Mark BROMILEY

Total number of appointments 34, 34 active appointments

NOVEAYR RESPIRATORY SERVICES LIMITED

Correspondence address
7 Smithford Walk, Liverpool, L35 1SF
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 September 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode L35 1SF £395,000

OBG PROPERTY HOLDING LIMITED

Correspondence address
Ayrton House Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
24 May 2022
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

OBG SCIENTIFIC DIVISION LIMITED

Correspondence address
Ayrton House Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 November 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

GENIECHEM LIMITED

Correspondence address
Progress House Parliament Business Park, Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
30 September 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Director

GENIECHEM EUROPE LIMITED

Correspondence address
Progress House Parliament Business Park, Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
30 September 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Director

J M LOVERIDGE LIMITED

Correspondence address
Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

PHARMASERVE (NORTH WEST) LIMITED

Correspondence address
The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode M2 1EW £24,460,000

RANSOM NATURALS LIMITED

Correspondence address
Ayrton Saunders House Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

RBH REPACKING SERVICES LTD

Correspondence address
Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

OBG FINANCE LIMITED

Correspondence address
Ayrton House Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

OBG FINANCE HOLDING LIMITED

Correspondence address
Ayrton House Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

OBG HOLDING LIMITED

Correspondence address
Ayrton House Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

PHARMASERVE LIMITED

Correspondence address
Ayrton House Commerce Way, Liverpool, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Nationality
British
Occupation
Finance Director

PHARMASERVE (NORTH WEST) DEVELOPMENT COMPANY LIMITED

Correspondence address
Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
1 April 2025
Nationality
British
Occupation
Finance Director

WHITFIELD INTERNATIONAL LIMITED

Correspondence address
Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

WHITFIELD AND SON LIMITED

Correspondence address
Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

OBG CONSUMER SCIENTIFIC LIMITED

Correspondence address
Unit H Progress House Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

WESTERN MINERALS LIMITED

Correspondence address
Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

BAKER SILLAVAN LIMITED

Correspondence address
Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

BRITISH CHEMICAL PRODUCTS & COLOURS LIMITED

Correspondence address
Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

GUANGXI TALC LIMITED

Correspondence address
Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

HAICHEN TALC LIMITED

Correspondence address
Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

OBG CONSUMER REG SCIENTIFIC LIMITED

Correspondence address
Unit H Progress House Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
2 July 2021
Resigned on
1 April 2025
Nationality
British
Occupation
Finance Director

DUNWOOD POLYMER SERVICES LTD

Correspondence address
Progress House Commerce Way, Liverpool, Merseyside, United Kingdom, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
14 June 2021
Nationality
British
Occupation
Director

RICHARD BAKER HARRISON LIMITED

Correspondence address
Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
20 May 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

AYRTON SAUNDERS INHALATION LIMITED

Correspondence address
Unit H Commerce Way, Progress House, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 May 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

AYRTON SAUNDERS AND COMPANY LTD

Correspondence address
Ayrton House Commerce Way, Liverpool, Merseyside, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 May 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

PHARMASOL LIMITED

Correspondence address
Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 May 2021
Nationality
British
Occupation
Finance Director

HUBRON SPECIALITY LIMITED

Correspondence address
Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 May 2021
Nationality
British
Occupation
Finance Director

AYRTON SAUNDERS LIMITED

Correspondence address
Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 May 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

AYRTON SAUNDERS (DEVELOPMENT) LIMITED

Correspondence address
Progress House Commerce Way, Liverpool, United Kingdom, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 May 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

HUBRON (INTERNATIONAL) LIMITED

Correspondence address
Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 May 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

OBG PHARMACEUTICALS LIMITED

Correspondence address
Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 May 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Finance Director

DUNWOOD SPECIALITIES LIMITED

Correspondence address
Unit H Progress House Commerce Way, Liverpool, England, L8 7BA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
22 April 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Financial Director