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

Mr Mark Edward Colley

British – Born 39 years ago (August 1984)

Mr Mark Edward Colley
Milestone House Millbrook
Guildford
GU1 3YA

Current appointments

22

Resigned appointments

Closed appointments

2

Companies

Company NameMerino Management Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 September 2010 (same day as company formation)
Appointment Duration13 years, 8 months
Assigned Occupation Investor
Addresses
Correspondence Address
Milestone House Millbrook
Guildford
GU1 3YA
Registered Company Address
Milestone House
Millbrook
Guildford
GU1 3YA
Company NameMerino Property Holdings Limited
Company StatusActive
Company Ownership
75%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 April 2012 (same day as company formation)
Appointment Duration12 years, 1 month
Assigned Occupation Investor
Addresses
Correspondence Address
Golden Cross House 8 Duncannon Street
London
WC2N 4JF
Registered Company Address
Milestone House
Millbrook
Guildford
GU1 3YA
Company NameMerino Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 September 2013 (3 years, 3 months after company formation)
Appointment Duration10 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Milestone House Millbrook
Guildford
GU1 3YA
Registered Company Address
Milestone House
Millbrook
Guildford
GU1 3YA
Company NameB.C. Ceramics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 September 2013 (26 years, 3 months after company formation)
Appointment Duration10 years, 8 months
Assigned Occupation Director And Company Secretary
Addresses
Correspondence Address
Bloors Lane
Rainham
Gillingham
Kent.
ME8 7EG
Registered Company Address
Bloors Lane
Rainham
Gillingham
Kent.
ME8 7EG
Company NameMerino Industries Ltd
Company StatusActive
Company Ownership
90%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 January 2015 (same day as company formation)
Appointment Duration9 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Golden Cross House 8 Duncannon Street
London
WC2N 4JF
Registered Company Address
Milestone House
Millbrook
Guildford
GU1 3YA
Company NameOne For Fun International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 December 2015 (same day as company formation)
Appointment Duration8 years, 4 months
Assigned Occupation Investor
Addresses
Correspondence Address
Unit 7 Tobar Ipswich Road
Brome
Eye
IP23 8AW
Registered Company Address
Unit 7 Tobar Ipswich Road
Brome
Eye
IP23 8AW
Company NameCorriedale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 March 2016 (same day as company formation)
Appointment Duration8 years, 1 month
Assigned Occupation Investor
Addresses
Correspondence Address
Golden Cross House 8 Duncannon Street
London
WC2N 4JF
Registered Company Address
Unit A Pauls Cycles
Yaxham Road
Dereham
Norfolk
NR19 1HB
Company NamePaul's Cycles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 March 2017 (17 years, 4 months after company formation)
Appointment Duration7 years, 1 month
Assigned Occupation Investor
Addresses
Correspondence Address
Unit A 13 Yaxham Road
Dereham
Norfolk
NR19 1HB
Registered Company Address
Unit A 13 Yaxham Road
Dereham
Norfolk
NR19 1HB
Company NamePaul's Cycles (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 March 2017 (3 years, 3 months after company formation)
Appointment Duration7 years, 1 month
Assigned Occupation Investor
Addresses
Correspondence Address
Unit A 13 Yaxham Road
Dereham
Norfolk
NR19 1HB
Registered Company Address
Unit A
13 Yaxham Road
Dereham
Norfolk
NR19 1HB
Company NameOzbozz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 April 2018 (2 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Merino Private Equity Milestone House
Millbrook
Guildford
GU1 3YA
Registered Company Address
Building 7, Tobar, Eye Airfield Industrial Estate
Ipswich Road, Brome
Eye
Suffolk
IP23 8AW
Company NameH Grossman Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 April 2018 (2 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Merino Private Equity Milestone House
Millbrook
Guildford
GU1 3YA
Registered Company Address
3 Cambuslang Way
Gateway Office Park
Glasgow
G32 8ND
Scotland
Company NameOne For Fun Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 April 2018 (40 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Merino Private Equity Milestone House
