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

Mr Mark Christopher Wayment

British – Born 65 years ago (December 1958)

Mr Mark Christopher Wayment
12 Charles Ii Street
London
SW1Y 4QU

Current appointments

Resigned appointments

51

Closed appointments

Companies

Company NameBynorth (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (Resigned 12 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square, London Road
Swanley
BR8 7AG
Company NameBynorth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2008 (1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (Resigned 12 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square, London Road
Swanley
BR8 7AG
Company NameBy Chelmer Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2008 (2 years, 12 months after company formation)
Appointment Duration13 years, 9 months (Resigned 12 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square, London Road
Swanley
BR8 7AG
Company NameBy Chelmer (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2008 (3 years after company formation)
Appointment Duration13 years, 8 months (Resigned 12 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square London Road
Swanley
BR8 7AG
Company NameAGP Holdings (1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2008 (7 years, 5 months after company formation)
Appointment Duration15 years, 6 months (Resigned 06 February 2024)
Assigned Occupation Investment Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square, London Road
Swanley
BR8 7AG
Company NameAnnes Gate Property Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2008 (7 years, 5 months after company formation)
Appointment Duration15 years, 6 months (Resigned 06 February 2024)
Assigned Occupation Investment Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square, London Road
Swanley
BR8 7AG
Company NameAGP (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2008 (7 years, 5 months after company formation)
Appointment Duration15 years, 6 months (Resigned 06 February 2024)
Assigned Occupation Investment Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square, London Road
Swanley
BR8 7AG
Company NameProspect Healthcare (Ipswich) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2008 (3 years after company formation)
Appointment Duration7 years, 6 months (Resigned 04 February 2016)
Assigned Occupation Asset Manager
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Third Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameProspect Healthcare (Ipswich) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2008 (3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Resigned 04 February 2016)
Assigned Occupation Asset Manager
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Third Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameThe Hospital Company (Oxford John Radcliffe) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2008 (5 years after company formation)
Appointment Duration7 years, 5 months (Resigned 26 January 2016)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Unit 18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NamePennant Walters (Maesgwyn) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (1 week, 6 days after company formation)
Appointment Duration11 years, 12 months (Resigned 14 October 2021)
Assigned Occupation Asset Manager
Addresses
Correspondence Address
Level 7, One Bartholomew Close
London
EC1A 7BL
Registered Company Address
Hirwaun House 13th Avenue, Hirwaun Industrial Estate
Hirwaun
Aberdare
CF44 9UL
Wales
Company NamePennant Walters (Maesgwyn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (3 years, 11 months after company formation)
Appointment Duration11 years, 12 months (Resigned 14 October 2021)
Assigned Occupation Asset Manager
Addresses
Correspondence Address
Level 7, One Bartholomew Close
London
EC1A 7BL
Registered Company Address
Hirwaun House
13th Avenue Hirwaun Industrial
Estate Hirwaun Aberdare
Rhondda Cynnon Taff
CF44 9UL
Wales
Company NameHighway Management (Scotland) Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 05 October 2016)
Assigned Occupation Asset Manager
Addresses
Correspondence Address
Infrared Capital Partners Limited 12 Charles Ii St
London
SW1Y 4QU
Registered Company Address
Part First Floor
1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Company NameHighway Management (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 05 October 2016)
Assigned Occupation Asset Manager
Addresses
Correspondence Address
Infrared Capital Partners Limited 12 Charles Ii St
London
SW1Y 4QU
Registered Company Address
Part First Floor
1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Company NameHighway Management M80 Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (Resigned 05 October 2016)
Assigned Occupation Asset Manager
Addresses
Correspondence Address
Infared Capital Partners Limited 12 Charles Ii Str
London
SW1Y 4QU
Registered Company Address
Part First Floor
1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Company NameCraig Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (Resigned 09 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temporis Capital Llp Berger House 36-38 Berkeley S
London
W1J 5AE
Registered Company Address
C/O Temporis Capital Limited 7th Floor, Wellington House
125 -130 Strand
London
WC2R 0AP
Company NameEastbury Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (6 years, 8 months after company formation)
Appointment Duration9 years, 5 months (Resigned 15 July 2022)
Assigned Occupation Investment Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square, London Road
Swanley
BR8 7AG
Company NameEastbury Park (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (6 years, 8 months after company formation)
Appointment Duration9 years, 5 months (Resigned 15 July 2022)
Assigned Occupation Investment Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square, London Road
Swanley
BR8 7AG
Company NameStandford Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 23 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Tudor Street
London
EC4Y 0AH
Registered Company Address
