MARK LEDLIE HAWKESWORTH

Total number of appointments 17, no active appointments


GLENDALE MANAGED SERVICES LIMITED

Correspondence address
THE SPRING, STANDFORD DINGLEY, READING, BERKSHIRE, RG7 6LX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 January 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 6LX £1,459,000

GLENDALE GROUNDS MANAGEMENT LIMITED

Correspondence address
THE SPRING, STANDFORD DINGLEY, READING, BERKSHIRE, RG7 6LX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 September 2008
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RG7 6LX £1,459,000

NOVA CAPITAL MANAGEMENT LIMITED

Correspondence address
3RD FLOOR, 11 STRAND, LONDON, ENGLAND, WC2N 5HR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 December 2005
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode WC2N 5HR £128,012,000

FLAMINGO HOLDINGS LIMITED

Correspondence address
THE SPRING, STANDFORD DINGLEY, READING, BERKSHIRE, RG7 6LX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
10 September 2004
Resigned on
20 July 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RG7 6LX £1,459,000

BPEP INTERNATIONAL LIMITED

Correspondence address
THE SPRING, STANDFORD DINGLEY, READING, BERKSHIRE, RG7 6LX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 April 2004
Resigned on
24 March 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RG7 6LX £1,459,000

NCM GP (SOUTH) LIMITED

Correspondence address
3RD FLOOR, 11 STRAND, LONDON, ENGLAND, WC2N 5HR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2004
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode WC2N 5HR £128,012,000

NCM GP (NORTH) LIMITED

Correspondence address
3RD FLOOR, 11 STRAND, LONDON, ENGLAND, WC2N 5HR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2004
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode WC2N 5HR £128,012,000

NCM GP (MIDLANDS) LIMITED

Correspondence address
3RD FLOOR, 11 STRAND, LONDON, ENGLAND, WC2N 5HR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
15 January 2004
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode WC2N 5HR £128,012,000

CORONA ENERGY LIMITED

Correspondence address
THE SPRING, STANDFORD DINGLEY, READING, BERKSHIRE, RG7 6LX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
30 June 2003
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RG7 6LX £1,459,000

CORONA ENERGY RETAIL 3 LIMITED

Correspondence address
THE SPRING, STANDFORD DINGLEY, READING, BERKSHIRE, RG7 6LX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
30 June 2003
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RG7 6LX £1,459,000

CORONA ENERGY RETAIL 4 LIMITED

Correspondence address
THE SPRING, STANDFORD DINGLEY, READING, BERKSHIRE, RG7 6LX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
30 June 2003
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RG7 6LX £1,459,000

MACQUARIE CORONA ENERGY HOLDINGS LIMITED

Correspondence address
THE SPRING, STANDFORD DINGLEY, READING, BERKSHIRE, RG7 6LX
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
24 June 2003
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RG7 6LX £1,459,000

THE GORDON FOUNDATION

Correspondence address
GORDON'S SCHOOL, WEST END, WOKING, SURREY, GU24 9PT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
22 January 2000
Resigned on
19 January 2019
Nationality
BRITISH
Occupation
RETIRED

PARKWOOD HOLDINGS LIMITED

Correspondence address
LOCKTONS FARMHOUSE CHURCH LANE, HARWELL VILLAGE, DIDCOT, OXFORDSHIRE, OX11 0EZ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
26 August 1992
Resigned on
27 April 1999
Nationality
BRITISH

Average house price in the postcode OX11 0EZ £865,000

NCM MANAGEMENT (UK) LIMITED

Correspondence address
3RD FLOOR, 11 STRAND, LONDON, ENGLAND, WC2N 5HR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
14 June 1992
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode WC2N 5HR £128,012,000

RIGEL PUBLICATIONS LIMITED

Correspondence address
LOCKTONS FARMHOUSE CHURCH LANE, HARWELL VILLAGE, DIDCOT, OXFORDSHIRE, OX11 0EZ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
31 December 1991
Resigned on
8 February 1995
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode OX11 0EZ £865,000

AITKEN DOTT LIMITED

Correspondence address
LOCKTONS FARMHOUSE CHURCH LANE, HARWELL VILLAGE, DIDCOT, OXFORDSHIRE, OX11 0EZ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 January 1991
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode OX11 0EZ £865,000