MARK PICTON ANSELL

Total number of appointments 20, 8 active appointments

POWERVAULT LTD

Correspondence address
UNIT 9, GARRICK INDUSTRIAL ESTATE IRVING WAY, HENDON, LONDON, ENGLAND, NW9 6AQ
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MASTERPIECE HOLDINGS LTD

Correspondence address
PILLHEAD HOUSE OLD BARNSTAPLE ROAD, BIDEFORD, DEVON, UNITED KINGDOM, EX39 4NF
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

MASTERPIECE TRADING LIMITED

Correspondence address
PILLHEAD HOUSE OLD BARNSTAPLE ROAD, BIDEFORD, DEVON, ENGLAND, EX39 4NF
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
1 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

HEALTH AND CARE INNOVATIONS LIMITED

Correspondence address
5 THE ROCKLANDS, CHUDLEIGH, NEWTON ABBOT, DEVON, ENGLAND, TQ13 0EA
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
5 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ13 0EA £862,000

SILCLEAR LIMITED

Correspondence address
UNITS 7&8 HAMILTON BUSINESS PARK, GORE ROAD NEW MILTON, HAMPSHIRE, BH25 6TL
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
1 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH25 6TL £2,392,000

TUDORHEAD HOLDINGS LIMITED

Correspondence address
PILLHEAD HOUSE OLD BARNSTAPLE ROAD, BIDEFORD, DEVON, UNITED KINGDOM, EX39 4NF
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
7 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

NORTH DEVON CRICKET CLUB LIMITED

Correspondence address
LIME COURT PATHFIELDS BUSINESS PARK, SOUTH MOLTON, DEVON, UNITED KINGDOM, EX36 3LH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX36 3LH £244,000

PILLHEAD LIMITED

Correspondence address
Pillhead House Old Barnstaple Road, Bideford, Devon, United Kingdom, EX39 4NF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 February 2012
Nationality
British
Occupation
Director

STRUTHERS ENERGY & POWER LIMITED

Correspondence address
REGENT'S COURT PRINCESS STREET, HULL, EAST YORKSHIRE, UNITED KINGDOM, HU2 8BA
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 January 2020
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

NORTH DEVON +

Correspondence address
5 CADDSDOWN INDUSTRIAL PARK, CLOVELLY ROAD, BIDEFORD, DEVON, EX39 3DX
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 July 2015
Resigned on
27 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX39 3DX £5,416,000

THE WOOL PACKAGING COMPANY LTD

Correspondence address
OAKLEY HALL STABLE COURT, OAKLEY, MARKET DRAYTON, SHROPSHIRE, TF9 4AG
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 November 2011
Resigned on
2 May 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TF9 4AG £4,397,000

ROBERT CORT LIMITED

Correspondence address
TOWN END GILDERSOME, MORLEY, LEEDS, UNITED KINGDOM, LS27 7HF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
21 February 2011
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 7HF £546,000

ROBERT CORT VALVES LIMITED

Correspondence address
TOWN END GILDERSOME, MORLEY, LEEDS, YORKSHIRE, UNITED KINGDOM, LS27 7HF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
7 February 2011
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 7HF £546,000

AW FLOW HOLDINGS LIMITED

Correspondence address
CUMBERLAND COURT 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6HH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 June 2010
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG1 6HH £9,288,000

JOHN MILLS VALVES LIMITED

Correspondence address
PILLHEAD HOUSE, BIDEFORD, DEVON, EX39 4NF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
27 September 2007
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN MILLS & SONS (NEWCASTLE) LIMITED

Correspondence address
PILLHEAD HOUSE, BIDEFORD, DEVON, EX39 4NF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 January 2006
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED

Correspondence address
PILLHEAD HOUSE, BIDEFORD, DEVON, EX39 4NF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
11 November 2005
Resigned on
17 November 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC

Correspondence address
60 VICTORIA EMBANKMENT, LONDON, EC4Y 0JP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 April 2005
Resigned on
26 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR\

SHIPHAM LIMITED

Correspondence address
PILLHEAD HOUSE, BIDEFORD, DEVON, EX39 4NF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
17 April 2000
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

SHIPHAM VALVES LIMITED

Correspondence address
PILLHEAD HOUSE, BIDEFORD, DEVON, EX39 4NF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 March 1995
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR