MARK DOUGLAS HOLFORD

Total number of appointments 6, 3 active appointments

KLIPBOARD LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
December 1950
Appointed on
26 June 2015
Resigned on
4 July 2024
Nationality
British
Occupation
Director

RED SQUIRREL WINE LTD.

Correspondence address
Castle House Castle Street, Guildford, England, GU1 3UW
Role ACTIVE
director
Date of birth
December 1950
Appointed on
10 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 3UW £323,000

AURELIUS ADVICE LTD

Correspondence address
19 VICTORIA SQUARE, LONDON, SW1W 0RB
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
26 March 2009
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW1W 0RB £2,789,000


THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS CHARITY

Correspondence address
39A BARTHOLOMEW CLOSE, LONDON, UNITED KINGDOM, EC1A 7JN
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 January 2016
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 7JN £1,594,000

THOMAS MILLER & CO. LIMITED

Correspondence address
17 BELGRAVE MEWS WEST, LONDON, UNITED KINGDOM, SW1X 8HT
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
31 December 2008
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
INSURANCE CLUB MANAGER

Average house price in the postcode SW1X 8HT £6,203,000

DEX NAME LIMITED

Correspondence address
23 WILTON STREET, LONDON, SW1X 7AX
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
23 September 1999
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 7AX £6,291,000