Mark Anthony KIDD

Total number of appointments 18, 18 active appointments

UNITE INTERNATIONAL LTD

Correspondence address
Business Central 2 Union Square, Central Park, Darlington, County Durham, United Kingdom, DL1 1GL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 October 2024
Nationality
British
Occupation
Director

UNITE INVESTMENTS (UK) LTD

Correspondence address
Business Central 2 Union Square, Central Park, Darlington, England, DL1 1GL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 June 2024
Nationality
British
Occupation
Company Director

ALPHA (FIRTH ROAD) LTD

Correspondence address
Business Central 2 Union Square, Central Park, Darlington, England, DL1 1GL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
15 June 2023
Nationality
British
Occupation
Quantity Surveyor

LOMOND CONSULTANCY (NE) LIMITED

Correspondence address
Business Central 2 Union Square, Darlington, England, DL1 1GL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 June 2023
Nationality
British
Occupation
Quantity Surveyor

TIGERFISH MARKETING LTD

Correspondence address
71 Rydal Road, Chester Le Street, United Kingdom, DH2 3DP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
23 March 2023
Resigned on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH2 3DP £228,000

ALPHA TRUSTEE SERVICES LTD

Correspondence address
Collingwood Buildings 38 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
17 February 2023
Nationality
British
Occupation
Director

BLUE GIRAFFE CONSULTANCY LTD

Correspondence address
71 Rydal Road, Chester Le Street, England, DH2 3DP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
11 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode DH2 3DP £228,000

BLACK & WHITE DISTRIBUTION LTD

Correspondence address
71 Rydal Road, Chester Le Street, England, DH2 3DP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 February 2022
Nationality
British
Occupation
British

Average house price in the postcode DH2 3DP £228,000

CHARLESTON CONSULTANCY LTD

Correspondence address
71 Rydal Road, Chester Le Street, England, DH2 3DP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode DH2 3DP £228,000

INFINITY COMMERCIAL BROKERS LIMITED

Correspondence address
1st & 2nd Floor 80 High Street, Yarm, North Yorkshire, England, TS15 9AP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 February 2022
Resigned on
31 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TS15 9AP £231,000

MADISON DISTRIBUTION LTD

Correspondence address
71 Rydal Road, Chester Le Street, United Kingdom, DH2 3DP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode DH2 3DP £228,000

UNITE PROJECTS LIMITED

Correspondence address
80 High Street, (1st & 2nd Floor), Yarm, England, TS15 9AH
Role ACTIVE
director
Date of birth
October 1971
Appointed on
8 December 2021
Resigned on
16 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode TS15 9AH £2,165,000

INTELLIGENT PROPERTIES NE LTD

Correspondence address
20 Kittiwake Close, Hartlepool, England, TS26 0SZ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
5 May 2021
Resigned on
2 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode TS26 0SZ £210,000

MAGPIE MARKETING LTD

Correspondence address
71 Rydal Road, Chester Le Street, England, DH2 3DP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
3 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode DH2 3DP £228,000

LOMOND LIVING (HEXHAM) LIMITED

Correspondence address
Business Central 2 Union Square, Central Park, Darlington, Co Durham, England, DL1 1GL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 September 2020
Nationality
British
Occupation
Director

INTELLIGENT DEVELOPMENTS NE LIMITED

Correspondence address
Business Central 2 Union Square, Central Park, Darlington, Co Durham, England, DL1 1GL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
16 July 2020
Nationality
British
Occupation
Director

LOMOND CONSULTANCY SERVICES LIMITED

Correspondence address
Portland House Belmont Business Park, Durham, England, DH1 1TW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
18 December 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH1 1TW £1,029,000

FRENCHGATE LETTINGS LIMITED

Correspondence address
Oakmere Belmont Business Park, Durham, England, DH1 1TW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
18 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode DH1 1TW £1,029,000