Download leads from Nexok and grow your business. Find out more

Mr Mark Wayne Selway

Australian – Born 64 years ago (June 1959)

Mr Mark Wayne Selway
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameSMR Automotive Services Portchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (60 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Castle Trading Estate
East Street
Portchester
Hampshire
PO16 9SD
Company NameKoito Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Kingswood Road
Hampton Lovett Ind Estate
Droitwich
Worcestershire
WR9 0QH
Company NameSMR Automotive Mirrors UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Castle Trading Estate
East Street
Portchester
Hampshire
PO16 9SD
Company NameBritax Childcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameSMR Automotive Mirror Parts And Holdings UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Castle Trading Estate
East Street
Portchester
Hampshire
PO16 9SD
Company NameWeir Group (Overseas Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (27 years, 9 months after company formation)
Appointment Duration7 years, 11 months (Resigned 21 September 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
10th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameWeir Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (3 years, 3 months after company formation)
Appointment Duration7 years, 11 months (Resigned 21 September 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
10th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameTWG Investments (No.3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 21 September 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
10th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameBabcock Marine (Devonport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2007)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
C/O Devonport Royal Dockyard Ltd
Devonport
Plymouth
PL1 4SG
Company NameTWG Investments (No. 6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 21 September 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
10th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameWeir Group African Ip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2007 (2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (Resigned 21 September 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
10th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameBritax International Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (23 years after company formation)
Appointment Duration4 years, 9 months (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameFleetsbridge Randall Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (71 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Company NameB.V.I. Lighting
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (77 years, 3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameSeton House Automotive Components
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (52 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameSeton House International Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (40 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePAIG Overseas Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (43 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePremium Aircraft Interiors Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameSeton House Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (39 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NamePublic Safety Equipment (Intl) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
Britax Pmg
Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Company NameSMR Automotive Mirror Services UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Registered Company Address
The White Building
1-4 Cumberland Place
Southampton
Hampshire
SO15 2NP

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing