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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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