Mark Alexander LUCAS

Total number of appointments 23, 15 active appointments

ST ANDREWS LAKES LTD

Correspondence address
Office, St Andrews Lakes Quarry Grove, Halling, Kent, England, ME21BA
Role ACTIVE
director
Date of birth
August 1957
Appointed on
11 February 2025
Nationality
British
Occupation
Director

L&M PROPERTIES ROCHESTER LIMITED

Correspondence address
Knights Place Farm Cobham, Rochester, Kent, United Kingdom, ME2 3UB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

LUCAS PROPERTY & DEVELOPMENTS LIMITED

Correspondence address
Knights Place Farm Cobham, Nr Rochester, Kent, United Kingdom, ME2 3UB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
2 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

JFL PROPERTIES KENT LIMITED

Correspondence address
The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
Role ACTIVE
director
Date of birth
August 1957
Appointed on
29 May 2023
Resigned on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME16 9NT £671,000

ENBROOK PARK LIMITED

Correspondence address
Knights Place Farm Knights Place Farm, Rochester, Kent, England, ME2 3UB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
19 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED

Correspondence address
Studio 1 305a Goldhawk Road, London, W12 8EU
Role ACTIVE
director
Date of birth
August 1957
Appointed on
9 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 8EU £1,692,000

HILIGHTS PLANT HIRE COMPANY LIMITED

Correspondence address
Knights Place Farm Cobham, Rochester, Kent, United Kingdom, ME2 3UB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
29 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

MLZL LIMITED

Correspondence address
41 High Street, Rochester, Kent, England, ME1 1LN
Role ACTIVE
director
Date of birth
August 1957
Appointed on
17 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode ME1 1LN £399,000

KPF DEVELOPMENTS LIMITED

Correspondence address
Knights Place Farm, Cobham, Kent, United Kingdom, ME2 3UB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
5 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode ME2 3UB £556,000

MILLENNIAL HOMES LIMITED

Correspondence address
Knights Place Farm, Rochester, Kent, United Kingdom, ME2 3UB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
29 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode ME2 3UB £556,000

ST. ANDREWS LEISURE LIMITED

Correspondence address
Knights Place Farm Cobham, Rochester, Kent, England, ME2 3UB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
13 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

ST ANDREWS TRADING LTD

Correspondence address
Knights Place Farm Cobham, Rochester, Kent, England, ME2 3UB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
13 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

OAKBROOK LIMITED

Correspondence address
Knights Place Farm Cobham, Rochester, Kent, England, ME2 3UB
Role ACTIVE
director
Date of birth
August 1957
Appointed on
14 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

MEDWAY PRESERVATION & DEVELOPMENT LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
August 1957
Appointed on
23 March 2016
Nationality
British
Occupation
Director

MEDWAY PRESERVATION LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
August 1957
Appointed on
20 August 2015
Nationality
British
Occupation
Company Director

ST ANDREWS AQUA PARK LTD

Correspondence address
Dover Sea Sports Centre Esplanade, Dover, Kent, United Kingdom, CT17 9FS
Role RESIGNED
director
Date of birth
August 1957
Appointed on
5 January 2024
Nationality
British
Occupation
Director

FORMBY LAND LIMITED

Correspondence address
Knights Place Farm Cobham, Rochester, Kent, England, ME2 3UB
Role RESIGNED
director
Date of birth
August 1957
Appointed on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

ST ANDREWS LEISURE MANAGEMENT LTD

Correspondence address
Knights Place Farm Rochester, Cobham, Kent, United Kingdom, ME2 3UB
Role RESIGNED
director
Date of birth
August 1957
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

ST ANDREWS LEISURE DEVELOPMENT LTD

Correspondence address
Knights Place Farm Rochester, Cobham, Kent, United Kingdom, ME2 3UB
Role RESIGNED
director
Date of birth
August 1957
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

ST ANDREWS LEISURE MANAGEMENT LTD

Correspondence address
Knights Place Farm Cobham, Rochester, Kent, England, ME2 3UB
Role RESIGNED
director
Date of birth
August 1957
Appointed on
13 November 2018
Resigned on
27 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

ST ANDREWS COMMERCIAL LAND LIMITED

Correspondence address
Knights Place Farm, Rochester, Kent, United Kingdom, ME2 3UB
Role RESIGNED
director
Date of birth
August 1957
Appointed on
3 November 2017
Resigned on
13 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3UB £556,000

ST ANDREWS TRADING LTD

Correspondence address
KNIGHTS PLACE FARM ROCHESTER, COBHAM, KENT, UNITED KINGDOM, ME2 3UB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
8 December 2016
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 3UB £556,000

ST. ANDREWS LEISURE LIMITED

Correspondence address
Knights Place Farm Knights Place Farm, Rochester, England, ME2 3UB
Role RESIGNED
director
Date of birth
August 1957
Appointed on
4 October 2016
Resigned on
13 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode ME2 3UB £556,000