MARK PHILIP MUTH

Total number of appointments 12, no active appointments


INNOVATION WORLD LIMITED

Correspondence address
80-83 LONG LANE, LONDON, UNITED KINGDOM, EC1A 9ET
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
19 May 2017
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 9ET £69,000

SNOG PURE FROZEN YOGURT LIMITED

Correspondence address
16 CHARLES II STREET, 1ST FLOOR, LONDON, UK, SW1Y 4NW
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
29 May 2012
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

CYDEN LIMITED

Correspondence address
TECHNIUM 2 KINGS ROAD, SWANSEA, WALES, SA1 8PJ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
24 October 2011
Resigned on
27 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

ALLEGGRA FOODS LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
12 February 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

UNILEVER VENTURES GENERAL PARTNER LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
19 December 2008
Resigned on
15 June 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

P2I LTD

Correspondence address
4 CASTELLO AVENUE, PUTNEY, LONDON, SW15 6EA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
20 March 2008
Resigned on
14 July 2014
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 6EA £3,564,000

SYSTEM1 GROUP PLC

Correspondence address
4 CASTELLO AVENUE, PUTNEY, LONDON, SW15 6EA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
5 October 2006
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 6EA £3,564,000

VOLTEA LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
5 January 2006
Resigned on
12 June 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode EC4A 3AE £31,389,000

UNILEVER VENTURES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 October 2003
Resigned on
15 June 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode EC4A 3AE £31,389,000

INSENSE LIMITED

Correspondence address
4 CASTELLO AVENUE, PUTNEY, LONDON, SW15 6EA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
8 July 2003
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 6EA £3,564,000

SYSTEM1 RESEARCH LIMITED

Correspondence address
4 CASTELLO AVENUE, PUTNEY, LONDON, SW15 6EA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
22 January 2003
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 6EA £3,564,000

QFH LIMITED

Correspondence address
4 CASTELLO AVENUE, PUTNEY, LONDON, SW15 6EA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
18 December 1996
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW15 6EA £3,564,000