Mark GARNER

Total number of appointments 29, 21 active appointments

TECHNICAL TEXTILE CONVERSIONS LTD

Correspondence address
33 Holt Road, Cromer, Norfolk, England, NR27 9EB
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NR27 9EB £349,000

SWG CAPITAL LIMITED

Correspondence address
5 Market Place, Wymondham, Norfolk, England, NR18 0AG
Role ACTIVE
director
Date of birth
December 1965
Appointed on
9 July 2024
Nationality
British
Occupation
Director

10TO2 LIMITED

Correspondence address
5 Market Place, Wymondham, Norfolk, England, NR18 0AG
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 February 2024
Nationality
British
Occupation
Director

ANGLIAN WASTE RECYCLING GROUP LIMITED

Correspondence address
Anglian Business Centre West Carr Road, Attleborough, England, NR17 1AN
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 August 2020
Resigned on
7 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR17 1AN £592,000

ANGLIAN DEMOLITION & ASBESTOS LIMITED

Correspondence address
Anglian Business Centre West Carr Road, Attleborough, Norfolk, NR17 1AN
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 August 2020
Resigned on
29 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NR17 1AN £592,000

ANGLIAN PLANT & RECYCLING LIMITED

Correspondence address
Anglian Business Centre West Carr Road, Attleborough, Norfolk, England, NR17 1AN
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 August 2020
Resigned on
29 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NR17 1AN £592,000

DRIVEREWARD LTD.

Correspondence address
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, United Kingdom, WA3 6XG
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 May 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

EURO SECURE PARKING LTD

Correspondence address
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, United Kingdom, WA3 6XG
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 May 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

SNAP GROUP HOLDINGS LIMITED

Correspondence address
302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, United Kingdom, WA3 6XG
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 May 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

EPOCKET LIMITED

Correspondence address
1 Chalk Hill House Lower Ground, Rosary Road, Norwich, Norfolk, NR1 1SZ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
4 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1SZ £333,000

DIGITAL BOSS LIMITED

Correspondence address
1a Christchurch Road, Norwich, United Kingdom, NR2 2AD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode NR2 2AD £1,063,000

GARCLAY LIMITED

Correspondence address
1a Christchurch Road, Norwich, Norfolk, NR2 2AD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode NR2 2AD £1,063,000

SWG ADVISORY LIMITED

Correspondence address
5 Market Place, Wymondham, Norfolk, England, NR18 0AG
Role ACTIVE
director
Date of birth
December 1965
Appointed on
20 September 2016
Nationality
British
Occupation
Director

ETP CARD PROCESSING LTD

Correspondence address
1st Floor Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
12 August 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

TURNER AND LAST LIMITED

Correspondence address
Tempus Works Fletcher Way, Weston Road, Norwich, England, NR3 3ST
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode NR3 3ST £619,000

POCKET MEDIA GROUP LIMITED

Correspondence address
1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England, NR1 1SZ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
5 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1SZ £333,000

THE STUDENT POCKET GUIDE LTD

Correspondence address
1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England, NR1 1SZ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
20 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1SZ £333,000

L-AIR BLOCKS LIMITED

Correspondence address
1a Christchurch Road, Norwich, England, NR2 2AD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode NR2 2AD £1,063,000

CUSTOM CRAFT LTD

Correspondence address
The Yacht Station Riverside, Brundall, Norfolk, United Kingdom, NR13 5PX
Role ACTIVE
director
Date of birth
December 1965
Appointed on
5 December 2013
Resigned on
1 February 2016
Nationality
British
Occupation
Company Director

C.J. BROOM & SONS LIMITED

Correspondence address
1a Christchurch Road, Norwich, England, England, NR2 2AD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 2AD £1,063,000

AQUAFIBRE INTERNATIONAL LIMITED

Correspondence address
The Yacht Station Riverside, Brundall, Norwich, Norfolk, England, NR13 5PX
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 July 2010
Resigned on
31 May 2016
Nationality
British
Occupation
Company Director

SUTURA GROUP LIMITED

Correspondence address
3 Skyview Business Centre, 9 Churchfield Road, Sudbury, Suffolk, England, CO10 2YA
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 September 2017
Resigned on
31 July 2020
Nationality
British
Occupation
Non-Executive

Average house price in the postcode CO10 2YA £890,000

TOILETS + LIMITED

Correspondence address
32 London Road, Wymondham, Norfolk, NR18 9JD
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 September 2016
Resigned on
23 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NR18 9JD £368,000

SPG RECRUITMENT LTD

Correspondence address
1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England, NR1 1SZ
Role
director
Date of birth
December 1965
Appointed on
1 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1SZ £333,000

M SCOTT PROPERTY GROUP LIMITED

Correspondence address
1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 September 2015
Resigned on
5 March 2016
Nationality
British
Occupation
Director

SCOTT BRUNDALL BS LIMITED

Correspondence address
The Yacht Station Riverside Brundall, Norwich, Norfolk, England, NR13 5PX
Role RESIGNED
director
Date of birth
December 1965
Appointed on
20 July 2012
Resigned on
31 May 2016
Nationality
British
Occupation
Director

SCOTT BH LIMITED

Correspondence address
The Yacht Station Riverside, Brundall, Norwich, England, NR135PX
Role RESIGNED
director
Date of birth
December 1965
Appointed on
25 June 2012
Resigned on
31 May 2016
Nationality
British
Occupation
Director

SCOTT BB LIMITED

Correspondence address
Broom Boats Ltd Riverside, Brundall, Norwich, Norfolk, United Kingdom, NR13 5PX
Role RESIGNED
director
Date of birth
December 1965
Appointed on
14 July 2010
Resigned on
31 May 2016
Nationality
British
Occupation
Company Director

SCOTT BMG LIMITED

Correspondence address
Broom Boats Riverside, Brundall, Norwich, Norfolk, NR13 5PX
Role RESIGNED
director
Date of birth
December 1965
Appointed on
9 March 2010
Resigned on
31 May 2016
Nationality
British
Occupation
Director