MARK CHRISTOPHER WAYMENT

Total number of appointments 19, 13 active appointments

PENNANT WALTERS HIRWAUN (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UK, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
11 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role ACTIVE
director
Date of birth
December 1958
Appointed on
3 September 2013
Nationality
British
Occupation
Director

PENNANT WALTERS (PANT Y WAL) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
20 October 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4QU £83,465,000

PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
20 October 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1Y 4QU £83,465,000

PENNANT WALTERS (MAESGWYN) LIMITED

Correspondence address
Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
22 October 2009
Resigned on
14 October 2021
Nationality
British
Occupation
Asset Manager

PENNANT WALTERS (MAESGWYN) HOLDINGS LIMITED

Correspondence address
Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
22 October 2009
Resigned on
14 October 2021
Nationality
British
Occupation
Asset Manager

INTEGRATED BRADFORD SPV TWO LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
21 August 2009
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SW1Y 4QU £83,465,000

INTEGRATED BRADFORD HOLD CO TWO LIMITED

Correspondence address
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
21 August 2009
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SW1Y 4QU £83,465,000

PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
8 July 2008
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
8 July 2008
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

INTEGRATED BRADFORD HOLD CO ONE LIMITED

Correspondence address
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
27 June 2008
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SW1Y 4QU £83,465,000

INTEGRATED BRADFORD SPV ONE LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
2 June 2008
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SW1Y 4QU £83,465,000

METIER HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
16 May 2008
Resigned on
27 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000


CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 November 2011
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 November 2011
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (BLACKBURN) INTERMEDIATE LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 November 2011
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (BLACKBURN) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 November 2011
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

CVS LEASING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 October 2011
Resigned on
11 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

CAE AIRCREW TRAINING SERVICES PLC

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 October 2011
Resigned on
11 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000