Mark Stuart BIGLEY
Total number of appointments 25, 24 active appointments
25 SHELTON STREET RTM COMPANY LIMITED
- Correspondence address
- Unit 3 Castle Gate Castle Street, Hertford, Hertfordshire, SG14 1HD
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 30 June 2025
Average house price in the postcode SG14 1HD £408,000
VAULT HUSTLE LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke-On-Trent, Staffordshire, United Kingdom, ST1 5GP
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 17 June 2025
UNSEEN FOOTWEAR LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke-On-Trent, Staffordshire, United Kingdom, ST1 5GP
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 12 June 2025
VAULT 1502 LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke-On-Trent, Staffordshire, United Kingdom, ST1 5GP
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 4 June 2025
VINGT QUATRE EMERGE LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke-On-Trent, Staffordshire, United Kingdom, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 21 February 2025
VOICE OF DEFIANCE LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke-On-Trent, Staffordshire, United Kingdom, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 21 February 2025
AMG FULFILMENT LOGISTICS LTD
- Correspondence address
- C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 29 October 2024
AMG FORWARDING LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 29 October 2024
VAULT BRAND MANAGEMENT LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke-On-Trent, Staffordshire, United Kingdom, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 16 September 2024
EMERGE (MANCHESTER) LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke-On-Trent, Staffordshire, United Kingdom, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 6 August 2024
BRITAM SHIPPING LTD
- Correspondence address
- C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 7 May 2024
EMERGE (LEEDS) LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 2 November 2023
EMERGE (MIDLANDS) LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 2 November 2023
SPEED WELSHPOOL LTD
- Correspondence address
- C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 27 October 2023
STRANDPLAZA OWNERS RTM LTD
- Correspondence address
- Apartment 95 6 Drury Lane, Liverpool, United Kingdom, L2 0PH
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 27 March 2023
Average house price in the postcode L2 0PH £209,000
EASYCORP UK LTD
- Correspondence address
- C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 16 February 2023
BERSER INTERNATIONAL CARGO SERVICES LIMITED
- Correspondence address
- C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 24 September 2021
EMERGE LOGISTICS SERVICES LIMITED
- Correspondence address
- Farriers Court Old Odiham Road, Alton, England, GU34 4BW
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 18 September 2020
Average house price in the postcode GU34 4BW £1,263,000
THAW LOGISTICS LTD
- Correspondence address
- Unit 3 Sunset Business Centre Waterloo Road, Widnes, England, WA8 0QR
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 15 May 2020
Average house price in the postcode WA8 0QR £80,000
EMERGE ECOMMERCE LIMITED
- Correspondence address
- Unit 3 Sunset Business Centre Waterloo Road, Widnes, Cheshire, United Kingdom, WA8 0QR
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 5 May 2020
Average house price in the postcode WA8 0QR £80,000
JOAM PROPERTY LIMITED
- Correspondence address
- 41 Dowhills Road, Liverpool, England, L23 8SJ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 15 October 2019
Average house price in the postcode L23 8SJ £939,000
EMERGE RETAIL LIMITED
- Correspondence address
- 209 Liverpool Road, Southport, England, PR8 4PH
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 14 January 2019
Average house price in the postcode PR8 4PH £6,186,000
EMERGE GLOBAL LTD
- Correspondence address
- C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England, ST1 5GQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 8 August 2018
JOAM GROUP LIMITED
- Correspondence address
- 209 Liverpool Road, Southport, England, PR8 4PH
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 7 September 2016
Average house price in the postcode PR8 4PH £6,186,000
TDG 2018 HOLDCO LIMITED
- Correspondence address
- Calver Road Winwick Quay, Warrington, Cheshire, England, WA2 8UD
- Role RESIGNED
- director
- Date of birth
- June 1969
- Appointed on
- 17 May 2018
- Resigned on
- 22 June 2018
Average house price in the postcode WA2 8UD £6,350,000