Mark David EDWORTHY

Total number of appointments 42, 22 active appointments

TRISPEN (MANAGEMENT) LIMITED

Correspondence address
Dean Clarke House Southernhay East, Exeter, Devon, United Kingdom, EX1 1AP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
30 November 2017
Resigned on
25 May 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode EX1 1AP £718,000

PENROSE VIEW (MANAGEMENT) LIMITED

Correspondence address
Dean Clarke House Southernhay East, Exeter, Devon, United Kingdom, EX1 1AP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
3 November 2017
Resigned on
25 May 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode EX1 1AP £718,000

ESTHWAITE LANE (MANAGEMENT) LIMITED

Correspondence address
DEAN CLARKE HOUSE SOUTHERNHAY EAST, EXETER, DEVON, UNITED KINGDOM, EX1 1AP
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode EX1 1AP £718,000

AUTOFOLIO LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
2 March 2017
Resigned on
1 June 2023
Nationality
British
Occupation
Director

THE GALLEY LTD

Correspondence address
Dean Clarke House Southernhay East, Exeter, Devon, United Kingdom, EX1 1AP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
9 December 2016
Resigned on
24 May 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode EX1 1AP £718,000

WINSLADE PARK LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 February 2016
Nationality
British
Occupation
Director

BURRINGTON ESTATES (COMMERCIAL) LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 February 2016
Nationality
British
Occupation
Director

ORGANIC DEVELOPMENT LTD

Correspondence address
SOUTHERNHAY STUDIOS SOUTHERNHAY EAST, EXETER, DEVON, ENGLAND, EX1 1AP
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
2 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX1 1AP £718,000

BURRINGTON BUSINESS PARK LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
12 August 2015
Nationality
British
Occupation
Director

STOWFORD MILL DEVELOPMENT LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
12 August 2015
Nationality
British
Occupation
Director

GOOD COMPANIONS STUDENT LIVING LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
21 May 2015
Nationality
British
Occupation
Director

CATHEDRAL VIEW (EXETER) LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 April 2015
Nationality
British
Occupation
Director

BE GREEN (SW) LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 April 2015
Nationality
British
Occupation
Director

THE SHIP (DERRIFORD) LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
13 April 2015
Nationality
British
Occupation
Director

ROUGEMONT TOWN HOUSES LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
13 February 2015
Nationality
British
Occupation
Director

HATT PROPERTY LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
30 September 2014
Nationality
British
Occupation
Director

OCEAN CRESCENT DEVELOPMENTS LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
21 February 2014
Nationality
British
Occupation
Director

NAVIGATOR CAPITAL LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
13 June 2013
Nationality
British
Occupation
Director

DEAN CLARKE ESTATE LTD

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
30 November 2012
Nationality
British
Occupation
Director

TELECOM CAPITAL LTD

Correspondence address
1 KING WILLIAM STREET, LONDON, UNITED KINGDOM, EC4N 7AF
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
3 July 2012
Nationality
BRITISH
Occupation
NONE

THRIVE CAPITAL INVESTMENTS LIMITED

Correspondence address
Winslade House Winslade Drive, Clyst St Mary, United Kingdom, EX5 1FY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 August 2008
Nationality
British
Occupation
Director

ROSEWOODS HOMES LIMITED

Correspondence address
1 CLAREMONT GROVE, EXETER, ENGLAND, EX2 4LY
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
27 October 1998
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode EX2 4LY £1,062,000


AGRI-GEN AD LIMITED

Correspondence address
DEAN CLARKE HOUSE SOUTHERNHAY EAST, EXETER, DEVON, ENGLAND, EX1 1AP
Role
Director
Date of birth
October 1969
Appointed on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX1 1AP £718,000

SEAWARD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
PEMBROKE HOUSE TORQUAY ROAD, PRESTON, PAIGNTON, DEVON, UNITED KINGDOM, TQ3 2EZ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
9 November 2016
Resigned on
5 September 2018
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode TQ3 2EZ £57,000

WAFT WIND SERVICES LIMITED

Correspondence address
55 IPSWICH ROAD IPSWICH ROAD, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 4BT
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 April 2014
Resigned on
8 April 2016
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

Average house price in the postcode IP12 4BT £1,684,000

OFFICE CANOPY GROUP (HOLDINGS) LIMITED

Correspondence address
UNIT 1, OAK HOUSE WATERSIDE SOUTH, LINCOLN, ENGLAND, LN5 7FB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 October 2013
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

EXPEDITE ADVISE LIMITED

Correspondence address
55 IPSWICH ROAD, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 4BT
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
5 September 2013
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode IP12 4BT £1,684,000

TELECOM CAPITAL LTD

Correspondence address
4-5 GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1X 7HJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 June 2012
Resigned on
27 June 2012
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode SW1X 7HJ £22,186,000

AUTOFOLIO LIMITED

Correspondence address
UNIT 6 DEBEN WAY, MELTON, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 1RS
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 May 2012
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

ANAEROBIC DEVELOPMENTS LIMITED

Correspondence address
55 IPSWICH ROAD, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 4BT
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
7 March 2012
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode IP12 4BT £1,684,000

BLUSTERY WIND INSTALLATIONS LIMITED

Correspondence address
55 IPSWICH ROAD, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 4BT
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
16 February 2012
Resigned on
8 April 2016
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode IP12 4BT £1,684,000

THE CURRENCY CLOUD GROUP LIMITED

Correspondence address
THREEWAYS RECTORY ROAD, ORFORD, SUFFOLK, ENGLAND, IP12 2NN
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 March 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP12 2NN £966,000

THE CURRENCY CLOUD LIMITED

Correspondence address
THREEWAYS RECTORY ROAD, ORFORD, SUFFOLK, ENGLAND, IP12 2NN
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
24 February 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP12 2NN £966,000

ARROW BUSINESS COMMUNICATIONS LIMITED

Correspondence address
ST GEORGE'S HOUSE 24 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9UX
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
14 June 2007
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9UX £723,000

OAKSIDE ENVIRONMENTAL LIMITED

Correspondence address
GROVE HOUSE, PETTISTREE, WOODBRIDGE, SUFFOLK, IP13 0JJ
Role
Director
Date of birth
October 1969
Appointed on
18 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

AMICUS STRUCTURED FINANCE LIMITED

Correspondence address
GROVE HOUSE, PETTISTREE, WOODBRIDGE, SUFFOLK, IP13 0JJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 March 2007
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMICUS ASSET FINANCE GROUP LIMITED

Correspondence address
GROVE HOUSE, PETTISTREE, WOODBRIDGE, SUFFOLK, IP13 0JJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 March 2007
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMICUS ASSET FINANCE LIMITED

Correspondence address
GROVE HOUSE, PETTISTREE, WOODBRIDGE, SUFFOLK, IP13 0JJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 March 2007
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMICUS LEASING LIMITED

Correspondence address
GROVE HOUSE, PETTISTREE, WOODBRIDGE, SUFFOLK, IP13 0JJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 March 2007
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GENERAL CAPITAL GROUP PLC

Correspondence address
GROVE HOUSE, PETTISTREE, WOODBRIDGE, SUFFOLK, IP13 0JJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
14 September 2006
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEBEN PROPERTY DEVELOPMENT LIMITED

Correspondence address
GROVE HOUSE, PETTISTREE, WOODBRIDGE, SUFFOLK, IP13 0JJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
23 November 2005
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROSEWOODS LIMITED

Correspondence address
1 GRUNDISBURGH ROAD, WOODBRIDGE, SUFFOLK, IP12 4HJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 December 1998
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode IP12 4HJ £811,000