MARK EDWARD THOMPSON

Total number of appointments 12, 5 active appointments

ROMCEM LIMITED

Correspondence address
62 GLEDHOW WOOD ROAD, LEEDS, WEST YORKSHIRE, ENGLAND, LS8 4BZ
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
3 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS8 4BZ £335,000

TRELIVER MINERALS TRUSTEES LIMITED

Correspondence address
2 DUKE STREET, LONDON, ENGLAND, W1U 3EH
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
20 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3EH £2,706,000

FIRST TIN PLC

Correspondence address
First Floor 47/48 Piccadilly, London, England, W1J 0DT
Role ACTIVE
director
Date of birth
June 1972
Appointed on
1 February 2012
Resigned on
24 March 2022
Nationality
British
Occupation
Fund Manager

STANNUM RESOURCES LIMITED

Correspondence address
CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE, LONDON, UNITED KINGDOM, WC2N 5AP
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 5AP £2,969,000

MET TRADING LIMITED

Correspondence address
40 ABBEY GARDENS, LONDON, UNITED KINGDOM, NW8 9AT
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9AT £2,311,000


DTF HOLDINGS LIMITED

Correspondence address
15 BOWLING GREEN LANE, LONDON, ENGLAND, EC1R 0BD
Role
Director
Date of birth
June 1972
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode EC1R 0BD £970,000

CORNWALL TIN LIMITED

Correspondence address
UNIT 2 HURLING WAY, ST COLUMB MAJOR BUSINESS PARK, ST COLUMB, CORNWALL, UNITED KINGDOM, TR9 6SX
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
16 January 2015
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR9 6SX £554,000

NORTH RIVER RESOURCES PLC

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
19 September 2013
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 0HR £147,006,000

AFRICAN EAGLE RESOURCES PLC

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
14 August 2013
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

APOLLO MANAGEMENT INTERNATIONAL LLP

Correspondence address
25 SAINT GEORGE STREET, LONDON, W1S 1FS
Role RESIGNED
LLPDMEM
Date of birth
June 1972
Appointed on
19 May 2008
Resigned on
12 July 2010
Nationality
BRITISH

SOUTH CROFTY LIMITED

Correspondence address
40 ABBEY GARDENS, LONDON, NW8 9AT
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
13 August 2007
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode NW8 9AT £2,311,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
40 ABBEY GARDENS, LONDON, NW8 9AT
Role RESIGNED
LLPMEM
Date of birth
June 1972
Appointed on
17 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode NW8 9AT £2,311,000