MARK EDWARD RANDALL
Total number of appointments 10, 3 active appointments
RCMC LIMITED
- Correspondence address
- RENAISSANCE CAPITAL PARTNERS LIMITED RENAISSANCE H, 120 - 122 BERMONDSEY STREEET, LONDON, UNITED KINGDOM, SE1 3TX
- Role ACTIVE
- Director
- Date of birth
- August 1971
- Appointed on
- 29 January 2016
- Nationality
- BRITISH
- Occupation
- CEO DIRECTOR
Average house price in the postcode SE1 3TX £862,000
RCP INCUBATION SERVICES LIMITED
- Correspondence address
- 3rd Floor 86 - 90 Paul Street, London, England, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 16 January 2008
Average house price in the postcode EC2A 4NE £3,724,000
RENAISSANCE CAPITAL PARTNERS LIMITED
- Correspondence address
- 3rd Floor 86 - 90 Paul Street, London, England, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- August 1971
- Appointed on
- 8 January 2008
Average house price in the postcode EC2A 4NE £3,724,000
BR (FREEHOLD) LIMITED
- Correspondence address
- 7 BEDFORD ROW, LONDON, UNITED KINGDOM, SE1 4GP
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 18 May 2015
- Resigned on
- 7 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 4GP £3,148,000
TRINITY STREET RESIDENTS MANAGEMENT LIMITED
- Correspondence address
- VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DN
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 27 May 2014
- Resigned on
- 7 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP2 7DN £1,928,000
ANNA ALLA LIMITED
- Correspondence address
- SATRA INNOVATION PARK SATRA HOUSE, ROCKINGHAM ROAD, KETTERING, NORTHAMPTONSHIRE, UNITED KINGDOM, NN16 9JD
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 6 February 2012
- Resigned on
- 1 May 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN16 9JD £283,000
JMD SPECIALIST INSURANCE SERVICES LIMITED
- Correspondence address
- 110 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JT
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 14 October 2011
- Resigned on
- 3 May 2013
- Nationality
- BRITISH
- Occupation
- PROJECT CO-ORDINATOR
CALLIDUS SECRETARIES LIMITED
- Correspondence address
- 110 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JT
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 14 October 2011
- Resigned on
- 3 May 2013
- Nationality
- BRITISH
- Occupation
- PROJECT CO-ORDINATOR
TURNER & LOVELL LIMITED
- Correspondence address
- 3RD FLOOR, 76-80 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1QP
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 22 September 2009
- Resigned on
- 19 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2M 1QP £3,463,000
R&Q UK HOLDINGS LIMITED
- Correspondence address
- 1 NIAGARA CLOSE, KINGS HILL, WEST MALLING, KENT, ME19 4HR
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 31 August 2006
- Resigned on
- 21 November 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4HR £504,000