Millbrook
Guildford
GU1 3YA
Registered Company Address
3 Cambuslang Way
Gateway Office Park
Glasgow
G32 8ND
Scotland
Company NameCheckalow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 June 2018 (37 years, 4 months after company formation)
Appointment Duration5 years, 10 months
Assigned Occupation Investor
Addresses
Correspondence Address
Milestone House Merino Private Equity
Millbrook
Guildford
Surrey
GU1 3YA
Registered Company Address
1-7 Moxon Street
Barnet
EN5 5TY
Company NamePixipixel Rental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 September 2020 (same day as company formation)
Appointment Duration3 years, 7 months
Assigned Occupation Entrepreneur
Addresses
Correspondence Address
4-5 Roslin Road
London
W3 8DH
Registered Company Address
4-5 Roslin Road
London
W3 8DH
Company NameTamworth Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 February 2021 (same day as company formation)
Appointment Duration3 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Milestone House Millbrook
Guildford
GU1 3YA
Registered Company Address
Milestone House
Millbrook
Guildford
GU1 3YA
Company NameThe Staffordshire Tile And Stone Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 May 2021 (10 years, 8 months after company formation)
Appointment Duration2 years, 12 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5 Baswich Business Park
Tilcon Avenue
Stafford
ST18 0YL
Registered Company Address
Unit 5 Baswich Business Park
Tilcon Avenue
Stafford
ST18 0YL
Company NameStacatruc Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 June 2021 (2 years, 1 month after company formation)
Appointment Duration2 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Pipers Lane
Thatcham
RG19 4NA
Registered Company Address
10 Pipers Lane
Thatcham
RG19 4NA
Company NameStacatruc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 June 2021 (11 years, 6 months after company formation)
Appointment Duration2 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 10 Pipers Lane Trading Estate
Pipers Lane
Thatcham
Berkshire
RG19 4NA
Registered Company Address
Unit 10 Pipers Lane Trading Estate
Pipers Lane
Thatcham
Berkshire
RG19 4NA
Company NameLongden Doors Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2021 (same day as company formation)
Appointment Duration2 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5 Whinbank Park Whinbank Road
Aycliffe Business Park
Newton Aycliffe
DL5 6AY
Registered Company Address
Unit 5 Whinbank Park Whinbank Road
Aycliffe Business Park
Newton Aycliffe
DL5 6AY
Company NameMultithread Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 September 2021 (33 years, 2 months after company formation)
Appointment Duration2 years, 8 months
Assigned Occupation Investor
Addresses
Correspondence Address
8 Williamsport Way
Lion Barn Estate
Needham Market
Suffolk
IP6 8RW
Registered Company Address
8 Williamsport Way
Lion Barn Estate
Needham Market
Suffolk
IP6 8RW
Company NameMultithread Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 September 2021 (2 months, 1 week after company formation)
Appointment Duration2 years, 8 months
Assigned Occupation Investor
Addresses
Correspondence Address
Milestone House Millbrook
Guildford
GU1 3YA
Registered Company Address
8 Williamsport Way Lion Barn Industrial Estate
Needham Market
Ipswich
IP6 8RW
Company NameCeramic Tile Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 April 2022 (same day as company formation)
Appointment Duration2 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Bc Ceramics Bloors Lane
Rainham
Kent
ME8 7EG
Registered Company Address
Bc Ceramics
Bloors Lane
Rainham
Kent
ME8 7EG
Company NameOWEN Pugh Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 July 2017 (12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Closed 19 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Golden Cross House 8 Duncannon Street
London
WC2N 4JF
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameMightymast Bidco Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Closed 04 January 2022)
Assigned Occupation Investor
Addresses
Correspondence Address
Milestone House Millbrook
Guildford
GU1 3YA
Registered Company Address
Milestone House
Millbrook
Guildford
GU1 3YA

Appointment Timeline

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