MARK EDWARD PETTERSON
Total number of appointments 34, 22 active appointments
AUSTRALIS ENERGY LTD
- Correspondence address
- 8 AROSA ROAD, TWICKENHAM, ENGLAND, TW1 2TL
- Role ACTIVE
- Director
- Date of birth
- June 1960
- Appointed on
- 6 August 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ENGINEER
Average house price in the postcode TW1 2TL £2,151,000
SPS CAMBODIAN FOUNDATION LIMITED
- Correspondence address
- HIGH BARN SHENINGTON, BANBURY, ENGLAND, OX15 6NQ
- Role ACTIVE
- Director
- Date of birth
- June 1960
- Appointed on
- 30 December 2016
- Nationality
- BRITISH
- Occupation
- SELF EMPLOYED
Average house price in the postcode OX15 6NQ £931,000
BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS)
- Correspondence address
- 2 CHANDOS CLOSE, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 4TL
- Role ACTIVE
- Director
- Date of birth
- June 1960
- Appointed on
- 3 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX16 4TL £161,000
ITI NRG LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 27 November 2013
- Resigned on
- 3 March 2025
Average house price in the postcode CV35 9RB £976,000
WARWICK ENERGY IP LIMITED
- Correspondence address
- JULIETTE SUITE, UNIT 2 LOWES LANE BUSINESS PARK LO, WELLESBOURNE, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV35 9RB
- Role ACTIVE
- Director
- Date of birth
- June 1960
- Appointed on
- 27 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ENGINEER
Average house price in the postcode CV35 9RB £976,000
MAVE (UK) LTD
- Correspondence address
- HIGH BARN SHENINGTON, BANBURY, OXON, UNITED KINGDOM, OX15 6NQ
- Role ACTIVE
- Director
- Date of birth
- June 1960
- Appointed on
- 16 October 2013
- Nationality
- BRITISH
- Occupation
- GREEN ENERGY INDUSTRIALIST
Average house price in the postcode OX15 6NQ £931,000
TOUCHGOLD LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 11 April 2011
- Resigned on
- 3 March 2025
Average house price in the postcode CV35 9RB £976,000
WARWICK ENERGY HOLDINGS LIMITED
- Correspondence address
- 11 Kingfisher Business Park Arthur Street, Lakeside, Redditch, Worcestershire, England, B98 8LG
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 17 November 2004
Average house price in the postcode B98 8LG £253,000
WARWICK ENERGY (PYEBRIDGE) LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 5 February 2004
- Resigned on
- 12 January 2022
Average house price in the postcode CV35 9RB £976,000
WARWICK ENERGY (BENTINCK) LIMITED
- Correspondence address
- Ollerton Road Tuxford, Nr Newark, Nottingham, United Kingdom, NG22 0PQ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 5 February 2004
- Resigned on
- 14 April 2023
WARWICK ENERGY (TRUMFLEET) LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 27 January 2004
- Resigned on
- 12 January 2022
Average house price in the postcode CV35 9RB £976,000
WARWICK ENERGY SERVICES LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 17 April 2002
- Resigned on
- 12 January 2022
Average house price in the postcode CV35 9RB £976,000
WARWICK AGGREGATED GENERATION LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 17 April 2002
- Resigned on
- 6 June 2024
Average house price in the postcode CV35 9RB £976,000
WARWICK INTEGRATED GENERATION LIMITED
- Correspondence address
- Ollerton Road Tuxford, Nr Newark, Nottingham, United Kingdom, NG22 0PQ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 1 January 2002
- Resigned on
- 14 April 2023
WARWICK INTEGRATED METHANE PRODUCTION LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 1 January 2002
- Resigned on
- 12 January 2022
Average house price in the postcode CV35 9RB £976,000
WARWICK ENERGY (GREEN POWER) LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 1 January 2002
- Resigned on
- 12 January 2022
Average house price in the postcode CV35 9RB £976,000
WARWICK ENERGY EXPLORATION AND PRODUCTION LIMITED
- Correspondence address
- 11 Kingfisher Business Park Arthur Street, Lakeside, Redditch, Worcestershire, England, B98 8LG
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 26 January 2001
Average house price in the postcode B98 8LG £253,000
WARWICK ONSHORE EXPLORATION LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 26 January 2001
- Resigned on
- 12 January 2022
Average house price in the postcode CV35 9RB £976,000
