MARK STEPHEN LAVELLE
Total number of appointments 28, 20 active appointments
THERMAL HAZARD TECHNOLOGY LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 28 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
HEATH SCIENTIFIC COMPANY LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 28 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
MOORFIELD NANOTECHNOLOGY LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 3 December 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
PE. FIBEROPTICS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
DEBEN UK LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
COOLLED LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
BORDEAUX ACQUISITION LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
SIRCAL INSTRUMENTS (U.K.) LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
EWB SOLUTIONS LTD.
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
UHV DESIGN LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
JUDGES SCIENTIFIC PLC
- Correspondence address
- 52c Borough High Street, London, SE1 1XN
- Role ACTIVE
- director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Resigned on
- 22 May 2025
Average house price in the postcode SE1 1XN £1,703,000
SCIENTIFICA LTD
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
JUDGES CAPITAL LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
FIRE TESTING TECHNOLOGY LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
ARMFIELD LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
AITCHEE ENGINEERING LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
GLOBAL DIGITAL SYSTEMS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
CRYSTALLON LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
QUORUM TECHNOLOGIES LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
OXFORD CRYOSYSTEMS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- September 1958
- Appointed on
- 15 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
PALINTEST LIMITED
- Correspondence address
- PALINTEST HOUSE, KINGSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD TYNE AND WEAR, NE11 0NS
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 24 May 2014
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- SECTOR VICE PRESIDENT
ADVANCED ELECTRONICS LIMITED
- Correspondence address
- 34 MOORLAND WAY, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WE
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 14 May 2014
- Resigned on
- 16 February 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NE23 1WE £262,000
HANOVIA LIMITED
- Correspondence address
- 780/781 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL14LA
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 29 April 2014
- Resigned on
- 30 March 2015
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
SONAR RESEARCH & DEVELOPMENT LIMITED
- Correspondence address
- MISBOURNE COURT RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0DE
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 27 July 2012
- Resigned on
- 16 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GENERAL OCEANS UK HOLDINGS LTD
- Correspondence address
- HALMA PLC MISBOURNE COURT, RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0DE
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 4 April 2011
- Resigned on
- 22 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRITECH INTERNATIONAL LIMITED
- Correspondence address
- HALMA PLC MISBOURNE COURT, RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0DE
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 4 April 2011
- Resigned on
- 22 August 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SOFIS LIMITED
- Correspondence address
- THE FIELDS HOUSE, KINETON ROAD, SOUTHAM, WARWICKSHIRE, CV47 2DG
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 11 June 2007
- Resigned on
- 2 April 2012
- Nationality
- BRITISH
- Occupation
- DIVISIONAL CHIEF EXEC
Average house price in the postcode CV47 2DG £1,894,000
CASTELL SAFETY INTERNATIONAL LIMITED
- Correspondence address
- THE FIELDS HOUSE, KINETON ROAD, SOUTHAM, WARWICKSHIRE, CV47 2DG
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 4 April 2007
- Resigned on
- 2 April 2012
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode CV47 2DG £1,894,000