Mark Anthony Vere HENDERSON

Total number of appointments 17, 9 active appointments

QEST ENTERPRISES LTD

Correspondence address
No 1 Buckingham Place, London, SW1E 6HR
Role ACTIVE
director
Date of birth
January 1954
Appointed on
26 May 2020
Resigned on
1 November 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode SW1E 6HR £7,187,000

QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED

Correspondence address
1 Buckingham Place, London, United Kingdom, SW1E 6HR
Role ACTIVE
director
Date of birth
January 1954
Appointed on
21 December 2012
Resigned on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6HR £7,187,000

THE NEW CRAFTSMEN LIMITED

Correspondence address
5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
January 1954
Appointed on
21 June 2011
Resigned on
17 January 2025
Nationality
British
Occupation
Director

THE WALPOLE COMMITTEE LIMITED

Correspondence address
12 CLAPHAM MANSIONS, NIGHTINGALE LANE, LONDON, SW4 9AQ
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
11 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 9AQ £951,000

CLAPHAM MANSIONS FREEHOLD LIMITED

Correspondence address
12 CLAPHAM MANSIONS, NIGHTINGALE LANE, LONDON, SW4 9AQ
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
30 March 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW4 9AQ £951,000

SAVILE ROW BESPOKE LIMITED

Correspondence address
1 Savile Row, London, England, W1S 3JR
Role ACTIVE
director
Date of birth
January 1954
Appointed on
12 March 2004
Nationality
British
Occupation
Company Director

GIEVES & HAWKES LIMITED

Correspondence address
22 KING STREET, LONDON, UNITED KINGDOM, SW1Y 6QY
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
1 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6QY £6,504,000

G REALISATIONS 2022 LIMITED

Correspondence address
22 KING STREET, LONDON, UNITED KINGDOM, SW1Y 6QY
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
29 October 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6QY £6,504,000

GH INT REALISATIONS 2022 LIMITED

Correspondence address
22 KING STREET, LONDON, UNITED KINGDOM, SW1Y 6QY
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
29 October 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6QY £6,504,000


THE MAYFAIR NEIGHBOURHOOD FORUM LIMITED

Correspondence address
C/O THE CROWN ESTATE 1 ST. JAMES'S MARKET, LONDON, ENGLAND, SW1Y 4AH
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
9 March 2015
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR & CHAIRMAN

Average house price in the postcode SW1Y 4AH £1,467,000

LONDON CRAFT WEEK LIMITED

Correspondence address
12 CLAPHAM MANSIONS, NIGHTINGALE LANE, LONDON, UNITED KINGDOM, SW4 9AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
6 November 2014
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW4 9AQ £951,000

PROPORTION LONDON LIMITED

Correspondence address
16 HICKMAN AVENUE, LONDON, ENGLAND, E4 9JG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 September 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E4 9JG £11,287,000

PROPORTION LIMITED

Correspondence address
16 HICKMAN AVENUE, LONDON, ENGLAND, E4 9JG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 September 2014
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E4 9JG £11,287,000

THOMAS LYTE LIMITED

Correspondence address
12 CLAPHAM MANSIONS, NIGHTINGALE LANE, LONDON, ENGLAND, SW4 9AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 April 2011
Resigned on
21 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW4 9AQ £951,000

UK FASHION AND TEXTILE ASSOCIATION LTD

Correspondence address
12 CLAPHAM MANSIONS, NIGHTINGALE LANE, LONDON, SW4 9AQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
24 June 2009
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW4 9AQ £951,000

BURNLAVE PROPERTIES LIMITED

Correspondence address
1 SAVILE ROW, LONDON, W1S 3JR
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 July 2003
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
CEO

BURNLAVE SECURITIES LIMITED

Correspondence address
NO 1 SAVILE ROW, LONDON, W1S 3JR
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 July 2003
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
CEO