Nicholas Cecil MARKS

Total number of appointments 24, 22 active appointments

MARKS FAMILY OFFICE LIMITED

Correspondence address
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
3 November 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode WD6 1JD £26,930,000

HELEN STREET ASSET MANAGEMENT LIMITED

Correspondence address
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
3 November 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode WD6 1JD £26,930,000

MEWA DISTRIBUTION (UK) LIMITED

Correspondence address
1st Floor 21 Station Road, Watford, Herts, WD17 1AP
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 May 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode WD17 1AP £490,000

MEWA DISTRIBUTION (UK) LIMITED

Correspondence address
Unit E, The Wagon Yard Unit E, Marlborough, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 November 2021
Resigned on
8 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 1LH £371,000

LUNAR AUTOMOTIVE LIMITED

Correspondence address
Unit E, The Wagon Yard Unit E, Marlborough, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
20 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 1LH £371,000

M BRANDS LIMITED

Correspondence address
Unit E Wagon Yard London Road, Marlborough, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
13 August 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 1LH £371,000

DM1 MANUFACTURING LIMITED

Correspondence address
Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
13 August 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode IP28 7DE £336,000

NAM INDUSTRIAL HOLDINGS LTD

Correspondence address
Unit E, The Wagon Yard London Road, Marlborough, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 August 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 1LH £371,000

MEWA INDUSTRIAL HOLDINGS LIMITED

Correspondence address
Unit E, The Wagon Yard London Road, Marlborough, Wiltshire, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 August 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 1LH £371,000

BPE(UK) LTD

Correspondence address
Unit E, The Wagon Yard London Road, Marlborough, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 August 2021
Resigned on
10 February 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 1LH £371,000

CLARITY & CO PRODUCTS (UK) LIMITED

Correspondence address
Unit E, The Wagon Yard London Road, Marlborough, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 August 2021
Resigned on
10 February 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 1LH £371,000

BRITISH POLAR ENGINES LIMITED

Correspondence address
Unit E, The Wagon Yard London Road, Marlborough, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 August 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 1LH £371,000

JUBLEE NUMBER 7 LIMITED

Correspondence address
Unit E, The Wagon Yard London Road, Marlborough, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 August 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 1LH £371,000

BRITISH POLAR ENGINES LIMITED

Correspondence address
Unit 7 Jubilee Avenue, London, England, E4 9JD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 August 2020
Resigned on
4 August 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode E4 9JD £382,000

MEWA DISTRIBUTION (UK) LIMITED

Correspondence address
Unit E, The Wagon Yard London Road, Marlborough, Wiltshire, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 June 2020
Resigned on
4 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LH £371,000

JUBLEE NUMBER 7 LIMITED

Correspondence address
Unit E, The Wagon Yard London Road, Marlborough, Wiltshire, England, SN8 1LH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
28 January 2020
Resigned on
4 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SN8 1LH £371,000

TREDEGAR MANUFACTURING LIMITED

Correspondence address
Chandos House School Lane, Buckingham, Buckinghamshire, United Kingdom, MK18 1HD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 May 2017
Nationality
British
Occupation
Director

METROPOLITAN CAPITAL PARTNERS LIMITED

Correspondence address
Chandos House School Lane, Buckingham, Buckinghamshire, United Kingdom, MK18 1HD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
24 May 2017
Nationality
British
Occupation
Director

TTS HOLDINGS NO. 1 LIMITED

Correspondence address
79 Heath Road, Beaconsfield, United Kingdom, HP9 1DG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
24 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1DG £671,000

WOLF PHARMA LIMITED

Correspondence address
79 Heath Road, Beaconsfield, United Kingdom, HP9 1DG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
24 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1DG £671,000

STAFFERTON WASTE LIMITED

Correspondence address
79 Heath Road, Beaconsfield, Buckinghamshire, England, HP9 1DG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode HP9 1DG £671,000

MARKS LEGAL RESEARCH LIMITED

Correspondence address
79 Heath Road, Beaconsfield, United Kingdom, HP9 1DG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
24 May 2011
Nationality
British
Occupation
Accountants

Average house price in the postcode HP9 1DG £671,000


NAM INDUSTRIAL HOLDINGS LTD

Correspondence address
Clarity & Co 7 Jubilee Avenue, Highams Park, London, E4 9JD
Role RESIGNED
director
Date of birth
July 1967
Appointed on
7 December 2018
Resigned on
4 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode E4 9JD £382,000

BINK NETWORKS LTD

Correspondence address
48 Boston Road, London, United Kingdom, W7 3TR
Role RESIGNED
director
Date of birth
July 1967
Appointed on
28 July 2017
Resigned on
24 April 2018
Nationality
British
Occupation
Accountants

Average house price in the postcode W7 3TR £642,000