Mark Andrew MASIAK

Total number of appointments 16, 13 active appointments

THE CUBE HOTEL BIRMINGHAM LIMITED

Correspondence address
11 Ouse Lane, Towcester, Northamptonshire, United Kingdom, NN12 6YJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN12 6YJ £624,000

CONVERTLAY LIMITED

Correspondence address
42 Westfield Avenue, Woking, England, GU22 9PG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
14 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU22 9PG £641,000

GRANDA 24 LTD

Correspondence address
Mark Masiak 11 Ouse Lane, Towcester, England, NN12 6YJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
13 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN12 6YJ £624,000

WEST CRANE HOLDINGS LIMITED

Correspondence address
Apt-1, Camilia 194-196 Triq Il-Keffa, Swieqi, Malta, SWQ 2550
Role ACTIVE
director
Date of birth
March 1971
Appointed on
2 October 2022
Nationality
British
Occupation
Director

8BALL MARKETING LTD

Correspondence address
Marlborough House 9 Keller Close, Milton Keynes, United Kingdom, MK11 3LL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
19 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK11 3LL £284,000

GRANDA 22 LIMITED

Correspondence address
Marlborough House 9 Keller Close, Milton Keynes, United Kingdom, MK11 3LL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
12 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK11 3LL £284,000

MARLBOROUGH MARKETING GROUP LIMITED

Correspondence address
Marlborough House 9 Keller Close, Milton Keynes, United Kingdom, MK11 3LL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK11 3LL £284,000

WILSON INVESTMENTS (2203) LTD

Correspondence address
601 Hayley Court, Linford Wood, Milton Keynes, England, MK14 6GD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
13 April 2022
Nationality
British
Occupation
Company Director

PROCORE SOLUTIONS LIMITED

Correspondence address
The Whitehouse Greenhalls Avenue, Warrington, England, WA4 6HL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 December 2019
Resigned on
5 November 2020
Nationality
British
Occupation
Company Director

WHYTEC LIMITED

Correspondence address
7608 PO BOX 7608, Milton Keynes, England, MK11 9JG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
5 April 2018
Nationality
British
Occupation
Company Director

LILY SYSTEMS LIMITED

Correspondence address
Mark Masiak 11 Ouse Lane, Towcester, Northamptonshire, United Kingdom, NN12 6YJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NN12 6YJ £624,000

DICKSON INVESTMENTS LIMITED

Correspondence address
45 Alston Drive Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 August 2016
Nationality
British
Occupation
Director

WILSON INVESTS LIMITED

Correspondence address
Mark Masiak 11 Ouse Lane, Towcester, England, NN12 6YJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
29 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode NN12 6YJ £624,000


FORBES H R LIMITED

Correspondence address
PO BOX 7608 PO BOX 7608, Milton Keynes, England, MK11 9JG
Role RESIGNED
director
Date of birth
March 1971
Appointed on
7 June 2018
Resigned on
7 June 2018
Nationality
British
Occupation
Director

FREE BUSINESS EMAIL LIMITED

Correspondence address
11 Ouse Lane, Towcester, Northamptonshire, NN12 6YJ
Role
director
Date of birth
March 1971
Appointed on
10 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode NN12 6YJ £624,000

INFOLOGIC SOLUTIONS LIMITED

Correspondence address
11 Ouse Lane, Towcester, Northamptonshire, NN12 6YJ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
26 June 2008
Resigned on
17 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode NN12 6YJ £624,000