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

Mr Mark Steven Wignall

British – Born 67 years ago (June 1957)

Mr Mark Steven Wignall
85 Heythorp Street
London
SW18 5BT

Current appointments

Resigned appointments

40

Closed appointments

Companies

Company NameSMP Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
2 Swan Road
London
SE18 5TT
Company NameSt.Michael's Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1992 (61 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 19 September 1994)
Assigned Occupation Portfolio Manager
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
2 Swan Road
Woolwich
London
SE18 5TT
Company NameTheatre Projects Consultants International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (Resigned 28 April 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
4 Apollo Studios
Charlton Kings Road
London
NW5 2SW
Company NameFuton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 April 1999)
Assigned Occupation Investment Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Unit A2 Circular Point
Hickman Avenue
London
E4 9JG
Company NameTheatre Projects Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1993 (4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (Resigned 09 July 1999)
Assigned Occupation Investment Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
4 Apollo Studios
Charlton Kings Road
London
NW5 2SW
Company NameSMP Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (Resigned 25 March 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
2 Swan Road
Woolwich
London
SE18 5TT
Company NameLandmark Information Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 September 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
5-6 Abbey Court Eagle Way
Sowton Industrial Estate
Exeter
EX2 7HY
Company NameIGF Invoice Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Kingsgate
High Street
Redhill
RH1 1SG
Company NameAAR Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (1 week after company formation)
Appointment Duration3 months (Resigned 18 March 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
91 Wimpole Street
London
W1G 0EF
Company NameRohan Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2001 (3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 28 March 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Buckingham House
West Street
Newbury
Berkshire
RG14 1BD
Company NameBg Consulting Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (4 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 17 April 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Imperial House
21-25 North Street
Bromley
BR1 1SD
Company NameNewable Private Investing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (2 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NamePartner Commercial Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 31 August 2008)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Milton Park Innovation Centre 99 Park Drive
Milton Park
Abingdon
Oxfordshire
OX14 4RY
Company NameMobeus Equity Partners Corporate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment Duration8 years, 7 months (Resigned 30 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Haymarket
London
SW1Y 4EX
Registered Company Address
1st Floor One Babmaes Street
London
SW1Y 6HF
Company NameMobeus Corporate Member Ii Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2020 (4 years after company formation)
Appointment Duration2 years (Resigned 16 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Haymarket
London
SW1Y 4EX
Registered Company Address
C/O Mobeus Equity Partners Llp 1st Floor
One Babmaes Street
London
SW1Y 6HF
Company NameMobeus Corporate Member I Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2020 (4 years after company formation)
Appointment Duration2 years (Resigned 16 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Haymarket
London
SW1Y 4EX
Registered Company Address
C/O Mobeus Equity Partners Llp 1st Floor
One Babmaes Street
London
SW1Y 6HF
Company NamePW Group Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (4 years, 11 months after company formation)
Appointment Duration11 years, 5 months (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameUnion Pictures Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1992 (4 years, 1 month after company formation)
Appointment Duration11 months (Resigned 28 September 1993)
Assigned Occupation Investment Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
Company NameBrunton Curtis Outdoor Advertising Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 February 1996)
Assigned Occupation Portfolio Manager
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
186 City Road
London
EC1V 2NT
Company NameNewultra Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 02 July 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameVirtual Presence Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 30 June 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Pridie Brewster
Carolyn House
29-31 Greville Street
London
EC1N 8RB
Company NameVirtual Presence Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 30 June 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Pridie Brewster
Carolyn House
29-31 Greville Street
London
EC1N 8RB
Company NameBeyond Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (3 years, 7 months after company formation)
Appointment Duration1 year (Resigned 30 July 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
30 Cleveland Street
London
W1p Sff
Company NameStanhope Telecommunications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (3 years after company formation)
Appointment Duration1 year, 6 months (Resigned 22 June 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Manton Lane
Bedford
Bedfordshire
MK41 7TL
Company NameAPOC (Holdings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (Resigned 29 January 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameEnterprise London Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration5 years, 3 months (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameGrowth Capital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
Company NameCoalfields Partners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1999 (1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (Resigned 30 November 2011)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Preston Technology Management
Centre Marsh Lane
Preston
Lancashire
PR1 8UQ
Registered Company Address
Preston Technology Management
Centre Marsh Lane
Preston
Lancashire
PR1 8UQ
Company NameMPE Partners (G.P.) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (4 days after company formation)
Appointment Duration6 years, 6 months (Resigned 30 June 2006)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
One
Vine Street
London
W1J 0AH
Company NamePW Growth Finance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameIndependent Private Equity Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
Company NameIndependent Growth Capital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
Company NameIndependent Development Capital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
Company NameIndependent Venture Capital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
Company NameMatrix Private Equity Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
One
Vine Street
London
W1J 0AH
Company NameTime Invoice Finance (South) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (Resigned 08 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
68g Innovation Drive
Milton Park
Abingdon
Oxfordshire
OX14 4RX
Registered Company Address
2nd Floor, St James House The Square
Lower Bristol Road
Bath
BA2 3BH
Company NameGener8 Finance Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2015 (3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 08 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Registered Company Address
2nd Floor, St James House The Square
Lower Bristol Road
Bath
BA2 3BH
Company NameMPE Partners Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (5 years, 4 months after company formation)
Appointment Duration13 years, 9 months (Resigned 30 June 2006)
Assigned Occupation Investment Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Sussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
Company NameMatrix Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
85 Heythorp Street
London
SW18 5BT
Registered Company Address
Begbies Traynor (Central) Llp
31st Floor 40 Bank Street
London
E14 5NR
Company NameMatrix Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
One Vine Street
London
W1J 0AH
Registered Company Address
Begbies Traynor (Central) Llp
31st Floor 40 Bank Street
London
E14 5NR

Appointment Timeline

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