18 Riversway Business Village
Navigation Way
Preston
PR2 2YP
Company NameOakdale Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (Resigned 23 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Tudor Street
London
EC4Y 0AH
Registered Company Address
18 Riversway Business Village
Navigation Way
Preston
PR2 2YP
Company NameKenwyn Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameChurchtown Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameSunsave 25 (Wix Lodge Farm) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameSunsave 12 (Derriton Fields) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NamePenare Farm Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameParley Court Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameManor Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameB K S Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameEast Langford Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameEgmere Airfield Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameEuropean Investments (Cornwall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameHazel Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameEuropean Investments (Cornwall) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
England And Wales
WD4 8LR
Company NameBetjeman Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2017 (1 month, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (Resigned 20 July 2018)
Assigned Occupation Director, Infrastructure
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
5th Floor Kings Place 90 York Way
London
N1 9AG
Company NameBetjeman Holdings Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2017 (1 month, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (Resigned 20 July 2018)
Assigned Occupation Director, Infrastructure
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
5th Floor Kings Place
90 York Way
London
N1 9AG
Company NameBetjeman Holdings Jvco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2017 (1 month, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (Resigned 20 July 2018)
Assigned Occupation Director Infrastructure
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
5th Floor Kings Place 90 York Way
London
N1 9AG
Company NameHigh Speed Rail Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (5 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 20 July 2018)
Assigned Occupation Director, Infrastructure
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
Company NameHigh Speed Rail Finance (1) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 20 July 2018)
Assigned Occupation Director, Infrastructure
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
Company NameSolwaybank Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2018 (3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameProspect Healthcare (Hinchingbrooke) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2018 (15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 15 August 2023)
Assigned Occupation Investment Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameProspect Healthcare (Hinchingbrooke) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2018 (15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 15 August 2023)
Assigned Occupation Investment Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Company NameEuropean Investments (Scel) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2019 (7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 08 October 2020)
Assigned Occupation Asset Manager
Addresses
Correspondence Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameBlary Hill Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2020 (5 years after company formation)
Appointment Duration9 months, 3 weeks (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
Beaufort Court
Egg Farm Lane
Kings Langley
WD4 8LR
Company NameVerneuil Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2020 (9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 25 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Registered Company Address
Level 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Company NameBilbao Offshore Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (Resigned 06 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3, 4th Floor More London Riverside
London
SE1 2AQ
Registered Company Address
3 More London Riverside
4th Floor
London
SE1 2AQ
Company NameBilbao Offshore Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (Resigned 06 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3, 4th Floor More London Riverside
London
SE1 2AQ
Registered Company Address
3 More London Riverside
4th Floor
London
SE1 2AQ
Company NameThe Hospital Company (Oxford John Radcliffe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2021 (17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (Resigned 14 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 7, One Bartholomew Close
London
EC1A 7BL
Registered Company Address
Unit 18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NamePant Y Wal Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Charles Ii Street
London
SW1Y 4QU
Registered Company Address
2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Company NamePartnerships For Renewables Cwfl Holdco Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (1 month after company formation)
Appointment Duration4 years, 2 months (Resigned 20 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Hunting Gate
Wilbury Way
Hitchin
Hertfordshire
SG4 0TJ
Registered Company Address
Hartwell House
Victoria Street
Bristol
BS1 6AD
Company NamePartnerships For Renewables Asset Company Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (Resigned 20 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Hunting Gate
Wilbury Way
Hitchin
Hertfordshire
SG4 0TJ
Registered Company Address
Hartwell House
Victoria Street
Bristol
BS1 6AD
Company NameHirwaun (MB) Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Registered Company Address
2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ

Appointment Timeline

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