MARK STEVENS

Total number of appointments 18, no active appointments


CLAYMORE ROADS (HOLDINGS) LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 October 2017
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2R 8DN £42,216,000

CLAYMORE ROADS LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 October 2017
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2R 8DN £42,216,000

KBDMARK LIMITED

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role
Director
Date of birth
September 1967
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

PSBP NW DEBTCO LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
3 February 2015
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2R 8DN £42,216,000

PSBP NW PROJECTCO LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
21 January 2015
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2R 8DN £42,216,000

PSBP NW HOLDCO LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
21 January 2015
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2R 8DN £42,216,000

MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
12 June 2014
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2R 8DN £42,216,000

MORGAN-VINCI LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
10 January 2014
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2R 8DN £42,216,000

G C STEVENS & SONS LIMITED

Correspondence address
THE MAPLES KNOSSINGTON ROAD, SOMERBY, MELTON MOWBRAY, LEICESTERSHIRE, ENGLAND, LE14 2QP
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
8 May 2013
Resigned on
13 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAYCARE HEALTH (HOLDINGS) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
27 March 2012
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 1AB £411,000

TAYCARE HEALTH LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
27 March 2012
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 1AB £411,000

TAYCARE HEALTH (HOLDINGS) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
18 March 2010
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 1AB £411,000

TAYCARE HEALTH LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
18 March 2010
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 1AB £411,000

CSES (DORSET) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
21 July 2008
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 1AB £411,000

BLUE LIGHT HOLDINGS LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
21 July 2008
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 1AB £411,000

COBALT PROJECT INVESTMENTS (TAYCARE) LIMITED

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
15 July 2008
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 1AB £411,000

COMMUNITY SOLUTIONS FOR REGENERATION LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
15 July 2008
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS FOR EMERGENCY SERVICES LIMITED

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
15 July 2008
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2R 8DN £42,216,000