David Mark SOMERSET
Total number of appointments 15, 11 active appointments
NEW DEER ENERGY CENTRE LIMITED
- Correspondence address
- 2nd Floor 81 George Street, Edinburgh, United Kingdom, EH2 3ES
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 7 February 2024
ECCLES ENERGY CENTRE LIMITED
- Correspondence address
- 2nd Floor 81 George Street, Edinburgh, United Kingdom, EH2 3ES
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 7 February 2024
- Resigned on
- 15 July 2025
KILMARNOCK ENERGY CENTRE LIMITED
- Correspondence address
- 2nd Floor 81 George Street, Edinburgh, United Kingdom, EH2 3ES
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 7 February 2024
WEAVER POWER LIMITED
- Correspondence address
- 2nd Floor 81 George Street, Edinburgh, United Kingdom, EH2 3ES
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 7 February 2024
174 ALBION ROAD RTM COMPANY LIMITED
- Correspondence address
- Flat 4 174 Albion Road, London, England, N16 9JR
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 27 April 2023
- Resigned on
- 13 October 2023
Average house price in the postcode N16 9JR £593,000
STABILITY ISLAND PROJECTS LIMITED
- Correspondence address
- Suite A 6 Honduras Street, London, England, EC1Y 0TH
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 31 May 2021
- Resigned on
- 26 May 2022
Average house price in the postcode EC1Y 0TH £916,000
HIGHVIEW EXECUTION LIMITED
- Correspondence address
- Suite A 6 Honduras Street, London, United Kingdom, EC1Y 0TH
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 22 October 2020
Average house price in the postcode EC1Y 0TH £916,000
HVS GRIDCO LTD
- Correspondence address
- Suite A 6 Honduras Street, London, United Kingdom, EC1Y 0TH
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 30 May 2020
- Resigned on
- 8 April 2022
Average house price in the postcode EC1Y 0TH £916,000
HVS SITECO LTD
- Correspondence address
- Suite A 6 Honduras Street, London, United Kingdom, EC1Y 0TH
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 21 May 2020
- Resigned on
- 8 April 2022
Average house price in the postcode EC1Y 0TH £916,000
CRYOBATTERY ONE LIMITED
- Correspondence address
- Suite A 6 Honduras Street, London, United Kingdom, EC1Y 0TH
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 16 December 2019
- Resigned on
- 8 April 2022
Average house price in the postcode EC1Y 0TH £916,000
HIGHVIEW POWER LIMITED
- Correspondence address
- Suite A 6 Honduras Street, London, England, EC1Y 0TH
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 16 December 2019
- Resigned on
- 8 April 2022
Average house price in the postcode EC1Y 0TH £916,000
GREEN BESS DEVELOPMENTS (UK) LIMITED
- Correspondence address
- 2nd Floor 81 George Street, Edinburgh, United Kingdom, EH2 3ES
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2025
GATEWAY ENERGY CENTRE LIMITED
- Correspondence address
- 2nd Floor 81 George Street, Edinburgh, United Kingdom, EH2 3ES
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 7 February 2024
GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED
- Correspondence address
- 2nd Floor 81 George Street, Edinburgh, United Kingdom, EH2 3ES
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 7 February 2024
SPALDING ENERGY PARK LIMITED
- Correspondence address
- C/O Intergen 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 21 February 2018
- Resigned on
- 30 June 2018