Mark BILLINGHAM

Total number of appointments 12, 12 active appointments

WESTERN MORTGAGE SERVICES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
1 June 2023
Resigned on
21 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CYMBIO LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1979
Appointed on
27 October 2022
Nationality
British
Occupation
Director

OCTAL BUSINESS SOLUTIONS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1979
Appointed on
27 October 2022
Nationality
British
Occupation
Director

VOICE MARKETING LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
27 October 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

DEBT SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
33-34 Winckley Square, Preston, Lancashire, PR1 3EL
Role ACTIVE
director
Date of birth
December 1979
Appointed on
27 October 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

VENTURA (UK) INDIA LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
27 October 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

AKINIKA DEBT RECOVERY LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
17 October 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

AKINIKA LIMITED

Correspondence address
33-34 Winckley Square, Preston, Lancashire, PR1 3EL
Role ACTIVE
director
Date of birth
December 1979
Appointed on
17 October 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

CAPITA BUSINESS SERVICES LTD

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
17 October 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
17 October 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA RETAIL FINANCIAL SERVICES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
17 October 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CUSTOMER MANAGEMENT LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
5 May 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000