Mark Alan Stanley HALL

Total number of appointments 50, 14 active appointments

FOREST MIDCO 1 LIMITED

Correspondence address
Unit 4 & Unit 5 Revie Road Industrial Estate, Leeds, West Yorkshire, United Kingdom, LS11 8JG
Role ACTIVE
director
Date of birth
March 1972
Appointed on
10 January 2023
Resigned on
26 April 2024
Nationality
British
Occupation
Director

FOREST MIDCO 2 LIMITED

Correspondence address
Unit 4 & Unit 5 Revie Road Industrial Estate, Leeds, West Yorkshire, United Kingdom, LS11 8JG
Role ACTIVE
director
Date of birth
March 1972
Appointed on
10 January 2023
Resigned on
26 April 2024
Nationality
British
Occupation
Director

FOREST BIDCO LIMITED

Correspondence address
Unit 4 & Unit 5 Revie Road Industrial Estate, Leeds, West Yorkshire, United Kingdom, LS11 8JG
Role ACTIVE
director
Date of birth
March 1972
Appointed on
10 January 2023
Resigned on
26 April 2024
Nationality
British
Occupation
Director

LEE (IMPORT) LIMITED

Correspondence address
Unit 4 & Unit 5 Revie Road Industrial Estate, Leeds, West Yorkshire, United Kingdom, LS11 8JG
Role ACTIVE
director
Date of birth
March 1972
Appointed on
21 December 2022
Resigned on
26 April 2024
Nationality
British
Occupation
Director

GAROLLA LIMITED

Correspondence address
Unit 4 & Unit 5 Revie Road Industrial Estate, Leeds, West Yorkshire, United Kingdom, LS11 8JG
Role ACTIVE
director
Date of birth
March 1972
Appointed on
21 December 2022
Resigned on
26 April 2024
Nationality
British
Occupation
Director

GAROLLA HOLDINGS LIMITED

Correspondence address
Unit 4 & Unit 5 Revie Road Industrial Estate, Leeds, West Yorkshire, United Kingdom, LS11 8JG
Role ACTIVE
director
Date of birth
March 1972
Appointed on
21 December 2022
Resigned on
26 April 2024
Nationality
British
Occupation
Director

STRATHBERRY GROUP LIMITED

Correspondence address
34 Melville Street, Edinburgh, United Kingdom, EH3 7HA
Role ACTIVE
director
Date of birth
March 1972
Appointed on
23 December 2021
Nationality
British
Occupation
Business Director

AHL REALISATIONS LIMITED

Correspondence address
C/O Kpmg 15 Canada Square, Canary Wharf, London, E14 5GL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
31 August 2018
Resigned on
1 June 2020
Nationality
British
Occupation
Director

ANT USA REALISATIONS LIMITED

Correspondence address
Northdown House 11-21 Northdown Street, London, N1 9BN
Role ACTIVE
director
Date of birth
March 1972
Appointed on
16 April 2018
Resigned on
1 June 2020
Nationality
British
Occupation
Director

HUDSON 10 LIMITED

Correspondence address
Ashbury House Hungate Lane, Bishop Monkton, Harrogate, United Kingdom, HG3 3QL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
16 August 2013
Nationality
British
Occupation
Consultant

Average house price in the postcode HG3 3QL £754,000

GHD HOLDINGS LIMITED

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
4 July 2007
Resigned on
1 March 2012
Nationality
British
Occupation
Financial Director

Average house price in the postcode HG3 3QL £754,000

GHD GROUP LIMITED

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
4 July 2007
Resigned on
1 March 2012
Nationality
British
Occupation
Financial Director

Average house price in the postcode HG3 3QL £754,000

GHD GROUP HOLDINGS LIMITED

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
4 July 2007
Resigned on
14 February 2012
Nationality
British
Occupation
Financial Director

Average house price in the postcode HG3 3QL £754,000

JEMELLA GROUP (HOLDINGS) LIMITED

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
21 July 2006
Resigned on
1 March 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode HG3 3QL £754,000


ANT REALISATIONS LIMITED

Correspondence address
Northdown House 11-21 Northdown Street, London, United Kingdom, N1 9BN
Role RESIGNED
director
Date of birth
March 1972
Appointed on
28 March 2018
Resigned on
1 June 2020
Nationality
British
Occupation
Director

JAKE HOLDINGS LIMITED

Correspondence address
Northumberland Business Park West Dudley Lane, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
24 April 2017
Nationality
British
Occupation
Company Director

JAKE ACQUISITIONS LIMITED

Correspondence address
Northumberland Business Park West Dudley Lane, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
24 April 2017
Nationality
British
Occupation
Company Director

HADITOS LIMITED

Correspondence address
C/O Jackel International Ltd, Dudley Lane, Cramlington, Newcastle Upon Tyne, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

G.E. ROMNEY (BAMA) LIMITED

Correspondence address
C/O, JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

NICHE PLASTICS LIMITED

Correspondence address
C/O Jackel International Ltd, Dudley Lane, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

