MARK IAN BRUCE WOODALL

Total number of appointments 20, 1 active appointments

TALLAROOK LIMITED

Correspondence address
THE GATE HOUSE FIELD PLACE ESTATE, BROADBRIDGE HEATH, HORSHAM, ENGLAND, RH12 3PB
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
26 March 2010
Nationality
BRITISH
Occupation
CONSULTANT

AKEREOS CAPITAL LTD

Correspondence address
17 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1BN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
21 September 2016
Resigned on
25 June 2019
Nationality
BRITISH
Occupation
CFO

LUMICITY LTD

Correspondence address
STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, UNITED KINGDOM, GU7 1XE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
5 June 2015
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1XE £1,316,000

HOMESUN HOLDINGS LIMITED

Correspondence address
1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, HA9 0NP
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 November 2010
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HA9 0NP £103,693,000

COMPACTGTL LIMITED

Correspondence address
LONG BOYDS HOUSE HEDSOR ROAD, BOURNE END, UNITED KINGDOM, SL8 5EE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
23 March 2010
Resigned on
15 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL8 5EE £1,151,000

CCPF GP HOLDCO NO.1 LIMITED

Correspondence address
44 LANSDOWNE GARDENS, LONDON, SW8 2EF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
19 March 2009
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 2EF £1,639,000

CCPF NO.1 NOMINEE LIMITED

Correspondence address
44 LANSDOWNE GARDENS, LONDON, SW8 2EF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
30 January 2009
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 2EF £1,639,000

CCPF NO.1 (GP) LIMITED

Correspondence address
44 LANSDOWNE GARDENS, LONDON, SW8 2EF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
30 January 2009
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 2EF £1,639,000

CCP CARRIED INTEREST (GP) LIMITED

Correspondence address
ROSARY BARN KETCHES LANE, SHEFFIELD PARK, UCKFIELD, EAST SUSSEX, TN22 3RY
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
10 July 2008
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

Average house price in the postcode TN22 3RY £1,130,000

CCP CO-INVEST (GP) LIMITED

Correspondence address
ROSARY BARN KETCHES LANE, SHEFFIELD PARK, UCKFIELD, EAST SUSSEX, TN22 3RY
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
10 July 2008
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

Average house price in the postcode TN22 3RY £1,130,000

CCC SEED CAPITAL (GENERAL PARTNER) LIMITED

Correspondence address
44 LANSDOWNE GARDENS, LONDON, SW8 2EF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 March 2008
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 2EF £1,639,000

CLIMATE CHANGE CAPITAL GROUP LIMITED

Correspondence address
44 LANSDOWNE GARDENS, LONDON, SW8 2EF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
7 March 2008
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW8 2EF £1,639,000

CLIMATE CHANGE PROPERTY LIMITED

Correspondence address
44 LANSDOWNE GARDENS, LONDON, SW8 2EF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
5 March 2008
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 2EF £1,639,000

CLIMATE CHANGE PROPERTY (GP) LIMITED

Correspondence address
44 LANSDOWNE GARDENS, LONDON, SW8 2EF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
5 March 2008
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
COMAPNY DIRECTOR

Average house price in the postcode SW8 2EF £1,639,000

ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED

Correspondence address
ROSARY BARN KETCHES LANE, SHEFFIELD PARK, UCKFIELD, EAST SUSSEX, TN22 3RY
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
18 June 2007
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN22 3RY £1,130,000

CLIMATE CHANGE FINANCE LIMITED

Correspondence address
44 LANSDOWNE GARDENS, LONDON, SW8 2EF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
15 December 2004
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode SW8 2EF £1,639,000

CLIMATE CHANGE HOLDINGS LIMITED

Correspondence address
44 LANSDOWNE GARDENS, LONDON, SW8 2EF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
25 February 2003
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW8 2EF £1,639,000

TUNGSTEN AUTOMATION ENGLAND LIMITED

Correspondence address
LE PAVILLON ST LAMBERT, LIOUX, GORDES 84220, FRANCE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
12 July 2001
Resigned on
1 June 2002
Nationality
BRITISH
Occupation
VENTURE CAPITAL

ENSYN INTERNATIONAL LIMITED

Correspondence address
LE PAVILLON ST LAMBERT, LIOUX, GORDES 84220, FRANCE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
25 July 1997
Resigned on
19 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IMPAX CAPITAL LIMITED

Correspondence address
LE PAVILLON ST LAMBERT, LIOUX, GORDES 84220, FRANCE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
25 March 1994
Resigned on
15 April 2000
Nationality
BRITISH
Occupation
CONSULTANT TO BENITZ PARTNERS