Benjamin James MARKS
Natural Person
Title | Mr |
---|---|
First Name | Benjamin |
Middle Names | James |
Last Name | MARKS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 20 |
Inactive | 1 |
Resigned | 264 |
Total | 285 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GCP UK MANAGEMENT LIMITED | Mar 19, 2024 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
HH (LP) NOMINEE LIMITED | Aug 23, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
HH (LP) LIMITED | Aug 23, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
MAGNA PARK MANAGEMENT LIMITED | Aug 07, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
GAZELEY UK LIMITED | Aug 07, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
GLP LUTTERWORTH MPN UK MIDCO 1 LIMITED | Jul 17, 2023 | Active | Director | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | |
GAZELEY HOLDINGS UK LIMITED | Jul 17, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
GLP EDP I UK MIDCO 2 LIMITED | Jul 17, 2023 | Active | Director | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | |
PEARL SAPPHIRE UK HOLDCO LIMITED | Jul 17, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
GLP CDP I UK HOLDCO LIMITED | Jul 17, 2023 | Active | Director | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | |
PEARL OCEAN UK MIDCO LIMITED | Jul 17, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
GAZELEY LIMITED | Jul 17, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
GLP EDP I UK MIDCO 1 LIMITED | Jul 17, 2023 | Active | Director | Director | W1S 1BJ London 50 New Bond Street England | England | British | |
GLP UK ONSITE RENEWABLES LIMITED | Jul 17, 2023 | Active | Director | Director | W1S 1BJ London 50 New Bond Street England | England | British | |
GAZELEY BLUE UK LIMITED | Jul 17, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
GLP UVAP UK MIDCO 1 LIMITED | Jul 17, 2023 | Active | Director | Director | W1S 1BJ London 50 New Bond Street England | England | British | |
GAZELEY INVESTMENTS LIMITED | Jul 17, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
GAZELEY METLIFE (HOLDINGS) LIMITED | Jul 17, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British | |
VILMAR PROPERTIES LIMITED | Oct 26, 2015 | Dissolved | Finance Director | Director | 118 Boundary Road NW8 0RH London Lower Ground Floor United Kingdom | England | British | |
SUNSHINE PROPERTIES LIMITED | Mar 31, 2004 | Active | Chartered Accountant | Director | Boundary Road NW8 0RH London 118 England | England | British | |
BENSAR PROPERTIES LIMITED | Jan 10, 2004 | Active | Chartered Accountant | Director | Boundary Road NW8 0RH London 118 England | England | British | |
GLOBAL ROBOTICS SERVICES (UK) LIMITED | Jul 17, 2023 | Jul 03, 2024 | Active | Director | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British |
GLP LIBIAO UK LIMITED | Jul 17, 2023 | Jul 03, 2024 | Active | Director | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British |
PEARL INCOME INVESTMENTS UK LIMITED | May 31, 2019 | Jun 27, 2023 | Active | Director | Director | New Bond Street W1S 1BJ London 50 | England | British |
PEARL INCOME HOLDINGS UK LIMITED | May 20, 2019 | Jun 27, 2023 | Active | Group Finance Director | Director | New Bond Street W1S 1BJ London 50 | England | British |
ST GEORGE NORTHFIELDS LIMITED | Nov 18, 2016 | Mar 28, 2019 | Active | Director | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British |
ST GEORGE BATTERSEA REACH LIMITED | Oct 10, 2016 | Mar 28, 2019 | Active | Director | Director | The Boulevard Imperial Wharf SW6 2UB Fulham St George House, 16 London United Kingdom | England | British |
ST. GEORGE WESTERN LTD | Sep 09, 2016 | Mar 28, 2019 | Active | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British |
KENTDEAN LIMITED | Sep 09, 2016 | Mar 28, 2019 | Active | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British |
ST GEORGE KINGS CROSS LIMITED | Sep 09, 2016 | Mar 28, 2019 | Active | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British |
ST GEORGE COMMERCIAL LIMITED | Sep 09, 2016 | Mar 28, 2019 | Active | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British |
IMPERIAL WHARF (BLOCK C) LIMITED | Sep 09, 2016 | Mar 28, 2019 | Active | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British |
BERKELEY TWENTY-TWO LIMITED | Sep 09, 2016 | Mar 28, 2019 | Active | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British |
ST GEORGE PROJECT MANAGEMENT LIMITED | Sep 09, 2016 | Mar 28, 2019 | Active | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British |
CASTLE COURT PUTNEY WHARF LIMITED | Sep 09, 2016 | Mar 28, 2019 | Active | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | 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