Mark Martin REID

Total number of appointments 23, 15 active appointments

TD CAPITAL LIMITED

Correspondence address
1 St. Pauls Square, Birmingham, England, B3 1QU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 July 2022
Resigned on
10 January 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode B3 1QU £2,889,000

THOMSON INDEPENDENT LIMITED

Correspondence address
Maple Tree House 2 Windsor Street, Bromsgrove, United Kingdom, B60 2BG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 May 2018
Nationality
Irish
Occupation
Director

MMR LEGAL LIMITED

Correspondence address
Maple Tree House 2 Windsor Street, Bromsgrove, United Kingdom, B60 2BG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
7 June 2017
Nationality
Irish
Occupation
Solicitor

REDBOX ASSOCIATES LLP

Correspondence address
Maple Tree House 2 Windsor Street, Bromsgrove, United Kingdom, B60 2BG
Role ACTIVE
llp-designated-member
Date of birth
October 1962
Appointed on
31 March 2017

NEPTUNE REGULATED PRODUCTS LIMITED

Correspondence address
Maple Tree House 2 Windsor Street, Bromsgrove, United Kingdom, B60 2BG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 May 2016
Nationality
Irish
Occupation
Company Director

HERCULES PRODUCTS LIMITED

Correspondence address
5 Maes Y Ffridd, Gwalchmai, Holyhead, Wales, LL65 4PJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
12 August 2015
Resigned on
31 March 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode LL65 4PJ £379,000

SLAP ABBEY LIMITED

Correspondence address
Maple Tree House 2 Windsor Street, Bromsgrove, United Kingdom, B60 2BG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
16 June 2015
Nationality
Irish
Occupation
Company Director

HARLOUSTE LIMITED

Correspondence address
1 St Pauls Square St. Pauls Square, Birmingham, England, B3 1QU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
20 December 2013
Resigned on
31 March 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode B3 1QU £2,889,000

VIS FF LIMITED

Correspondence address
Maple Tree House 2 Windsor Street, Bromsgrove, United Kingdom, B60 2BG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
13 July 2010
Nationality
Irish
Occupation
Company Director

MOAT FARM HOUSE PROPERTIES LLP

Correspondence address
Maple Tree House 2 Windsor Street, Bromsgrove, United Kingdom, B60 2BG
Role ACTIVE
llp-designated-member
Date of birth
October 1962
Appointed on
1 April 2010

REDBOX TAX ASSOCIATES LLP

Correspondence address
Maple Tree House 2 Windsor Street, Bromsgrove, United Kingdom, B60 2BG
Role ACTIVE
llp-designated-member
Date of birth
October 1962
Appointed on
2 March 2010

DIGITAL BOND FF LIMITED

Correspondence address
Maple Tree House 2 Windsor Street, Bromsgrove, United Kingdom, B60 2BG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 July 2008
Nationality
Irish
Occupation
Company Director

SLAP 8 LIMITED

Correspondence address
Maple Tree House 2 Windsor Street, Bromsgrove, United Kingdom, B60 2BG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 July 2008
Nationality
Irish
Occupation
Company Director

MANSFIELD & ASHFIELD BROADCASTING COMPANY LIMITED

Correspondence address
115 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, B29 7HY
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
20 May 2005
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B29 7HY £935,000

FUTURE SCREEN PARTNERS NO.1 LLP

Correspondence address
Tuts Cottage Burford Lane, Shelfield, Alcester, Warwickshire, United Kingdom, B49 6JJ
Role ACTIVE
llp-member
Date of birth
October 1962
Appointed on
8 November 2004
Resigned on
5 May 2021

Average house price in the postcode B49 6JJ £699,000


JMNI LIMITED

Correspondence address
115 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, B29 7HY
Role
Director
Date of birth
October 1962
Appointed on
28 March 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B29 7HY £935,000

CARDINAL VENTURES LIMITED

Correspondence address
115 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, B29 7HY
Role
Director
Date of birth
October 1962
Appointed on
20 November 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B29 7HY £935,000

ZEUS PRODUCTS LIMITED

Correspondence address
115 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, B29 7HY
Role
Director
Date of birth
October 1962
Appointed on
20 November 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B29 7HY £935,000

TOE NOMY KNEE TWO LIMITED

Correspondence address
115 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, B29 7HY
Role
Director
Date of birth
October 1962
Appointed on
20 November 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B29 7HY £935,000

EDGBASTON RECOVERY LIMITED

Correspondence address
115 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, B29 7HY
Role
Director
Date of birth
October 1962
Appointed on
20 November 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B29 7HY £935,000

TOE NOMYKNEE ONE LIMITED

Correspondence address
115 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, B29 7HY
Role
Director
Date of birth
October 1962
Appointed on
20 November 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B29 7HY £935,000

FREDERICK PRODUCTS LIMITED

Correspondence address
115 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, B29 7HY
Role
Director
Date of birth
October 1962
Appointed on
27 June 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B29 7HY £935,000

EXITPRESS LIMITED

Correspondence address
115 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, B29 7HY
Role
Director
Date of birth
October 1962
Appointed on
24 February 2003
Nationality
IRISH
Occupation
SOLICITOR

Average house price in the postcode B29 7HY £935,000