Mark Andrew HACKETT
Natural Person
Title | Mr |
---|---|
First Name | Mark |
Middle Names | Andrew |
Last Name | HACKETT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 14 |
Inactive | 2 |
Resigned | 11 |
Total | 27 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
UK LABELS LIMITED | Nov 30, 2023 | Active | Managing Director | Director | Euro Business Park Summerton Road B69 2EL Oldbury Uk Labels England | England | English | |
HACKETT DEVELOPMENT AND DESIGN LIMITED | Aug 17, 2020 | Active | Director | Director | Park View Road B74 4PS Sutton Coldfield 79 England | England | English | |
THE EARTH FOUNDATION LIMITED | Aug 06, 2020 | Active | Director | Director | Park View Road B74 4PS Sutton Coldfield 79 England | England | English | |
ASSIST INTERNATIONAL GROUP LIMITED | May 21, 2018 | Active | Company Director | Director | Park View Road B74 4PS Sutton Coldfield 79 United Kingdom | England | English | |
KERATECH LABORATORIES LIMITED | Apr 30, 2018 | Active | Company Director | Director | Park View Road B74 4PS Sutton Coldfield 79 United Kingdom | England | English | |
HACKETT HOMES LIMITED | Apr 03, 2017 | Active | Director | Director | Park View Road B74 4PS Sutton Coldfield 79 United Kingdom | England | English | |
GLOBAL BUSINESS PARTNERSHIP LIMITED | Apr 03, 2017 | Active | Director | Director | Park View Road B74 4PS Sutton Coldfield 79 United Kingdom | England | English | |
ZENITH HEALING CRYSTALS LIMITED | Dec 01, 2014 | Active | Director | Director | Park View Road B74 4PS Sutton Coldfield 79 England | England | English | |
TOP SPOT LEADS LIMITED | Apr 07, 2014 | Active | Director | Director | Park View Road B74 4PS Sutton Coldfield 79 England | England | English | |
GREEN ENERGY ADVICE LTD | Feb 21, 2012 | Dissolved | Director | Director | Churchill Court Faraday Drive WV15 5BB Bridgnorth Netchwood Finance Ltd | England | English | |
ASSIST CORPORATION LIMITED | Jan 08, 2008 | Active | Director | Director | 79 Park View Road Streetly B74 4PS Sutton Coldfield | England | English | |
ASSIST CORPORATION LIMITED | Jan 08, 2008 | Active | Secretary | 79 Park View Road Streetly B74 4PS Sutton Coldfield | English | |||
UK PROPSERVE LIMITED | Feb 05, 2007 | Active | Secretary | 79 Park View Road Streetly B74 4PS Sutton Coldfield | English | |||
UK PROPSERVE LIMITED | Feb 05, 2007 | Active | Director | Director | 79 Park View Road Streetly B74 4PS Sutton Coldfield | England | English | |
COUTS LIMITED | Jan 04, 2004 | Active | Director | Director | 79 Park View Road Streetly B74 4PS Sutton Coldfield | England | English | |
REGENCY GROUP INTERNATIONAL PLC | Sep 01, 2000 | Dissolved | Director | Director | 79 Park View Road Streetly B74 4PS Sutton Coldfield | England | English | |
ASSIST MARKETING GROUP LIMITED | Aug 28, 2018 | Oct 01, 2020 | Active | Director | Director | Park View Road B74 4PS Sutton Coldfield 79 United Kingdom | England | English |
WORLD ENERGY CORPORATION LIMITED | Jun 22, 2012 | Apr 15, 2016 | Dissolved | Director | Director | Waterloo Road WV1 4DG Wolverhampton 34 England | England | English |
ACTION TODAY GROUP LIMITED | May 11, 2004 | Oct 31, 2015 | Dissolved | Director | Director | 79 Park View Road Streetly B74 4PS Sutton Coldfield | England | English |
ACTION TODAY GROUP LIMITED | May 11, 2004 | Oct 31, 2015 | Dissolved | Director | Secretary | 79 Park View Road Streetly B74 4PS Sutton Coldfield | English | |
FRANCHISE GROUP INTERNATIONAL LTD | Aug 01, 2015 | Sep 01, 2015 | Dissolved | Company Director | Director | Watling Street, Watling Street Business Park WS11 9XG Cannock Oak House England | England | English |
JUNISS LIMITED | Jun 20, 2013 | Sep 01, 2014 | Dissolved | Director | Director | Watling Street Business Park Watling Street WS11 9XG Cannock Oak House Staffordshire United Kingdom | England | English |
COUTS LIMITED | Oct 31, 1999 | Jan 04, 2004 | Active | Secretary | 79 Park View Road Streetly B74 4PS Sutton Coldfield | English | ||
COUTS LIMITED | Mar 01, 2001 | Active | Sales Director | Director | 57 Jordan Road Four Oaks B75 5AE Sutton Coldfield West Midlands | British | ||
REGENCY GROUP INTERNATIONAL PLC | Dec 24, 1999 | Sep 25, 2000 | Dissolved | Director | Secretary | 57 Jordan Road Four Oaks B75 5AE Sutton Coldfield West Midlands | British | |
UK MAILING SYSTEMS LIMITED | Mar 18, 1996 | Sep 07, 1999 | Active | Director | Director | 57 Jordan Road Four Oaks B75 5AE Sutton Coldfield West Midlands | British | |
UK LABELS LIMITED | Dec 18, 1991 | Sep 07, 1999 | Active | Director | Director | 57 Jordan Road Four Oaks B75 5AE Sutton Coldfield West Midlands | 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