Mark Timothy NUTTER

Total number of appointments 16, 16 active appointments

SOLIHULL SWIMMING CLUB LIMITED

Correspondence address
8 Linton Avenue, Solihull, England, B91 3NN
Role ACTIVE
director
Date of birth
June 1977
Appointed on
20 April 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B91 3NN £1,115,000

NUTTER CONSULTING LIMITED

Correspondence address
8 Linton Avenue, Solihull, England, B91 3NN
Role ACTIVE
director
Date of birth
June 1977
Appointed on
14 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B91 3NN £1,115,000

AZURE FACTORY LIMITED

Correspondence address
Centurion House Barnes Wallis Road, Segensworth, Hampshire, England, PO15 5TT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
20 March 2023
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TT £3,308,000

VOHKUS LIMITED

Correspondence address
Centurion House Barnes Wallis Road, Segensworth, Hampshire, PO15 5TT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
20 March 2023
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TT £3,308,000

E-PLENISH LIMITED

Correspondence address
Centurion House Barnes Wallis Road, Fareham, Hampshire, England, PO15 5TT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
20 March 2023
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TT £3,308,000

MEGGHA LIMITED

Correspondence address
Centurion House Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom, PO15 5TT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
20 March 2023
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 5TT £3,308,000

SEA HOLDINGS (UK) LIMITED

Correspondence address
Unit 5 Millfield Lane, Nether Poppleton, York, England, YO26 6PQ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 May 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Cfo

SEA HOLDINGS LIMITED

Correspondence address
The Saville Group Ltd, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 May 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Cfo

THE SAVILLE GROUP LIMITED

Correspondence address
Unit 5 Millfield Lane, Nether Poppleton, York, England, YO26 6PQ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 May 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Cfo

SAVILLE AUDIO VISUAL LIMITED

Correspondence address
Millfield Lane Nether Poppleton, York, North Yorkshire, YO26 6PQ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 May 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Cfo

QUADRA AV FURNITURE LIMITED

Correspondence address
Unit 5 Millfield Lane, Nether Poppleton, York, England, YO26 6PQ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 May 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Cfo

QUADRA CONCEPTS (UK) LIMITED

Correspondence address
Unit 5, Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 May 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Cfo

VISAVVI LIMITED

Correspondence address
Unit 5 Millfield Lane, Nether Poppleton, York, YO26 6PQ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 May 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Cfo

SPECIALIST COMPUTER SERVICES LIMITED

Correspondence address
James House, Warwick Road, Birmingham, B11 2LE
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 December 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B11 2LE £16,439,000

SPECIALIST COMPUTER CENTRES PLC

Correspondence address
James House, Warwick Road, Birmingham, B11 2LE
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 December 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B11 2LE £16,439,000

SCC AVS LIMITED

Correspondence address
James House Warwick Road, Birmingham, England, B11 2LE
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 December 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B11 2LE £16,439,000