MARK ERNEST HIX

Total number of appointments 5, 4 active appointments

THE SOMERSET CIDER BRANDY COMPANY LIMITED

Correspondence address
FLAT 16 15 CLUNY PLACE, LONDON, ENGLAND, SE1 4QS
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
6 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 4QS £792,000

MARK HIX LTD

Correspondence address
FIRST FLOOR 104-108 OXFORD STREET, LONDON, UNITED KINGDOM, W1D 1LP
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
3 November 2015
Nationality
BRITISH
Occupation
CHEF

HIX ART LIMITED

Correspondence address
FLAT 16, ICON APARTMENTS 15 CLUNY PLACE, LONDON, UNITED KINGDOM, SE1 4QS
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
CHEF

Average house price in the postcode SE1 4QS £792,000

MARK'S BAR (COVENT GARDEN) LIMITED

Correspondence address
300 THAMES VALLEY PARK DRIVE, READING, UNITED KINGDOM, RG6 1PT
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
23 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG6 1PT £4,165,000


THE SEASIDE COMPANY DORSET LIMITED

Correspondence address
114 CHESTERTON RD, LONDON, UK, W10 6EP
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
14 September 2013
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
RESTAURANTEUR

Average house price in the postcode W10 6EP £1,009,000