Mark Allan ROBINS

Total number of appointments 25, 19 active appointments

RED KITE FF1 LTD

Correspondence address
Ty Menter Navigation Park, Abercynon, Mountain Ash, Wales, CF45 4SN
Role ACTIVE
director
Date of birth
June 1965
Appointed on
8 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CF45 4SN £104,000

PERCH HOLDCO LIMITED

Correspondence address
Unit 10 Whitehills Drive Whitehills Business Park, Blackpool, Lancashire, England, FY4 5LW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
13 October 2022
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5LW £632,000

RED KITE BRIDGING LTD

Correspondence address
Ty Menter Navigation Park, Abercynon, Mountain Ash, Wales, CF45 4SN
Role ACTIVE
director
Date of birth
June 1965
Appointed on
5 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF45 4SN £104,000

RED KITE RESERVES LTD

Correspondence address
Ty Menter Navigation Park, Abercynon, Mountain Ash, Wales, CF45 4SN
Role ACTIVE
director
Date of birth
June 1965
Appointed on
5 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF45 4SN £104,000

RED KITE LENDING LTD

Correspondence address
Ty Menter Navigation Park, Abercynon, Mountain Ash, Wales, CF45 4SN
Role ACTIVE
director
Date of birth
June 1965
Appointed on
5 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF45 4SN £104,000

ACI-UK LIMITED

Correspondence address
Unit 10 Whitehills Drive Whitehills Business Park, Blackpool, Lancashire, England, FY4 5LW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
29 April 2022
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5LW £632,000

PERCH GROUP LIMITED

Correspondence address
Unit 10 Whitehills Drive Whitehills Business Park, Blackpool, Lancashire, England, FY4 5LW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
28 April 2022
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5LW £632,000

TANDEM HOME LOANS LIMITED

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 March 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 2FB £37,000

OPLO RESERVE LTD

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 March 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 2FB £37,000

TANDEM PERSONAL LOANS LIMITED

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 March 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 2FB £37,000

OPLO HOLDINGS LTD

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 March 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 2FB £37,000

OPLO FUNDING LTD

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 March 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 2FB £37,000

TANDEM MOTOR FINANCE LIMITED

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 March 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 2FB £37,000

OPLO GROUP LTD

Correspondence address
Viscount Court Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
24 May 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 2FB £37,000

HAYMARKET LENDING LIMITED

Correspondence address
Walton House, 56-58 Richmond Hill, Bournemouth, BH2 6EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
11 March 2011
Resigned on
23 June 2015
Nationality
British
Occupation
Finance Director

POST NET LTD

Correspondence address
Walton House, 56-58 Richmond Hill, Bournemouth, BH2 6EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
11 March 2011
Resigned on
23 June 2015
Nationality
British
Occupation
Finance Director

RG INSURANCE SERVICES LIMITED

Correspondence address
Walton House, 56-58 Richmond Hill, Bournemouth, BH2 6EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
10 March 2011
Nationality
British
Occupation
Finance Director

RICHMOND GROUP LIMITED

Correspondence address
Walton House, 56-58 Richmond Hill, Bournemouth, BH2 6EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
7 March 2011
Resigned on
23 June 2015
Nationality
British
Occupation
Finance Director

MAR ASSOCIATES LTD

Correspondence address
6 Laburnum Close, Timperley, Altrincham, United Kingdom, WA15 7RZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
26 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode WA15 7RZ £703,000


AMIGO LOANS LTD

Correspondence address
Walton House, 56-58 Richmond Hill, Bournemouth, Dorset, BH2 6EX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
11 March 2011
Resigned on
24 March 2016
Nationality
British
Occupation
Finance Director

RG DEBT MANAGEMENT SERVICES LIMITED

Correspondence address
Walton House, 56-58 Richmond Hill, Bournemouth, BH2 6EX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
10 March 2011
Resigned on
1 February 2012
Nationality
British
Occupation
Finance Director

AMIGO MANAGEMENT SERVICES LTD

Correspondence address
Walton House, 56-58 Richmond Hill, Bournemouth, BH2 6EX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
10 March 2011
Resigned on
31 March 2016
Nationality
British
Occupation
Finance Director

AMIGO FINANCE LIMITED

Correspondence address
Walton House, 56-58 Richmond Hill, Bournemouth, BH2 6EX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
10 March 2011
Resigned on
31 March 2016
Nationality
British
Occupation
Finance Director

AMIGO CANTEEN LIMITED

Correspondence address
Walton House 56-58 Richmond Hill, Bournemouth, BH2 6EX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
10 March 2011
Resigned on
31 March 2016
Nationality
British
Occupation
Finance Director

CAMDEN GLASS LIMITED

Correspondence address
5 Laburnum Close, Timperley, Altrincham, Cheshire, WA15 7RZ
Role RESIGNED
director
Date of birth
June 1965
Appointed on
25 January 1999
Resigned on
30 April 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA15 7RZ £703,000