Mark Bernard FRANCKEL
Natural Person
Title | Mr |
---|---|
First Name | Mark |
Middle Names | Bernard |
Last Name | FRANCKEL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 9 |
Resigned | 4 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THERMAGAL LIMITED | Feb 05, 2019 | Dissolved | Director | Director | 11 Styal Road Suite 15b M22 5WB Manchester Mioc United Kingdom | United Kingdom | British | |
INVESTMENTS 2704 LIMITED | Feb 05, 2019 | Dissolved | Director | Director | 11 Styal Road Suite 15b M22 5WB Manchester Mioc United Kingdom | United Kingdom | British | |
INVESTMENTS 2604 LIMITED | Feb 05, 2019 | Dissolved | Director | Director | 11 Styal Road Suite 15b M22 5WB Manchester Mioc United Kingdom | United Kingdom | British | |
THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED | May 10, 2017 | Active | Director | Director | Lakeside Drive WA1 1RW Warrington Lakeview 600 England | United Kingdom | British | |
ADWEST ENGINEERING LIMITED | May 10, 2017 | Dissolved | Director | Director | Manchester International Office Centre 11 Styal Road M22 5WB Manchester Suite 15b United Kingdom | United Kingdom | British | |
MAGAL METALLIFACTURE LIMITED | May 10, 2017 | Dissolved | Director | Director | Suite 15b Manchester International Office Centre, 11 Styal Road M22 5WB Manchester 11 England | United Kingdom | British | |
ATM READING REALISATIONS LIMITED | May 10, 2017 | Dissolved | Director | Director | The Chancery 58 Spring Gardens M2 1EW Manchester C/O Duff And Phelps | United Kingdom | British | |
LAGAM STOURPORT LIMITED | May 10, 2017 | Dissolved | Director | Director | The Chancery 58 Spring Gardens M2 1EW Manchester C/O Duff And Phelps | United Kingdom | British | |
MAGAL ENGINEERING FAR EAST LIMITED | May 10, 2017 | Dissolved | Director | Director | Suite 15b Manchester International Office Centre, 11 Styal Road M22 5WB Manchester 11 United Kingdom | United Kingdom | British | |
MAGAL ENGINEERING LIMITED | May 10, 2017 | Dissolved | Director | Director | The Chancery 58 Spring Gardens M2 1EW Manchester Duff & Phelps | United Kingdom | British | |
REMSONS PROPERTIES LTD | May 10, 2017 | Oct 21, 2020 | Active | Director | Director | Baldwin Road DY13 9BB Stourport-On-Severn C/O Trident Automotive (Uk) Limited England | United Kingdom | British |
TRIMITE LIMITED | Jun 02, 2014 | Mar 02, 2018 | Active | Director | Director | Stuart Road Manor Park WA7 1SF Runcorn Cheshire, | United Kingdom | British |
TRIMITE GLOBAL COATINGS LIMITED | Mar 07, 2014 | Mar 02, 2018 | Active | Director | Director | Dover Street B18 5HW Birmingham 1 | United Kingdom | British |
MERITAGE MANAGEMENT GROUP LIMITED | Aug 06, 2009 | Mar 02, 2018 | Dissolved | Director | Director | Silverdale Industrial Estate Silverdale Road UB3 3BL Hayes Unit 3 Middlesex England | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0