MARK DAVID ASPINALL

Total number of appointments 13, 9 active appointments

FIRST RUNG FINANCE LTD

Correspondence address
AW HOUSE 6-8 STUART STREET, LUTON, UNITED KINGDOM, LU1 2SJ
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
26 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU1 2SJ £278,000

GEMINI PORTFOLIO LIMITED

Correspondence address
Solway Holbrook, Ipswich, Suffolk, United Kingdom, IP9 2RU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
1 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode IP9 2RU £448,000

GEMINI CONSULTANTS LIMITED

Correspondence address
Aw House 6-8 Stuart Street, Luton, England, LU1 2SJ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
1 April 2017
Resigned on
6 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LU1 2SJ £278,000

YAC G.P.L. LIMITED

Correspondence address
6-8 STUART STREET, LUTON, BEDFORDSHIRE, ENGLAND, LU1 2SJ
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
16 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU1 2SJ £278,000

GHF SERVICING LIMITED

Correspondence address
6-8 STUART STREET, LUTON, BEDFORDSHIRE, ENGLAND, LU1 2SJ
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
15 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU1 2SJ £278,000

PALISADE SYSTEM LIMITED

Correspondence address
116 The Street, Rockland St Mary, Norwich, Norfolk, England, NR14 7HQ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
25 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode NR14 7HQ £505,000

GOODHOLM FINANCE LIMITED

Correspondence address
Hethel Engineering Centre Chapman Way, Norwich, Norfolk, England, NR14 8FB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
7 May 2013
Resigned on
6 January 2023
Nationality
British
Occupation
Director

THURTON ETHICAL INVESTMENTS LIMITED

Correspondence address
Solway Royal Hospital School, Holbrook, Ipswich, Suffolk, England, IP9 2RU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
25 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode IP9 2RU £448,000

EXTREMIS TECHNOLOGY LIMITED

Correspondence address
8 THE ROWELLS, COTTENHAM, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB24 8XJ
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
22 January 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CB24 8XJ £1,028,000


PROTU TECHNOLOGY LIMITED

Correspondence address
12 GRIMWADE CLOSE, BRANTHAM, MANNINGTREE, SUFFOLK, ENGLAND, CO11 1QY
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 October 2016
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO11 1QY £374,000

SCOUR PREVENTION SYSTEMS LTD

Correspondence address
ORBIS ENERGY WILDE STREET., LOWESTOFT, SUFFOLK, NR32 1XH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
4 August 2014
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

SCOUR PREVENTION SYSTEMS LTD

Correspondence address
ORBIS ENERGY WILDE STREET., LOWESTOFT, SUFFOLK, NR32 1XH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
16 March 2010
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAXON PLACE MANAGEMENT COMPANY (BUNGAY) LIMITED

Correspondence address
1 SAXON PLACE, BUNGAY, SUFFOLK, NR35 1FD
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
16 October 2008
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NR35 1FD £295,000