Mark LIVINGSTON

Total number of appointments 13, 13 active appointments

GENERAL PANEL SYSTEMS LIMITED

Correspondence address
Unit 3 St Philips Central Albert Road, St. Philips, Bristol, England, BS2 0XJ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
11 July 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BS2 0XJ £6,064,000

GPS LINKS LIMITED

Correspondence address
Unit 3 St Philips Central, Albert Road, Bristol, England, BS2 0XJ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
11 July 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS2 0XJ £6,064,000

BLACKBURN STARLING & COMPANY LIMITED

Correspondence address
Queens Drive,, Nottingham., NG2 3AY
Role ACTIVE
director
Date of birth
March 1973
Appointed on
21 July 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

WILFORD LIMITED

Correspondence address
Queens Drive, Nottingham, NG2 3AY
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

RSE CONTROL SYSTEMS LIMITED

Correspondence address
Mansfield House Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-Shire, IV6 7UA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 June 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

NORTH HILL LIMITED

Correspondence address
Control Works Treefield, Industrial Estate Gildersome, Leeds, West Yorkshire, LS27 7JU
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 June 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 7JU £1,485,000

TECHNICAL CONTROL SYSTEMS LIMITED

Correspondence address
Control Works, Treefield Industrial Estate, Gildersome, Leeds, LS27 7JU
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 June 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 7JU £1,485,000

WATERMECH SERVICES LTD.

Correspondence address
Precision House Rankine Road, Basingstoke, Hampshire, England, RG24 8PP
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 July 2020
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8PP £422,000

WESCHEM LTD.

Correspondence address
Precision House Rankine Road, Basingstoke, Hampshire, RG24 8PP
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 July 2020
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8PP £422,000

W.E.S. LTD.

Correspondence address
Precision House Rankine Road, Basingstoke, Hampshire, RG24 8PP
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 July 2020
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8PP £422,000

SAFTRONICS GROUP LIMITED

Correspondence address
Pearson Street, Leeds, West Yorkshire, LS10 1BQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 May 2019
Resigned on
28 February 2025
Nationality
British
Occupation
None

SAFTRONICS HOLDINGS LIMITED

Correspondence address
Pearson Street, Leeds, West Yorkshire, LS10 1BQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 May 2019
Resigned on
28 February 2025
Nationality
British
Occupation
None

SAFTRONICS LIMITED

Correspondence address
Pearson Street, Leeds, West Yorks, LS10 1BQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 May 2019
Resigned on
28 February 2025
Nationality
British
Occupation
None