Marc Harrison BLACK

Total number of appointments 33, 29 active appointments

AMERICAN OAK LIMITED

Correspondence address
Canal Depot Greyfriars Road, Doncaster, England, DN1 1QU
Role ACTIVE
director
Date of birth
October 1970
Appointed on
20 February 2025
Resigned on
20 February 2025
Nationality
British
Occupation
Company Director

JW WHOLESALE & COMMUNICATION LTD

Correspondence address
Canal Depot Greyfriars Road, Doncaster, England, DN1 1QU
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 December 2024
Resigned on
3 February 2025
Nationality
British
Occupation
Company Director

UK MONITORED PROTECTION LIMITED

Correspondence address
Suite 18 Suite 18, 63-65 Woodside Road, Amersham, England, HP6 6AA
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 August 2024
Resigned on
17 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP6 6AA £317,000

JW WHOLESALE & COMMUNICATION LTD

Correspondence address
Canal Depot Greyfriars Road, Doncaster, England, DN1 1QU
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 August 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Company Director

AMERICAN OAK LIMITED

Correspondence address
Marshgate Depot Greyfriars Road, Doncaster, England, DN1 1QU
Role ACTIVE
director
Date of birth
October 1970
Appointed on
2 July 2024
Nationality
British
Occupation
Company Director

CANADIAN WOOD LIMITED

Correspondence address
15 The Drive, Alwoodley, Leeds, England, LS17 7QB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
2 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS17 7QB £525,000

MAPPLES FLOORS LIMITED

Correspondence address
Marshgate Depot Greyfriars Road, Doncaster, England, DN1 1QU
Role ACTIVE
director
Date of birth
October 1970
Appointed on
2 July 2024
Nationality
British
Occupation
Company Director

DIET PEN LTD

Correspondence address
15 The Drive, Alwoodley, Leeds, England, LS17 7QB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
26 June 2024
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS17 7QB £525,000

WILD BERRY HOMES LTD

Correspondence address
C/O Jds Accounting 1a Smithy Mills Lane, Leeds, England, LS16 8HF
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 March 2023
Resigned on
5 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS16 8HF £1,162,000

HEATWAVE (LEEDS) LIMITED

Correspondence address
Mill House, 1a Smithy Mills Lane, Adel, Leeds, United Kingdom, LS16 8HF
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 July 2022
Resigned on
6 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS16 8HF £1,162,000

IMPERIAL BUILDINGS EVENTS LTD

Correspondence address
Avenue Hq 10-12 East Parade, Leeds, West Yorkshire, United Kingdom, LS1 2BH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
9 December 2020
Resigned on
31 May 2023
Nationality
British
Occupation
Company Secretar

Average house price in the postcode LS1 2BH £680,000

B&O VENTURES LIMITED

Correspondence address
C/O Jds Accounting 1a Smithy Mills Lane, Leeds, England, LS16 8HF
Role ACTIVE
director
Date of birth
October 1970
Appointed on
9 November 2020
Resigned on
8 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS16 8HF £1,162,000

BLACK FAMILY 1 LIMITED

Correspondence address
C/O Jds Accounting 1a Smithy Mills Lane, Leeds, England, LS16 8HF
Role ACTIVE
director
Date of birth
October 1970
Appointed on
8 September 2020
Resigned on
11 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS16 8HF £1,162,000

MODERNISTIQ ADVISORY LTD

Correspondence address
Avenue Hq 10-12 East Parade, Leeds, West Yorkshire, United Kingdom, LS1 2BH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 August 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2BH £680,000

MODERNISTIQ HARROGATE LTD

Correspondence address
Avenue Hq 10-12 East Parade, Leeds, England, LS1 2BH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
12 August 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode LS1 2BH £680,000

MODERNISTIQ (LAYERTHORPE) LTD

Correspondence address
Avenue Hq 10-12 East Parade, Leeds, West Yorkshire, United Kingdom, LS1 2BH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 June 2020
Resigned on
9 January 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode LS1 2BH £680,000

YORKSHIRE BLOW DRY LIMITED

Correspondence address
Unit 18 Central Arcade, Leeds, England, LS1 6DX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 June 2020
Nationality
British
Occupation
Company Director

VALLEY TERRACE LTD

Correspondence address
49 Primley Park Road Alwoodley, Leeds, United Kingdom, LS17 7HR
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS17 7HR £553,000

VICTA PROPERTY LTD

Correspondence address
Avenue Hq 10-12 East Parade, Leeds, West Yorkshire, United Kingdom, LS1 2BH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
2 October 2019
Resigned on
16 January 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode LS1 2BH £680,000

MBJD PROJECTS LIMITED

Correspondence address
15 The Drive, Alwoodley, Leeds, England, LS17 7QB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
21 August 2019
Resigned on
1 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS17 7QB £525,000

MODERNISTIQ VENTURES LTD

Correspondence address
Avenue Hq, 10-12 East Parade, Leeds, England, LS1 2BH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 June 2019
Resigned on
27 August 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode LS1 2BH £680,000

LONGWOOD LTD

Correspondence address
15 The Drive, Alwoodley, Leeds, West Yorkshire, United Kingdom, LS17 7QB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
15 May 2019
Resigned on
2 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS17 7QB £525,000

IMPERIAL BUILDINGS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 January 2019
Resigned on
6 May 2023
Nationality
British
Occupation
Director

OLD MARKET MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 January 2019
Resigned on
6 May 2023
Nationality
British
Occupation
Director

KEPPEL WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 January 2019
Resigned on
6 May 2023
Nationality
British
Occupation
Director

B&O VENTURES LIMITED

Correspondence address
49 Primley Park Road Alwoodley, Leeds, United Kingdom, LS17 7HR
Role ACTIVE
director
Date of birth
October 1970
Appointed on
4 December 2018
Resigned on
23 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS17 7HR £553,000

DEMECH PROPERTIES (2) LIMITED

Correspondence address
51 Selby Road, Leeds, West Yorkshire, United Kingdom, LS9 0EW
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 August 2018
Resigned on
4 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS9 0EW £344,000

BLACK PROPERTY HOLDINGS LTD

Correspondence address
15 The Drive, Alwoodley, Leeds, England, LS17 7QB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
7 April 2017
Resigned on
5 May 2023
Nationality
British
Occupation
Property Consultant

Average house price in the postcode LS17 7QB £525,000

DEMECH 2 LTD

Correspondence address
Avenue Hq, 10-12 East Parade, Leeds, England, LS1 2BH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
10 January 2017
Resigned on
10 November 2021
Nationality
British
Occupation
Property

Average house price in the postcode LS1 2BH £680,000


BLACK FAMILY HOLDINGS LTD

Correspondence address
49 Primley Park Road Alwoodley, Leeds, United Kingdom, LS17 7HR
Role RESIGNED
director
Date of birth
October 1970
Appointed on
26 September 2019
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS17 7HR £553,000

MODERNISTIQ GROUP LTD

Correspondence address
15 The Drive, Leeds, West Yorkshire, United Kingdom, LS17 7QB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
26 October 2018
Resigned on
4 November 2018
Nationality
British
Occupation
Company Secretary

Average house price in the postcode LS17 7QB £525,000

PROVIDENT LAND LIMITED

Correspondence address
15 The Drive, Leeds, West Yorkshire, England, LS17 7QB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS17 7QB £525,000

FULL CIRCLE CONSTRUCTION LIMITED

Correspondence address
15 The Drive, Leeds, West Yorkshire, England, LS17 7QB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
27 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS17 7QB £525,000