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