MAWS SUNCARE LIMITED

Correspondence address
Capella Building (Tenth Floor) 60 York Street, Glasgow, G2 8JX
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
26 January 2017
Nationality
British
Occupation
Chief Financial Officer

JACKEL INTERNATIONAL (U.K.) LIMITED

Correspondence address
Capella Building (Tenth Floor) 60 York Street, Glasgow, G2 8JX
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
26 January 2017
Nationality
British
Occupation
Chief Financial Officer

JACKEL & CO. (IRELAND) LIMITED

Correspondence address
Nisoft House Ravenhill Business Park, Ravenhill Road, Belfast, Antrim, BT6 8AW
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
1 February 2017
Nationality
British
Occupation
Chief Financial Officer

COTTON BOTTOMS LIMITED

Correspondence address
Northumberland Business Park West Dudley Lane, Cramlington, Northumberland, United Kingdom, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

BROOKLINE DELTA LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Busines Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

TOMMEE TIPPEE LIMITED

Correspondence address
Northumberland Business Park West Dudley Lane, Cramlington, Northumberland, United Kingdom, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

THE MAWS GROUP LIMITED

Correspondence address
Capella Building (Tenth Floor) 60 York Street, Glasgow, G2 8JX
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

SANGENIC INTERNATIONAL LTD.

Correspondence address
C/O Jackel International Limited Northumberland Business Park West, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
1 February 2017
Nationality
British
Occupation
Chief Financial Officer

STERI-BOTTLE UK LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

RAVINA LIMITED

Correspondence address
C/O Jackel International Ltd, Dudley Lane Cramlington,, Northumberland., NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

PROCESS IMPROVEMENTS (1989) LIMITED

Correspondence address
C/O Jackel International Ltd, Dudley Lane, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

MAYBORN LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
26 January 2017
Nationality
British
Occupation
Chief Finance Officer

MAYBORN FLORISTS SUNDRIES LIMITED

Correspondence address
C/O Mayborn Group Northumberland Business Park West, Cramlington, Northumberland, United Kingdom, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

MAYBORN (UK) LIMITED

Correspondence address
Jackel International Limited Northumberland Business Park West, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
1 February 2017
Nationality
British
Occupation
Chief Financial Officer

LORD SHERATON LIMITED

Correspondence address
C/O, JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

KINDERTEC LIMITED

Correspondence address
C/O, JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
26 January 2017
Nationality
British
Occupation
Chief Financial Officer

JAKE NOMINEES LIMITED

Correspondence address
Northumberland Business Park West Dudley Lane, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
24 April 2017
Nationality
British
Occupation
Company Director

JAKE INVESTMENT LIMITED

Correspondence address
Northumberland Business Park West Dudley Lane, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
24 April 2017
Nationality
British
Occupation
Company Director

MAYBORN GROUP LIMITED

Correspondence address
Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
26 January 2017
Nationality
British
Occupation
Chief Financial Officer

TECHNOMOULD LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
24 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Finance Officer

ACACIA CHEMICALS LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
24 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Finance Officer

EDIZOL LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
March 1972
Appointed on
24 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Finance Officer

POWER WIZARDS LIMITED

Correspondence address
Ashbury House Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, England, HG3 3QL
Role RESIGNED
director
Date of birth
March 1972
Appointed on
8 March 2013
Resigned on
10 September 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode HG3 3QL £754,000

GHD EBT COMPANY LTD

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role RESIGNED
director
Date of birth
March 1972
Appointed on
6 February 2009
Resigned on
8 March 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode HG3 3QL £754,000

POWER WIZARDS LIMITED

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role RESIGNED
director
Date of birth
March 1972
Appointed on
7 November 2007
Resigned on
1 March 2012
Nationality
British
Occupation
Financial Director

Average house price in the postcode HG3 3QL £754,000

WONDERFUL LIFE LIMITED

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role RESIGNED
director
Date of birth
March 1972
Appointed on
12 October 2007
Resigned on
1 March 2012
Nationality
British
Occupation
Financial Director

Average house price in the postcode HG3 3QL £754,000

WONDERFUL LIFE UK LIMITED

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role RESIGNED
director
Date of birth
March 1972
Appointed on
12 October 2007
Resigned on
1 March 2012
Nationality
British
Occupation
Financial Director

Average house price in the postcode HG3 3QL £754,000

POWER PROMOTIONS LIMITED

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role RESIGNED
director
Date of birth
March 1972
Appointed on
8 October 2007
Resigned on
1 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode HG3 3QL £754,000

JEMELLA LIMITED

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role RESIGNED
director
Date of birth
March 1972
Appointed on
14 June 2006
Resigned on
1 March 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode HG3 3QL £754,000

JEMELLA GROUP LIMITED

Correspondence address
Ashbury House, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL
Role RESIGNED
director
Date of birth
March 1972
Appointed on
19 May 2006
Resigned on
1 March 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode HG3 3QL £754,000