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

Mr Mark Edward Reynolds

British – Born 59 years ago (November 1964)

Mr Mark Edward Reynolds
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Current appointments

Resigned appointments

36

Closed appointments

Companies

Company NameAes Electric Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2004 (16 years after company formation)
Appointment Duration13 years, 10 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
124 Palewell Park
London
SW14 8JH
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Ballylumford Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 29 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameYour Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameTormywheel Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 21 October 2015)
Assigned Occupation Manager
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
C/O Womble Bond Dickinson (Uk) Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameAes Wind Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NamePriestgill Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 21 October 2015)
Assigned Occupation Manager
Addresses
Correspondence Address
21 St Thomas Street
Bristol
BS1 6JS
Registered Company Address
Springfield
Ackenthwaite
Milnthorpe
LA7 7DQ
Company NamePates Hill Extension Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 21 October 2015)
Assigned Occupation Manager
Addresses
Correspondence Address
21 St Thomas Street
Bristol
BS1 6JS
Registered Company Address
Springfield
Ackenthwaite
Milnthorpe
LA7 7DQ
Company NameAes Barry Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameCloghan  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2014 (22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 February 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
16 Churchtown Road
Cookstown
Tyrone
BT80 9XD
Northern Ireland
Registered Company Address
16 Churchtown Road
Cookstown
Tyrone
BT80 9XD
Northern Ireland
Company NameCloghan Point (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2014 (22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 February 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
16 Churchtown Road
Cookstown
Tyrone
BT80 9XD
Northern Ireland
Registered Company Address
16 Churchtown Road
Cookstown
Tyrone
BT80 9XD
Northern Ireland
Company NameGreengairs East Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2014 (4 years after company formation)
Appointment Duration1 year (Resigned 21 October 2015)
Assigned Occupation Manager
Addresses
Correspondence Address
21 St Thomas Street
Bristol
BS1 6JS
Registered Company Address
Springfield
Ackenthwaite
Milnthorpe
LA7 7DQ
Company NameMercury Chile Holdco Llc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2017 (1 month after company formation)
Appointment Duration10 months, 3 weeks (Resigned 07 December 2017)
Assigned Occupation Development Director
Addresses
Correspondence Address
Kilroot Power Station Larne Road
Carrickfergus
Co. Antrim
BT38 7LX
Northern Ireland
Registered Company Address
251 Little Falls Drive
Wilmington
New Castle County
19808
Company NameMercury Chile Co. Ii. Llc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2017 (1 month after company formation)
Appointment Duration10 months, 3 weeks (Resigned 07 December 2017)
Assigned Occupation Development Director
Addresses
Correspondence Address
Kilroot Power Station Larne Road
Carrickfergus
Co. Antrim
BT38 7LX
Northern Ireland
Registered Company Address
251 Little Falls Drive
Wilmington
Delaware
19808
United States
Company NameEP Ballylumford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (25 years, 10 months after company formation)
Appointment Duration3 months, 1 week (Resigned 22 December 2017)
Assigned Occupation Europe Sbu Business Development Dir
Addresses
Correspondence Address
Ballylumford Power Station
Ballylumford
Islandmagee
Larne Co Antrim
BT40 3RS
Northern Ireland
Registered Company Address
Ballylumford Power Station
Ballylumford
Islandmagee
Larne Co Antrim
BT40 3RS
Northern Ireland
Company NameAes Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (9 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 December 2017)
Assigned Occupation Europe Sbu Business Development Dir
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameWind Energy (Newfield) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 13 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old School Offices 2 Dalmahoy
Kirknewton
Midlothian
TW9 2SS
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
Company NameWind Energy (Hearthstanes) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 02 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Forse) Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (7 years after company formation)
Appointment Duration2 years, 3 months (Resigned 02 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Earlshaugh) Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (7 years after company formation)
Appointment Duration2 years, 3 months (Resigned 02 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Hanna) Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (7 years after company formation)
Appointment Duration2 years, 3 months (Resigned 02 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Newfield) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (7 years after company formation)
Appointment Duration1 year, 3 months (Resigned 13 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old School Offices 2 Dalmahoy
Kirknewton
Midlothian
EH27 8EB
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Hearthstanes) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (7 years after company formation)
Appointment Duration2 years, 3 months (Resigned 02 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Services) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 01 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Glenmorie) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (8 years after company formation)
Appointment Duration2 years, 8 months (Resigned 01 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Glencalvie) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (7 years after company formation)
Appointment Duration2 years, 8 months (Resigned 01 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Services) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (7 years after company formation)
Appointment Duration2 years, 8 months (Resigned 01 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Hanna) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (Resigned 02 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Earlshaugh) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 02 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Forth Street
Edinburgh
EH1 3LH
Scotland
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameAes K2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (17 years, 9 months after company formation)
Appointment Duration4 years, 3 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes UK Power Financing Ii Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (14 years after company formation)
Appointment Duration3 years, 5 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes UK Power Financing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Drax Power Finance Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Venezuela Finance
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes UK Power Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes UK Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 29 December 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Energy Storage UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 29 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 St Thomas Street
Bristol
BS1 6JS
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Appointment Timeline

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