Mark Andrew SANDERSON

Total number of appointments 17, 15 active appointments

XPERIENTIAL LIVING GROUP LIMITED

Correspondence address
9-10 Lenton Street 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, Otp Limited, United Kingdom, NG10 5DL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG10 5DL £136,000

BOXLAB LTD

Correspondence address
5 Wynyard Road, Sheffield, England, S6 4GB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode S6 4GB £216,000

LIVINGSTEEL LTD

Correspondence address
Abbey Stadium Lady Lane, Blunsdon, Swindon, England, SN25 4DN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 March 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN25 4DN £323,000

SYSHEFF LTD

Correspondence address
482 Manchester Road, Stocksbridge, Sheffield, England, S36 2DU
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 February 2022
Resigned on
14 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode S36 2DU £134,000

STEEL LIFE (ST HELENS) LIMITED

Correspondence address
Pinesgate West Lower Bristol Road, Bath, United Kingdom, BA2 3DP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 February 2022
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA2 3DP £32,618,000

STEEL LIFE (PERRY BARR) LIMITED

Correspondence address
Pinesgate West Lower Bristol Road, Bath, United Kingdom, BA2 3DP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 February 2022
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA2 3DP £32,618,000

STEEL LIFE GROUP LIMITED

Correspondence address
5 Wynyard Road, Sheffield, England, S6 4GB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 January 2022
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode S6 4GB £216,000

YARD DINER LTD

Correspondence address
Hallamshire Works Bardwell Road, Sheffield, England, S3 8AS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode S3 8AS £410,000

BELL STREET STACK LTD

Correspondence address
5 Wynyard Road, Sheffield, England, S6 4GB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode S6 4GB £216,000

YARD MONKEY LTD

Correspondence address
5 Wynyard Road, Sheffield, England, S6 4GB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 April 2020
Resigned on
31 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode S6 4GB £216,000

RECHARGED BY LTD

Correspondence address
5 Wynyard Road, Sheffield, United Kingdom, S6 4GB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode S6 4GB £216,000

BOXCHARGE LTD

Correspondence address
5 Wynyard Road, Sheffield, England, S6 4GB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode S6 4GB £216,000

STEELYARD KELHAM LTD

Correspondence address
482 Manchester Road, Stocksbridge, Sheffield, England, S36 2DU
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 April 2019
Resigned on
29 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode S36 2DU £134,000

PARAVIDA LTD

Correspondence address
5 Wynyard Road, Sheffield, United Kingdom, S6 4GB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode S6 4GB £216,000

CAPITAL ENTERPRISE NORTH LIMITED

Correspondence address
40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 August 2016
Resigned on
19 October 2016
Nationality
British
Occupation
None

Average house price in the postcode S3 7RD £1,587,000


KUTZ (KELHAM) LTD

Correspondence address
5 Wynyard Road, Sheffield, England, S6 4GB
Role RESIGNED
director
Date of birth
December 1966
Appointed on
28 March 2021
Resigned on
25 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode S6 4GB £216,000

YARD MONKEY LTD

Correspondence address
151 Pinner Road 151 Pinner Road, Watford, England, WD19 4EJ
Role RESIGNED
director
Date of birth
December 1966
Appointed on
24 October 2019
Resigned on
13 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode WD19 4EJ £500,000