Mark Andrew WILSON

Total number of appointments 18, 12 active appointments

NEP UK AND IRELAND GROUP LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
26 February 2018
Resigned on
12 August 2024
Nationality
British
Occupation
Finance Director

NEP UK FILM I LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
26 February 2018
Resigned on
12 August 2024
Nationality
British
Occupation
Finance Director

THE WIRELESS WORKS (UK) LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
27 September 2017
Resigned on
12 August 2024
Nationality
British
Occupation
Accountant

SPORTS TECHNOLOGY LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
27 September 2017
Resigned on
12 August 2024
Nationality
British
Occupation
Accountant

NEP VISIONS LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 February 2017
Resigned on
12 August 2024
Nationality
British
Occupation
Chartered Accountant

FOUNTAIN TELEVISION LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 February 2017
Resigned on
12 August 2024
Nationality
British
Occupation
Chartered Accountant

CT GERMANY LIMITED

Correspondence address
MANOR GATE MANOR ROYAL, CRAWLEY, ENGLAND, RH10 9SX
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
17 February 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CREATIVE TECHNOLOGY LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 February 2017
Resigned on
12 August 2024
Nationality
British
Occupation
Chartered Accountant

CREATIVE TECHNOLOGY GROUP LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 February 2017
Resigned on
12 August 2024
Nationality
British
Occupation
Chartered Accountant

CREATIVE TECHNOLOGY EME LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 February 2017
Resigned on
12 August 2024
Nationality
British
Occupation
Chartered Accountant

AVESCO SERVICES LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 February 2017
Resigned on
12 August 2024
Nationality
British
Occupation
Chartered Accountant

MW CATERING SERVICES LTD

Correspondence address
4 PENRITH AVENUE, NORTH SHIELDS, TYNE & WEAR, UNITED KINGDOM, NE30 3UH
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
8 December 2016
Nationality
BRITISH
Occupation
CATERER

Average house price in the postcode NE30 3UH £226,000


AVESCO FINANCE LIMITED

Correspondence address
UNIT E2, SUSSEX MANOR BUSINESS PARK, GATWICK ROAD CRAWLEY, SUSSEX, RH10 9NH
Role
Director
Date of birth
October 1975
Appointed on
17 February 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH10 9NH £4,314,000

SCREENCO GROUP LIMITED

Correspondence address
UNIT E2, SUSSEX MANOR BUSINESS PARK, GATWICK ROAD CRAWLEY, SUSSEX, RH10 9NH
Role
Director
Date of birth
October 1975
Appointed on
17 February 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH10 9NH £4,314,000

MEDIA CONTROL (UK) LIMITED

Correspondence address
UNIT E2, SUSSEX MANOR BUSINESS PARK, GATWICK ROAD CRAWLEY, SUSSEX, RH10 9NH
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
17 February 2017
Resigned on
24 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH10 9NH £4,314,000

MCLCREATE LIMITED

Correspondence address
UNIT E2, SUSSEX MANOR BUSINESS PARK, GATWICK ROAD CRAWLEY, SUSSEX, RH10 9NH
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
17 February 2017
Resigned on
24 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH10 9NH £4,314,000

CHARTER BROADCAST LIMITED

Correspondence address
E2 SUSSEX MANOR BUSINESS PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9NH
Role
Director
Date of birth
October 1975
Appointed on
17 February 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH10 9NH £4,314,000

S G WILSON & SON (BUILDERS) LTD

Correspondence address
4 FERNLEIGH CLOSE, BISPHAM, BLACKPOOL, LANCASHIRE, FY2 0HS
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
1 April 2005
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode FY2 0HS £168,000