED
director
Date of birth
March 1963
Appointed on
30 April 2010
Resigned on
31 December 2015
Nationality
British
Occupation
Property Manager

HAMILTON LODGE MANAGEMENT COMPANY LIMITED

Correspondence address
15a Hallgate, Doncaster, South Yorkshire, England, DN1 3NA
Role RESIGNED
director
Date of birth
March 1963
Appointed on
27 May 2008
Resigned on
22 March 2016
Nationality
British
Occupation
Director

SPROTBOROUGH MANAGEMENT COMPANY LIMITED

Correspondence address
22 Radcliffe Lane, Scawthorpe, Doncaster, South Yorkshire, DN5 7XS
Role RESIGNED
director
Date of birth
March 1963
Appointed on
22 May 2008
Resigned on
27 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode DN5 7XS £302,000

SKELLOW MANAGEMENT COMPANY LIMITED

Correspondence address
Approach House 109 Great North Road, Woodlands, Doncaster, South Yorkshire, England, DN6 7SU
Role RESIGNED
director
Date of birth
March 1963
Appointed on
1 May 2008
Resigned on
23 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode DN6 7SU £193,000

MIDDLEWOOD LODGE SHEFFIELD MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Fairways Property Management 356 Meadow Head, Sheffield, England, S8 7UJ
Role RESIGNED
director
Date of birth
March 1963
Appointed on
1 May 2008
Resigned on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode S8 7UJ £320,000

I QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
22 Radcliffe Lane, Scawthorpe, Doncaster, South Yorkshire, DN5 7XS
Role RESIGNED
director
Date of birth
March 1963
Appointed on
1 May 2008
Resigned on
14 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode DN5 7XS £302,000