MARK IAN PLEWS

Total number of appointments 14, no active appointments


INVESTA DIRECT UK LIMITED

Correspondence address
3RD FLOOR, CHANCERY HOUSE ST NICHOLAS WAY, SUTTON, SURREY, UNITED KINGDOM, SM1 1JB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
13 January 2021
Resigned on
28 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED

Correspondence address
8 HIGH STREET, BEXHILL-ON-SEA, EAST SUSSEX, UNITED KINGDOM, TN40 2HA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
13 June 2016
Resigned on
8 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN40 2HA £394,000

THE BEXHILL CARING COMMUNITY

Correspondence address
25 SACKVILLE ROAD, BEXHILL ON SEA, EAST SUSSEX, TN39 3JD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
28 July 2015
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN39 3JD £189,000

BALKAN ENERGY LIMITED

Correspondence address
275B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS
Role
Director
Date of birth
July 1962
Appointed on
9 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 3PS £362,000

L'ANZA EUROPE LIMITED

Correspondence address
L'ANZA HOUSE UNIT 2 QUILTERS WAY, TRIANGLE BUSINESS PARK, STOKE MANDEVILLE AYLESBURY, BUCKINGHAMSHIRE, HP22 5BL
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2010
Resigned on
28 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP22 5BL £1,865,000

TIMBER DEVELOPMENT UK LIMITED

Correspondence address
FLAT 8 POWELL HOUSE, 96 WIMBLEDON HILL ROAD WIMBLEDON, LONDON, UNITED KINGDOM, SW19 7GJ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
17 June 2009
Resigned on
29 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7GJ £1,264,000

WIMBLEDON HEIGHTS RESIDENTS COMPANY LIMITED

Correspondence address
FLAT 8 POWELL HOUSE, 96 WIMBLEDON HILL ROAD WIMBLEDON, LONDON, SW19 7GJ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
23 June 2003
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7GJ £1,264,000

MERIDIAN FOREST PRODUCTS LIMITED

Correspondence address
FLAT 8 POWELL HOUSE, 96 WIMBLEDON HILL ROAD WIMBLEDON, LONDON, SW19 7GJ
Role
Director
Date of birth
July 1962
Appointed on
12 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7GJ £1,264,000

TIMBER DEVELOPMENT UK LIMITED

Correspondence address
FLAT 8 POWELL HOUSE, 96 WIMBLEDON HILL ROAD WIMBLEDON, LONDON, SW19 7GJ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
15 October 1996
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7GJ £1,264,000

C. LEARY & CO. LIMITED

Correspondence address
55 CLONMORE STREET, SOUTHFIELDS, LONDON, SW18 5ET
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
21 May 1996
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 5ET £1,083,000

PHAROAH GANE & CO. LIMITED

Correspondence address
FLAT 8 POWELL HOUSE, 96 WIMBLEDON HILL ROAD WIMBLEDON, LONDON, SW19 7GJ
Role
Director
Date of birth
July 1962
Appointed on
21 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7GJ £1,264,000

C & S LEARY LIMITED

Correspondence address
FLAT 8 POWELL HOUSE, 96 WIMBLEDON HILL ROAD WIMBLEDON, LONDON, SW19 7GJ
Role
Director
Date of birth
July 1962
Appointed on
21 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7GJ £1,264,000

L'ANZA EUROPE LIMITED

Correspondence address
55 CLONMORE STREET, SOUTHFIELDS, LONDON, SW18 5ET
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 January 1994
Resigned on
14 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 5ET £1,083,000

HILDA COURT MAINTENANCE COMPANY LIMITED

Correspondence address
FLAT 7 HILDA COURT, LOVELACE ROAD, SURBITON, SURREY, KT6 6NY
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
17 December 1991
Resigned on
6 December 1996
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode KT6 6NY £468,000