Jonathan Mark, Mr HICK

Total number of appointments 21, 20 active appointments

TRIPLE POINT GP LTD

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 October 2024
Nationality
British
Occupation
Director

GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED

Correspondence address
Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
2 August 2022
Resigned on
21 January 2025
Nationality
British
Occupation
Director

GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED

Correspondence address
Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
2 August 2022
Resigned on
21 January 2025
Nationality
British
Occupation
Director

GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED

Correspondence address
Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
2 August 2022
Resigned on
21 January 2025
Nationality
British
Occupation
Director

ELEMENTARY ENERGY LIMITED

Correspondence address
1 Park Row, Leeds, United Kingdom, LS1 5AB
Role ACTIVE
director
Date of birth
November 1985
Appointed on
2 August 2022
Resigned on
21 January 2025
Nationality
British
Occupation
Director

GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED

Correspondence address
Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
2 August 2022
Resigned on
21 January 2025
Nationality
British
Occupation
Director

ACHNACARRY HYDRO LTD

Correspondence address
Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
2 August 2022
Resigned on
21 January 2025
Nationality
British
Occupation
Director

TENT HOLDINGS LIMITED

Correspondence address
1 Park Row, Leeds, England, LS1 5AB
Role ACTIVE
director
Date of birth
November 1985
Appointed on
13 December 2021
Resigned on
21 January 2025
Nationality
British
Occupation
Director

SG DOMESTICS LIMITED

Correspondence address
Floor 3 141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 August 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

SG ROOFTOPS 3 LIMITED

Correspondence address
Floor 3 141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
14 August 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

BHP SOLAR LIMITED

Correspondence address
Floor 3 141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
14 August 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

SG ROOFTOPS 1 LIMITED

Correspondence address
Floor 3 141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
14 August 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

SG ROOFTOPS 2 LIMITED

Correspondence address
141-145 Curtain Road Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
14 August 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

EDEN ACQUISITIONS LIMITED

Correspondence address
Floor 3, 141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
4 August 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

PV GROWTH LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
10 April 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

SOLAR GROWTH LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
10 April 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

SOLAR DIVIDEND LTD

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
10 April 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

BOSKENNAL LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
10 April 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

UK PV LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
10 April 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

LANGFORD SOLAR LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
November 1985
Appointed on
10 April 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000


SG EDEN 4 LIMITED

Correspondence address
Floor 3, 141-145 Curtain Road, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
November 1985
Appointed on
25 September 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000