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

Mr Mark Andrew McKenzie Candlish

British – Born 56 years ago (October 1967)

Mr Mark Andrew McKenzie Candlish
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ

Current appointments

Resigned appointments

23

Closed appointments

Companies

Company NameSlough Heat & Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2005 (83 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 2006)
Assigned Occupation Sales & Marketing Director
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameThe Association For Renewable Energy And Clean Technology
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (3 years, 10 months after company formation)
Appointment Duration8 years, 11 months (Resigned 11 April 2014)
Assigned Occupation Engineer
Addresses
Correspondence Address
25 Eccleston Place
London
SW1W 9NF
Registered Company Address
York House
23 Kingsway
London
WC2B 6UJ
Company NameRenewable Energy Assurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (4 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (Resigned 09 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Eccleston Place
London
SW1W 9NF
Registered Company Address
York House
23 Kingsway
London
WC2B 6UJ
Company NameREX Carbon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 23 September 2008)
Assigned Occupation Engineer
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
Uhy Hacker Young
Love Street
Chester
CH1 1QN
Wales
Company NameGb-Sol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (6 years after company formation)
Appointment Duration1 year, 4 months (Resigned 30 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
Renewable Energy Works
Treforest Industrial Estate
Cardiff
CF37 5YB
Wales
Company NameSouthwick Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (1 month after company formation)
Appointment Duration4 years, 3 months (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameSunsave 14 (Fenton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 26 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameSunsave 17 (Castle Combe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameSidlesham Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 28 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Albemarle Street
London
W1S 4HH
Registered Company Address
5th Floor 86
Jermyn Street
London
SW1Y 6AW
Company NameArdleigh Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 21 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameStrettington Pv Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment Duration3 years (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
Registered Company Address
Abbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Company NameSunsave 31 (Horam) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment Duration9 months (Resigned 30 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameYerbeston Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (2 years after company formation)
Appointment Duration7 months, 2 weeks (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameEarthenergy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
Devon
EX1 1NP
Company NameEarthenergy Utility Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
C/O Geoscience Limited
Falmouth Business Park
Bickland Water Road Falmouth
Cornwall
TR11 4SZ
Company NameRes Esco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 16 April 2010)
Assigned Occupation Engineer
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRes On-Site Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 07 October 2008)
Assigned Occupation Engineer
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRes Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePV Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRes Fuels Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2007 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 16 April 2010)
Assigned Occupation Engineer
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFuture Heating Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2008 (6 years, 9 months after company formation)
Appointment Duration5 months (Resigned 08 October 2008)
Assigned Occupation Engineer
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRes New Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 16 April 2010)
Assigned Occupation Engineer
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameWood Energy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 23 September 2008)
Assigned Occupation Engineer
Addresses
Correspondence Address
Woodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales

Appointment Timeline

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