Mark James DOWNTON
Total number of appointments 16, 16 active appointments
QUANTAX ASSOCIATES LTD
- Correspondence address
- Diss Business Space Inspire House, Vinces Road, Diss, United Kingdom, IP22 4HQ
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 17 March 2025
SN SUDBURY LIMITED
- Correspondence address
- Inspire House 1 Vinces Road, Diss, England, IP22 4HQ
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 24 February 2025
PARK LANE NORWICH HOLDINGS LTD
- Correspondence address
- 20-22 Venture West Greenham Business Park, Newbury, Berkshire, United Kingdom, RG19 6HX
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 22 June 2024
- Resigned on
- 15 July 2024
IBC-ST. PETERS DEVELOPMENT LTD
- Correspondence address
- 20-22 Venture West, Greenham Business Park, Newbury, England, RG19 6HX
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 2 March 2023
- Resigned on
- 24 July 2024
CHAPTERS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1c Eagle Industrial Estate, Church Green, Witney, England, OX28 4YR
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 14 November 2022
UGOBUILD LIMITED
- Correspondence address
- Market House Church Street, Harleston, Norfolk, United Kingdom, IP20 9BB
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 22 June 2022
- Resigned on
- 1 September 2023
Average house price in the postcode IP20 9BB £194,000
BEDFIELD DEVELOPMENT LIMITED
- Correspondence address
- Diss Business Space Inspire House, Diss, England, IP22 4HQ
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 5 January 2022
IBC-ST. PETERS DEVELOPMENT LTD
- Correspondence address
- 1c Eagle Industrial Estate, Church Green, Witney, England, OX28 4YR
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 11 June 2021
- Resigned on
- 1 March 2023
MAGDALEN STREET DEVELOPMENT LIMITED
- Correspondence address
- Diss Business Space Inspire House, Vinces Road, Diss, England, IP22 4HQ
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 1 February 2021
REEVES YARD DEVELOPMENT LIMITED
- Correspondence address
- Diss Business Space Inspire House, Vinces Road, Diss, England, IP22 4HQ
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 1 February 2021
D. I. B. C. LTD
- Correspondence address
- 1 Vinces Road, Diss, England, IP22 4HQ
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 5 January 2021
QUANTAX ASSOCIATES LTD
- Correspondence address
- Diss Business Space Inspire House, Vinces Road, Diss, United Kingdom, IP22 4HQ
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 24 July 2020
- Resigned on
- 15 July 2024
WINCHDOWN & BURFIELD LIMITED
- Correspondence address
- 1 Pound Avenue, Stevenage, Herts, United Kingdom, SG1 3JB
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 6 July 2020
Average house price in the postcode SG1 3JB £516,000
CBG HOLDINGS LIMITED
- Correspondence address
- 1 Portersfield Road, Norwich, England, NR2 3JT
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 9 March 2020
Average house price in the postcode NR2 3JT £358,000
HEARTLAND PACT LIMITED
- Correspondence address
- Vale House Flatford Lane, East Bergholt, Colchester, England, CO7 6UN
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 3 February 2020
Average house price in the postcode CO7 6UN £842,000
CHAPTER BUILD GROUP LIMITED
- Correspondence address
- 1 Portersfield Road, Norwich, England, NR2 3JT
- Role ACTIVE
- director
- Date of birth
- June 1984
- Appointed on
- 19 November 2018
Average house price in the postcode NR2 3JT £358,000