Mark GARIUS

Total number of appointments 42, 25 active appointments

INPLANT PRINT SUPPLIES LIMITED

Correspondence address
The Courtyard High St, Ascot, Berks, United Kingdom, SL5 7HP
Role ACTIVE
director
Date of birth
April 1957
Appointed on
11 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL5 7HP £712,000

COPY IT LIMITED

Correspondence address
The Courtyard High St, Ascot, Berks, United Kingdom, SL5 7HP
Role ACTIVE
director
Date of birth
April 1957
Appointed on
11 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL5 7HP £712,000

IBS OFFICE SOLUTIONS LIMITED

Correspondence address
The Courtyard High St, Ascot, Berks, United Kingdom, SL5 7HP
Role ACTIVE
director
Date of birth
April 1957
Appointed on
11 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL5 7HP £712,000

BUCK STAR MANAGED SERVICES LIMITED

Correspondence address
The Courtyard High Street, Ascot, Berkshire, United Kingdom, SL5 7HP
Role ACTIVE
director
Date of birth
April 1957
Appointed on
3 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL5 7HP £712,000

AG CONSULTING (UK) LIMITED

Correspondence address
Greenways Altwood Close, Maidenhead, Berks, SL6 4PP
Role ACTIVE
director
Date of birth
April 1957
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL6 4PP £1,334,000

DC50 LTD

Correspondence address
Technology House Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
31 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

B. & M. OFFICE MACHINES LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
April 1957
Appointed on
18 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9BG £783,000

SMART PRINT TECHNOLOGY .MM LTD

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
28 October 2019
Resigned on
14 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

3D GENERATION LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
25 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

REPROTEC CONNECT FOR LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
4 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

TRENT COPYFAX LTD

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
4 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

REPROTEC OFFICE SOLUTIONS LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
4 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

SELECTACOPY LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
4 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

CONNECT FOR LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
4 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

DIGITAL BIDCO LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
April 1957
Appointed on
28 June 2019
Resigned on
14 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9BG £783,000

DIGITAL TOPCO LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
April 1957
Appointed on
28 June 2019
Resigned on
14 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9BG £783,000

GEERINGS DIGITAL LIMITED

Correspondence address
20 Trafalgar Way Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
5 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

ICA GROUP LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
22 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

ICA LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
22 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

ICA MANAGED PRINT LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
22 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

DIGITAL OFFICE SUPPLIES HOLDINGS LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
30 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

COPYFAX (ANGLIA) LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
9 December 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB23 8SQ £5,903,000

ASL TECHNOLOGY HOLDINGS LTD.

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
April 1957
Appointed on
22 December 2010
Resigned on
14 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9BG £783,000

AUTOMATED SYSTEMS GROUP LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
April 1957
Appointed on
1 January 2010
Resigned on
14 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9BG £783,000

AVONDALE FILM PARTNERSHIP LLP

Correspondence address
Greenways, Altwood Close Maidenhead, Slough, SL6 4PP
Role ACTIVE
llp-member
Date of birth
April 1957
Appointed on
20 March 2007
Resigned on
5 April 2021

Average house price in the postcode SL6 4PP £1,334,000


BM IT SOLUTIONS LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role
director
Date of birth
April 1957
Appointed on
18 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9BG £783,000

B & M HOLDINGS LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role
director
Date of birth
April 1957
Appointed on
18 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9BG £783,000

BM DIGITAL LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role
director
Date of birth
April 1957
Appointed on
18 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

DIGITAL OFFICE SUPPLIES LTD.

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Role
director
Date of birth
April 1957
Appointed on
30 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

CONNECT BUSINESS SYSTEMS LIMITED

Correspondence address
20 Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8SQ
Role
director
Date of birth
April 1957
Appointed on
26 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8SQ £5,903,000

TWP (NEWCO) 80 LIMITED

Correspondence address
10 Viking Way, Bar Hill, Cambridge, Cambridgeshire, CB23 8EL
Role
director
Date of birth
April 1957
Appointed on
26 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode CB23 8EL £3,446,000

DIGITAL WORKPLACE SERVICES LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
7 January 2009
Resigned on
3 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode SL6 4PP £1,334,000

ETHOS GROUP HOLDINGS LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
24 July 2008
Resigned on
2 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode SL6 4PP £1,334,000

ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
24 July 2008
Resigned on
2 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode SL6 4PP £1,334,000

BARRETT DIGITAL SYSTEMS LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
31 January 2006
Resigned on
29 June 2007
Nationality
British
Occupation
Businessman

Average house price in the postcode SL6 4PP £1,334,000

ANNODATA LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
1 December 2005
Resigned on
29 June 2007
Nationality
British
Occupation
Business Executive

Average house price in the postcode SL6 4PP £1,334,000

DIRECT DIGITAL LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
7 April 2003
Resigned on
31 October 2005
Nationality
British
Occupation
Business Executive

Average house price in the postcode SL6 4PP £1,334,000

INGENTO LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
6 January 2003
Resigned on
31 October 2005
Nationality
British
Occupation
Business Executive

Average house price in the postcode SL6 4PP £1,334,000

UNIQUE PHOTOCOPIERS & FACSIMILES LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
18 April 2002
Resigned on
31 October 2005
Nationality
British
Occupation
Business Executive

Average house price in the postcode SL6 4PP £1,334,000

ELECTRONIC IMAGING SOLUTIONS-CORPORATE LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
19 June 2001
Resigned on
31 October 2005
Nationality
British
Occupation
Business Executive

Average house price in the postcode SL6 4PP £1,334,000

TOSHIBA TEC U.K. IMAGING SYSTEMS LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
30 January 2001
Resigned on
10 October 2005
Nationality
British
Occupation
Director

Average house price in the postcode SL6 4PP £1,334,000

ELECTRONIC IMAGING SOLUTIONS LIMITED

Correspondence address
Greenways, Altwood Close, Maidenhead, Berkshire, SL6 4PP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
1 December 1999
Resigned on
31 October 2005
Nationality
British
Occupation
Business Executive

Average house price in the postcode SL6 4PP £1,334,000