Mark LANE

Total number of appointments 19, 14 active appointments

MFL INVESTMENTS LIMITED

Correspondence address
Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, England, SO51 0HR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
6 October 2022
Nationality
British
Occupation
Sales

Average house price in the postcode SO51 0HR £92,000

GENPOWER INTERNATIONAL LTD

Correspondence address
Cambrian Park Isaac Way, Pembroke Dock, Pembrokeshire, United Kingdom, SA72 4RW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
14 November 2017
Resigned on
14 July 2023
Nationality
British
Occupation
Director

GS TRIED AND TESTED TOOLS LIMITED

Correspondence address
Cambrian Park Isaac Way, Pembroke Dock, Pembrokeshire, United Kingdom, SA72 4RW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
6 October 2017
Resigned on
14 July 2023
Nationality
British
Occupation
Director

GS INDUSTRIAL TOOLS LIMITED

Correspondence address
Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, United Kingdom, SO51 0HR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
14 September 2017
Resigned on
14 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO51 0HR £92,000

GS TOOLS (HOLDINGS) LTD

Correspondence address
Cambrian Park Isaac Way, Pembroke Dock, Pembrokeshire, Wales, SA72 4RW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
14 August 2017
Resigned on
14 July 2023
Nationality
British
Occupation
Director

ITALIAN CULINARY SERVICES LTD

Correspondence address
Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, United Kingdom, SO51 0HR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
5 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode SO51 0HR £92,000

IMPERIAL LAND INVESTMENTS LTD

Correspondence address
118 Kingsway, Chandler's Ford, Eastleigh, Hampshire, England, SO53 5DW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode SO53 5DW £777,000

GROZ (EUROPE) LTD

Correspondence address
Cambridge House 32 Padwell Road, Southampton, Hampshire, United Kingdom, SO14 6QZ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 March 2012
Nationality
British
Occupation
Sales

Average house price in the postcode SO14 6QZ £216,000

TOP WASH 2020 LIMITED

Correspondence address
Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
26 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode SO51 0HR £92,000

G2 PRODUCTS LIMITED

Correspondence address
Cambridge House 32 Padwell Road, Southampton, Hants, SO14 6QZ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
13 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode SO14 6QZ £216,000

REWARD WELL LIMITED

Correspondence address
Cambridge House 32 Padwell Road, Southampton, Hants, SO14 6QZ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
13 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode SO14 6QZ £216,000

TRADE VAPE LIMITED

Correspondence address
Cambridge House 32 Padwell Road, Southampton, Hants, SO14 6QZ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
13 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode SO14 6QZ £216,000

GENPOWER DIRECT LIMITED

Correspondence address
Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
23 February 2007
Resigned on
14 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO51 0HR £92,000

IMPACT 2 LIMITED

Correspondence address
Unit 55 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 June 2003
Nationality
British
Occupation
Sales

Average house price in the postcode SO51 0HR £92,000


SOS SELF STORAGE LTD

Correspondence address
118 Kingsway, Chandler's Ford, Eastleigh, Hampshire, England, SO53 5DW
Role RESIGNED
director
Date of birth
May 1968
Appointed on
1 March 2016
Resigned on
23 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO53 5DW £777,000

ACTIVE PENDANT LIMITED

Correspondence address
118 Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, S053 5DW
Role RESIGNED
director
Date of birth
May 1968
Appointed on
5 October 2010
Resigned on
12 January 2012
Nationality
British
Occupation
Sales

CQFD (UK) LIMITED

Correspondence address
118 Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, SO53 5DW
Role RESIGNED
director
Date of birth
May 1968
Appointed on
2 February 2009
Resigned on
27 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode SO53 5DW £777,000

GREAT STAR (UK) LIMITED

Correspondence address
118 Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, SO53 5DW
Role RESIGNED
director
Date of birth
May 1968
Appointed on
7 February 2006
Resigned on
2 December 2008
Nationality
British
Occupation
Sales Director

Average house price in the postcode SO53 5DW £777,000

GREAT STAR (UK) LIMITED

Correspondence address
118 Kings Way, Hiltingbury Chandlers Ford, Southampton, Hampshire, SO53 5DW
Role RESIGNED
director
Date of birth
May 1968
Appointed on
5 June 2000
Resigned on
2 October 2001
Nationality
British
Occupation
Sales Consultant

Average house price in the postcode SO53 5DW £777,000