Mark David OVERTON

Total number of appointments 32, 32 active appointments

PHOENIX WHOLESALE & DISTRIBUTION LTD

Correspondence address
Traynor House Traynor Way, Whitehouse Business Park, Peterlee, England, SR8 2RU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 April 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode SR8 2RU £945,000

ZONAT LIMITED

Correspondence address
Clavering Place Clavering Place, Newcastle Upon Tyne, Tyne And Wear, England, NE1 3NG
Role ACTIVE
director
Date of birth
March 1968
Appointed on
9 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE1 3NG £1,300,000

TOLENT LIVING LIMITED

Correspondence address
C/O Interpath Ltd 60 Grey Street, Newcastle Upon Tyne, NE1 6AH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

COOLMORE LAND LIMITED

Correspondence address
C/O Interpath Ltd 60 Grey Street, Newcastle Upon Tyne, NE1 6AH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

RAVENSWORTH PROPERTIES LIMITED

Correspondence address
C/O Interpath Ltd 60 Grey Street, Newcastle Upon Tyne, NE1 6AH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

TOLENT PLC

Correspondence address
60 Grey Street, Newcastle Upon Tyne, NE1 6AH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

TOLENT HOMES LIMITED

Correspondence address
C/O Interpath Ltd 60 Grey Street, Newcastle Upon Tyne, NE1 6AH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

T. HOLDINGS LIMITED

Correspondence address
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear, NE11 0HF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE11 0HF £1,064,000

TOLENT CONSTRUCTION LIMITED

Correspondence address
C/O Interpath Ltd 60 Grey Street, Newcastle Upon Tyne, NE1 6AH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

TOLENT CORPORATION LIMITED

Correspondence address
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear, NE11 0HF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE11 0HF £1,064,000

TOLENT SOLUTIONS LIMITED

Correspondence address
60 Grey Street, Newcastle Upon Tyne, NE1 6AH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2022
Nationality
British
Occupation
Finance Director

COLAS UK PROJECTS LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 February 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YB £3,582,000

COLAS SIAC LIMITED

Correspondence address
C/O Colas Limited Wallage Lane, Rowfant, Crawley, West Sussex, United Kingdom, RH10 4NF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 September 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Finance Director

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED

Correspondence address
C/O Colas Limited Wallage Lane, Rowfant, Crawley, West Sussex, United Kingdom, RH10 4NF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
31 May 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Director

ISLAND HIGHWAYS LIMITED

Correspondence address
C/O Colas Ltd 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 August 2015
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YB £3,582,000

ENSIGN HIGHWAYS HOLDINGS LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 November 2014
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YB £3,582,000

I.C.B. EMULSIONS LIMITED

Correspondence address
Colas Ltd Wallage Lane, Rowfant, Crawley, West Sussex, England, RH10 4NF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
31 March 2013
Resigned on
28 January 2022
Nationality
British
Occupation
Finance Director

ARAM RESOURCES LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

AFS-COLAS LIGHTING LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

A ONE INTEGRATED HIGHWAY SERVICES LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

BITUMAC LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

COLAS HIGHWAY SERVICES LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

COLCON LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

FIBREDEC LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

LION EMULSIONS LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

RETREAD (ROADS) LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

SAFEDRAIN LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

SPRAYGRIP LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

TREGUNNON QUARRY LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

WEST OF ENGLAND QUARRY COMPANY LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
Nonr

Average house price in the postcode B37 7YB £3,582,000

WIGHT HIGHWAYS LIMITED

Correspondence address
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 December 2012
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode B37 7YB £3,582,000

COLAS LIMITED

Correspondence address
6210 Bishops Court Birmingham Business Park, Solihull Parkway, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2012
Resigned on
31 January 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode B37 7YB £3,582,000