WARWICK ENERGY EXPLORATION LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 26 January 2001
- Resigned on
- 12 January 2022
Average house price in the postcode CV35 9RB £976,000
WARWICK ENERGY LIMITED
- Correspondence address
- 11 Kingfisher Business Park Arthur Street, Lakeside, Redditch, Worcestershire, England, B98 8LG
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 1 November 2000
Average house price in the postcode B98 8LG £253,000
VIRGIN GAS LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 26 March 1997
- Resigned on
- 12 January 2022
Average house price in the postcode CV35 9RB £976,000
NORTH SEA GAS LIMITED
- Correspondence address
- Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom, CV35 9RB
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 20 January 1992
- Resigned on
- 12 January 2022
Average house price in the postcode CV35 9RB £976,000
OURACK WIND FARM TWO LIMITED
- Correspondence address
- HIGH BARN, SHENINGTON, OXFORDSHIRE, OX15 6NQ
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 8 June 2005
- Resigned on
- 7 September 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED ENGINEER
Average house price in the postcode OX15 6NQ £931,000
CAYTHORPE GAS STORAGE LIMITED
- Correspondence address
- HIGH BARN, SHENINGTON, OXFORDSHIRE, OX15 6NQ
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 10 November 2004
- Resigned on
- 8 September 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ENGINEER
Average house price in the postcode OX15 6NQ £931,000
WARWICK ENERGY (CAYTHORPE) LIMITED
- Correspondence address
- HIGH BARN, SHENINGTON, OXFORDSHIRE, OX15 6NQ
- Role
- Director
- Date of birth
- June 1960
- Appointed on
- 27 January 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX15 6NQ £931,000
THANET OFFSHORE WIND LIMITED
- Correspondence address
- HIGH BARN, SHENINGTON, OXFORDSHIRE, OX15 6NQ
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 15 August 2002
- Resigned on
- 7 September 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED ENGINEER
Average house price in the postcode OX15 6NQ £931,000
GB DEVELOPERS LIMITED
- Correspondence address
- HIGH BARN, SHENINGTON, OXFORDSHIRE, OX15 6NQ
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 9 July 2002
- Resigned on
- 11 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED ENGINEER
Average house price in the postcode OX15 6NQ £931,000
HEYSHAM OFFSHORE WIND LIMITED
- Correspondence address
- HIGH BARN, SHENINGTON, OXFORDSHIRE, OX15 6NQ
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 17 April 2002
- Resigned on
- 1 June 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX15 6NQ £931,000
DUDGEON OFFSHORE WIND LIMITED
- Correspondence address
- WELLESBOURNE HOUSE, WALTON ROAD, WELLESBOURNE, WARWICKSHIRE, CV35 9JB
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 17 April 2002
- Resigned on
- 16 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV35 9JB £442,000
BARROW OFFSHORE WIND LIMITED
- Correspondence address
- HIGH BARN, SHENINGTON, OXFORDSHIRE, OX15 6NQ
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 23 January 2001
- Resigned on
- 26 September 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ENGINEER
Average house price in the postcode OX15 6NQ £931,000
CORONA ENERGY RETAIL 1 LIMITED
- Correspondence address
- 32 CHURCH ROAD, LONDON, SW13 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 18 June 1997
- Resigned on
- 1 March 1998
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW13 9HN £2,537,000
CORONA ENERGY LIMITED
- Correspondence address
- 32 CHURCH ROAD, LONDON, SW13 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 18 June 1997
- Resigned on
- 1 March 1998
- Nationality
- BRITISH
- Occupation
- DEPUTY MD
Average house price in the postcode SW13 9HN £2,537,000
CORONA ENERGY RETAIL 2 LIMITED
- Correspondence address
- 32 CHURCH ROAD, LONDON, SW13 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 23 May 1997
- Resigned on
- 1 August 1998
- Nationality
- BRITISH
- Occupation
- DEPUTY MD
Average house price in the postcode SW13 9HN £2,537,000
LONDON ELECTRICITY GAS LIMITED
- Correspondence address
- 32 CHURCH ROAD, LONDON, SW13 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 19 December 1995
- Resigned on
- 24 October 1996
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode SW13 9HN £2,537,000