MARK EDWARD THISTLETHWAYTE

Total number of appointments 28, 15 active appointments

ROCHE COURT FARMS LIMITED

Correspondence address
FAIRFIELD HOUSE EAST STREET, WATERLOOVILLE, UNITED KINGDOM, PO7 4RY
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
24 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO7 4RY £1,686,000

WELBORNE LAND LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, UNITED KINGDOM, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
24 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

SOUTHWICK VILLAGE STORES LIMITED

Correspondence address
THE ESTATE OFFICE, THE SOUTHWICK ESTATE WEST STREE, FAREHAM, UNITED KINGDOM, PO17 6EA
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
6 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEAFIELD ENERGY LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

LAWNS FARM ENERGY HOLDINGS LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
15 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

LAWNS FARM ENERGY LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
15 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

HI-TECH MOULDINGS LIMITED

Correspondence address
TYAK HOUSE SILVERTHORNE WAY, WATERLOOVILLE, HAMPSHIRE, PO7 7XY
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HI-TECHNOLOGY HOLDINGS LIMITED

Correspondence address
TYAK HOUSE SILVERTHORNE WAY, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO7 7XY
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HI-TECHNOLOGY GROUP LIMITED

Correspondence address
TYAK HOUSE SILVERTHORNE WAY, WATERLOOVILLE, HAMPSHIRE, PO7 7XY
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WINCHESTER SOLAR LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, UNITED KINGDOM, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
6 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

WELBORNE ENERGY LLP

Correspondence address
2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, ENGLAND, RH6 0PA
Role ACTIVE
LLPMEM
Date of birth
October 1964
Appointed on
24 March 2014
Nationality
BRITISH

WINCHESTER EQUITY LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HANTS, ENGLAND, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
7 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

BUCKLAND GROUP LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
12 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

BUCKLAND RAIL LIMITED

Correspondence address
LANGWITH ROAD LANGWITH JUNCTION, MANSFIELD, NOTTINGHAMSHIRE, NG20 9SA
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
23 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

BUCKLAND DEVELOPMENT LIMITED

Correspondence address
FAIRFIELD HOUSE, EAST STREET, HAMBLEDON, WATERLOOVILLE, HAMPSHIRE, PO7 4RY
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
15 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO7 4RY £1,686,000


COLDPRESS FOODS LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RZ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
9 October 2018
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

ROUNDPONDS ENERGY LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RZ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
15 September 2015
Resigned on
23 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

THORNTON ESTATE ENERGY LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RZ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
15 September 2015
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

LEAFIELD ENERGY LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RZ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
15 September 2015
Resigned on
25 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

WELBORNE ENERGY LLP

Correspondence address
2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, ENGLAND, RH6 0PA
Role RESIGNED
LLPDMEM
Date of birth
October 1964
Appointed on
24 March 2014
Resigned on
24 March 2014
Nationality
BRITISH

SOUTHWICK SOLAR FARM LIMITED

Correspondence address
FAIRFIELD HOUSE EAST STREET, HAMBLEDON, WATERLOOVILLE, UNITED KINGDOM, PO7 4RY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
27 February 2013
Resigned on
8 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO7 4RY £1,686,000

C.E.M.PRESS LIMITED

Correspondence address
TEAL CLOSE, VICTORIA BUSINESS PARK, NETHERFIELD, NOTTINGHAM, NOTTINGHAMSHIRE, NG4 2PE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
31 March 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

CEM GROUP LIMITED

Correspondence address
TEAL CLOSE VICTORIA BUSINESS PARK, NETHERFIELD, NOTTINGHAM, UNITED KINGDOM, NG4 2PE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
31 March 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

CEM PRESS HOLDINGS LIMITED

Correspondence address
12B GEORGE STREET, BATH, UNITED KINGDOM, BA1 2EH
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
20 February 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 2EH £475,000

MWI BUYING GROUP LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, SO23 8RZ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 March 2010
Resigned on
12 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED

Correspondence address
- FAIRFIELD HOUSE, HAMBLEDON, HAMPSHIRE, PO7 4RY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
22 September 2009
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO7 4RY £1,686,000

CHELVERTON ASSET MANAGEMENT LIMITED

Correspondence address
FAIRFIELD HOUSE, EAST STREET, HAMBLEDON, WATERLOOVILLE, HAMPSHIRE, PO7 4RY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 July 2008
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO7 4RY £1,686,000

EDMOND DE ROTHSCHILD SECURITIES (UK) LIMITED

Correspondence address
FAIRFIELD HOUSE, EAST STREET, HAMBLEDON, WATERLOOVILLE, HAMPSHIRE, PO7 4RY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 September 2005
Resigned on
5 January 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode PO7 4RY £1,686,000