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

Mr Mark Bramley Prince

Welsh – Born 63 years ago (December 1960)

Mr Mark Bramley Prince
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG

Current appointments

Resigned appointments

23

Closed appointments

Companies

Company NameSpring Ram Kitchens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 24 May 1999)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
PO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Company NameBb Investments
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (16 years, 9 months after company formation)
Appointment Duration4 years, 5 months (Resigned 07 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Jacuzzi Uk Group Plc Roydsdale Way
Bradford
West Yorkshire
BD4 6SE
Registered Company Address
Jacuzzi Group Head Office Turnberry Park Road
Gildersome, Morley
Leeds
LS27 7LE
Company NameUSI Mayfair Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (Resigned 07 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Jacuzzi Uk Group Plc Roydsdale Way
Bradford
West Yorkshire
BD4 6SE
Registered Company Address
Jacuzzi Group Head Office 8 Turnberry Park Road
Gildersome, Morley
Leeds
LS27 7LE
Company NameUSI Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 07 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Jacuzzi Uk Group Plc Roydsdale Way
Bradford
West Yorkshire
BD4 6SE
Registered Company Address
Jacuzzi Group Head Office 8 Turnberry Park Road
Gildersome, Morley
Leeds
LS27 7LE
Company NameVegan Business Tribe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (Resigned 11 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Holmfirth
HD9 1UG
Registered Company Address
41 Regent Court Albert Promenade
Halifax
West Yorkshire
HX3 0HD
Company NameCroydex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 24 June 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Ladyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Registered Company Address
Ladyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Company NameCroydex Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 24 June 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Central Way
Andover
Hampshire
SP10 5AW
Registered Company Address
Ladyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Company NameDirect Card Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 16 July 2018)
Assigned Occupation Businessman
Country of ResidenceWales
Addresses
Correspondence Address
Thornhill Brigg Mills Thornhill Beck Lane
Brighouse
HD6 4AH
Registered Company Address
22 Bethel Street
Brighouse
HD6 1JN
Company NameYorkshire Powerhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 15 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
40 Gordon Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5LH
Registered Company Address
40 Gordon Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5LH
Company NameNewbold Footwear Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1994 (34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 July 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
Keighley
West Yorkshire
BD21 3BB
Company NameRam Kitchens Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (3 years after company formation)
Appointment Duration2 years, 4 months (Resigned 13 January 1998)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
PO Box 572 Woodlands
21 Roydsdale Way
Euroway Ind Estate Bradford
West Yorkshire
BD4 6SJ
Company Name00136403 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (83 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 24 May 1999)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
Haydn Road
Nottingham
NG5 1DU
Company NameWXYZ Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (6 years, 9 months after company formation)
Appointment Duration12 years, 2 months (Resigned 17 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
PO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Company NameConnexions West Yorkshire
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 30 March 2004)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
Park View House Woodvale Office
Park Woodvale Road
Brighouse
West Yorkshire
HD6 4AB
Company NameWXYZ Corporation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2004 (24 years, 9 months after company formation)
Appointment Duration7 years (Resigned 17 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
Central Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Company NameSpring Ram Bathrooms Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (Resigned 17 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
PO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Company NameSilverdale Ceramics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 17 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
PO Box 572 Woodlands
21 Roydsdale Way
Euroway Trading Estate Bradford
West Yorkshire
BD4 6SE
Company NameJacuzzi (UK) Predecessor Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 17 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
Old Mill Lane Low Road
Hunslet
Leeds
LS10 1RB
Company NameCRS Old Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 17 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
Central Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameRamfield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (28 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Resigned 17 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
PO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Company NameUSI Overseas Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 24 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Roydsdale Way
Bradford
West Yorkshire
BD4 6SE
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameSpring Ram Corporation Overseas Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 17 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Oak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Registered Company Address
PO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Company NameAlnmaritec Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Alnmaritec Office Wimbourne Quay
Blyth
Northumberland
NE24 1PX
Registered Company Address
Suite 5 2nd Floor
Regents Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Appointment Timeline

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