Mr Mark STANLEY

Nationality:British

Registered Address

The registered address of Mr Mark STANLEY is:

Riverside House, Irwell Street, M3 5EN, Manchester,

Appointments

These are the registered company appointments of Mr Mark STANLEY.

ATKINSON-WALKER (SAWS) LIMITED

Director

Accountant

ACTIVE

Assigned on 25 Jun 2014

Current time on role 9 years, 9 months, 24 days

GBU TOOLING LIMITED

Director

Accountant

ACTIVE

Assigned on 11 Jun 2014

Current time on role 9 years, 10 months, 8 days

M & M PROPERTY VENTURES LLP

Llp Designated Member

ACTIVE

Assigned on 04 Apr 2014

Current time on role 10 years, 15 days

FARMKIT LIMITED

Director

Company Director

RESIGNED

Assigned on 08 Mar 2012

Resigned on 12 May 2014

Time on role 2 years, 2 months, 4 days

A4E IRELAND LIMITED

Director

Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 30 Nov 2011

Time on role 1 year, 4 months, 29 days

A4E EUROPE LIMITED

Director

Group Finance Director

RESIGNED

Assigned on 19 Jul 2011

Resigned on 30 Nov 2011

Time on role 4 months, 11 days

A4E LTD

Director

Group Finance Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 30 Nov 2011

Time on role 2 years, 10 months, 25 days

A4E MANAGEMENT LTD

Director

Group Finance Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 30 Nov 2011

Time on role 2 years, 10 months, 25 days

MEDEX TRAINING LIMITED

Director

Group Finance Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 30 Nov 2011

Time on role 2 years, 7 months, 30 days

PEOPLEPLUS SCOTLAND LIMITED

Director

Group Finance Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 30 Nov 2011

Time on role 2 years, 10 months, 25 days

A4E WALES LIMITED

Director

Group Finance Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 30 Nov 2011

Time on role 2 years, 10 months, 25 days

A4E INSIGHT LTD

Director

Director

RESIGNED

Assigned on 17 Dec 2009

Resigned on 30 Nov 2011

Time on role 1 year, 11 months, 13 days

A4E ENTERPRISE LIMITED

Director

Group Financial Director

RESIGNED

Assigned on 03 Jun 2011

Resigned on 30 Nov 2011

Time on role 5 months, 27 days

VIRGIN HEALTHCARE LIMITED

Director

Cfo

RESIGNED

Assigned on 14 Feb 2008

Resigned on 16 May 2008

Time on role 3 months, 2 days

VIRGIN RECRUITMENT LIMITED

Director

Cfo

RESIGNED

Assigned on 25 Jan 2008

Resigned on 16 May 2008

Time on role 3 months, 22 days

VIRGIN DIGITAL HELP LIMITED

Director

Cfo

RESIGNED

Assigned on 14 Feb 2008

Resigned on 16 May 2008

Time on role 3 months, 2 days

CAPITA GROUP LIMITED

Director

Director

RESIGNED

Assigned on 15 Mar 2002

Resigned on 29 Jan 2003

Time on role 10 months, 14 days

CAPITA GROSVENOR LIMITED

Director

Finance Director

RESIGNED

Assigned on 17 Jul 1996

Resigned on 22 Jan 1999

Time on role 2 years, 6 months, 5 days

GROSVENOR CAREER SERVICES LIMITED

Director

Finance Director

RESIGNED

Assigned on 17 Jul 1996

Resigned on 22 Jan 1999

Time on role 2 years, 6 months, 5 days

GROSVENOR CAREER SERVICES LIMITED

Secretary

Director

RESIGNED

Assigned on 08 May 1996

Resigned on 22 Jan 1999

Time on role 2 years, 8 months, 14 days

CAPITA GROSVENOR LIMITED

Secretary

Company Secretary

RESIGNED

Assigned on 08 May 1996

Resigned on 29 Jun 1998

Time on role 2 years, 1 month, 21 days

00004606 LIMITED

Director

Finance Director

RESIGNED

Assigned on 18 Jul 1995

Resigned on 15 Feb 1996

Time on role 6 months, 28 days

00004606 LIMITED

Secretary

Finance Director

RESIGNED

Assigned on 18 Jul 1995

Resigned on 15 Feb 1996

Time on role 6 months, 28 days

CITY OF SHEFFIELD AND DISTRICT CHAMBER OF TRADE(THE)

Director

Finance Director

RESIGNED

Assigned on 27 Apr 1993

Resigned on 14 Dec 1995

Time on role 2 years, 7 months, 17 days

MEADOWHALL CENTRE (1999) LIMITED

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 1991

Resigned on 16 Feb 1995

Time on role 3 years, 5 months, 6 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source