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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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