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

Mr Mark William Mathieson

British – Born 57 years ago (September 1966)

Mr Mark William Mathieson
55 Vastern Road
Reading
Berkshire
RG1 8BU

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameSSE Utility Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2004 (21 years, 11 months after company formation)
Appointment Duration9 years, 12 months (Resigned 12 December 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Contracting Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2005 (15 years, 7 months after company formation)
Appointment Duration9 years, 2 months (Resigned 24 November 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSouthern Electric Power Distribution Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2007 (7 years, 1 month after company formation)
Appointment Duration7 years (Resigned 12 December 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameScottish Hydro Electric Power Distribution Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2007 (6 years, 11 months after company formation)
Appointment Duration7 years (Resigned 12 December 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameScottish Hydro Electric Transmission Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2007 (6 years, 11 months after company formation)
Appointment Duration7 years (Resigned 12 December 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameScottish And Southern Energy Power Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2007 (6 years, 11 months after company formation)
Appointment Duration7 years (Resigned 12 December 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameEa Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 11 June 2015)
Assigned Occupation Director Of Power Systems
Addresses
Correspondence Address
Capenhurst Technology Park
Capenhurst
Chester
Cheshire
CH1 6ES
Wales
Registered Company Address
Capenhurst Technology Park
Capenhurst
Chester
Cheshire
CH1 6ES
Wales
Company NameIndigo Pipelines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 September 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
200 Brook Drive, Green Park
Reading
RG2 6UB
Company NameSSE Heat Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 03 June 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Company NameAtlasconnect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 10 July 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Company NameSSE Utility Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 24 November 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameWinder Power Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2015 (2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grangefield House Richardshaw Road
Pudsey
Leeds
West Yorkshire
LS28 6QS
Registered Company Address
Grangefield House Richardshaw Road
Pudsey
Leeds
West Yorkshire
LS28 6QS
Company NameGreen Highland Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 19 May 2017)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameRoroyere Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 19 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond Road Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGHH Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (same day as company formation)
Appointment Duration10 months (Resigned 19 May 2017)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameSmart Dcc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (4 years, 7 months after company formation)
Appointment Duration3 years (Resigned 01 April 2021)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
65 Gresham Street
London
EC2V 7NQ
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameForev Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (1 year, 3 months after company formation)
Appointment Duration9 months, 4 weeks (Resigned 03 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Lothian Road
Edinburgh
EH3 9WJ
Scotland
Registered Company Address
Suite 60 4-5 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Company NameS + S Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2007 (6 years, 10 months after company formation)
Appointment Duration7 years (Resigned 12 December 2014)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Interconnector Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (Resigned 18 February 2011)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameGeothermal International Limited
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2008 (3 years after company formation)
Appointment Duration3 years, 8 months (Resigned 21 December 2011)
Assigned Occupation Director Of Distribution
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY

Appointment Timeline

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