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

Marc Black

British – Born 53 years ago (October 1970)

Marc Black
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH

Current appointments

Resigned appointments

37

Closed appointments

Companies

Company NameNancroft Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 October 2004)
Assigned Occupation Proposed Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
4 The Crescent
Adel
Leeds
W Yorkshire
LS16 6AA
Company NameWellington Road (Leeds) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameLife Homes (York Place) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 12 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Cheviot House
Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Company NameDentico Life Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2005 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 02 March 2009)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Luna Buildings
289 Otley Road
Bradford
West Yorkshire
BD3 0EG
Company NameQuarry Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (3 weeks, 4 days after company formation)
Appointment Duration3 months (Resigned 01 January 2002)
Assigned Occupation Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Suite 5 Regents House Business
Centre Regents House
Skinner Lane Leeds
Yorkshire
LS7 1AX
Company NameMooreland Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (3 weeks, 5 days after company formation)
Appointment Duration3 months (Resigned 01 January 2002)
Assigned Occupation Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
6-8 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameHighgrove Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
2nd Floor
31-32 Park Row
Leeds
West Yorkshire
LS1 5JD
Company NameWharfedale Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (1 year, 2 months after company formation)
Appointment Duration12 months (Resigned 27 June 2003)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
2 Brewery Wharf
Kendall Street
Leeds
West Yorkshire
LS10 1JR
Company NameFirst.com Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2003 (1 year after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Dunbar House Sheepscar Court
Off Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Company NameLifeland UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 05 September 2005)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit 2c
The Roundhouse Business Park
Graingers Way Leeds
West Yorkshire
LS12 1AH
Company NameLife Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2004 (1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Armstrong Watson Central House
47 St Pauls Street
Leeds
LS1 2TE
Company NameYour Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2004 (1 year, 5 months after company formation)
Appointment Duration8 months (Resigned 05 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2
The Roundhouse Business Park
Graingers Way, Leeds
West Yorkshire
LS12 1AH
Company NameLife Homes 16 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 02 March 2009)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Armstrong Watson Central House
47 St Paul'S Street
Leeds
LS1 2TE
Company NameLife Homes 5 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (1 year after company formation)
Appointment Duration3 years, 12 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2
The Roundhouse Business Park
Graingers Way, Leeds
West Yorkshire
LS12 1AH
Company NameLife Homes 2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit 2c
The Roundhouse Business Park
Graingers Way Leeds
West Yorkshire
LS12 1AH
Company NameLife Property Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (1 year, 5 months after company formation)
Appointment Duration3 years, 12 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit 2c
The Roundhouse Business Park
Graingers Way Leeds
West Yorkshire
LS12 1AH
Company NameLife Homes 3 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (1 year, 5 months after company formation)
Appointment Duration3 years, 12 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit 2c
The Roundhouse Business Park
Graingers Way Leeds
West Yorkshire
LS12 1AH
Company NameLife Homes 4 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (1 year, 5 months after company formation)
Appointment Duration3 years, 12 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit 2c
The Roundhouse Business Park
Graingers Way Leeds
West Yorkshire
LS12 1AH
Company NameLife Homes 9 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (10 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Cubic Business Centre
533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN
Company NameLife Homes 10 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (10 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Cubic Business Centre
533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN
Company NameLife Homes 11 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Armstrong Watson Central House 47
St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameLife Homes 12 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2
The Roundhouse Business Park
Graingers Way, Leeds
West Yorkshire
LS12 1AH
Company NameLife Homes 15 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2
The Roundhouse Business Park
Graingers Way, Leeds
West Yorkshire
LS12 1AH
Company NameLife Homes 13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Cubic Business Centre
533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN
Company NameYour Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 02 March 2009)
Assigned Occupation Co Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2
The Roundhouse Business Park
Graingers Way, Leeds
West Yorkshire
LS12 1AH
Company NameLifeland 1 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration2 months (Resigned 05 September 2005)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2 The Roundhouse Business
Park Graingers Way
Leeds
LS12 1AH
Company NameLife Homes (Lord Street) Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Cubic Business Centre
533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN
Company NameLife Homes (Sunbridge Road) Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Charlestown House Acorn Park Industrial Estate
Charlestown
Shipley
West Yorkshire
BD17 7SW
Company NameLuna Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2
The Roundhouse Business Park
Graingers Way Leeds
West Yorkshire
LS12 1AH
Company NameLife Commercial 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2007 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 02 March 2009)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2
The Roundhouse Business Park
Graingers Way
Leeds
LS12 1AH
Company NameLife Commercial Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2007 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 02 March 2009)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2
The Roundhouse Business Park
Graingers Way
Leeds
LS12 1AH
Company NameDentico Developments Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2007 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 15 October 2008)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Coach House
52 Cross Road Idle
Bradford
West Yorkshire
BD10 9RU
Company NameLife Homes 20 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 02 March 2009)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2
The Roundhouse Business Park
Graingers Way
Leeds
LS12 1AH
Company NameLife Homes 19 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 02 March 2009)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Unit C2
The Roundhouse Business Park
Graingers Way
Leeds
LS12 1AH
Company NameBreathe Developments UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2008 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 02 March 2009)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
2nd Floor
31-32 Park Row
Leeds
LS1 5JD
Company NameLife Homes 14 Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Cubic Business Centre
533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN
Company NameLife Homes 17 Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 02 March 2009)
Assigned Occupation Property Developer
Addresses
Correspondence Address
The Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Registered Company Address
Cubic Business Centre
533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN

Appointment Timeline

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