MARK STUART ADAMS

Total number of appointments 13, 3 active appointments

THE HONEY PARTNERSHIP (VENTURES) LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
12 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

THE HONEY PARTNERSHIP LLP

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
LLPDMEM
Date of birth
July 1959
Appointed on
6 October 2014
Nationality
BRITISH

THE CONVERSATION GROUP LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUQI CAPITAL LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 November 2015
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

COLLIDER MANAGEMENT LTD

Correspondence address
20 ORANGE STREET, LONDON, UNITED KINGDOM, WC2H 7EF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 June 2012
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
CONSULTANT

TRILLIUM PARTNERS LIMITED

Correspondence address
10-12 BARNES HIGH STREET, LONDON, UNITED KINGDOM, SW13 9LW
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 December 2010
Resigned on
28 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 9LW £762,000

MARBLE GLOBAL LIMITED

Correspondence address
4 SPRINGWOOD LANE, PEPPARD, RG9 5JJ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 October 2009
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG9 5JJ £1,590,000

THE CONVERSATION GROUP LIMITED

Correspondence address
4 SPRINGWOOD LANE, ROTHERFIELD PEPPARD, HENLEY ON THAMES, OXFORDSHIRE, RG9 5JJ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 October 2008
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 5JJ £1,590,000

WRITTLE LIMITED

Correspondence address
4 SPRINGWOOD LANE, ROTHERFIELD PEPPARD, HENLEY ON THAMES, OXFORDSHIRE, RG9 5JJ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 December 2006
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CORP FINANCE

Average house price in the postcode RG9 5JJ £1,590,000

CITIZENS ONLINE

Correspondence address
4 SPRINGWOOD LANE, ROTHERFIELD PEPPARD, HENLEY ON THAMES, OXFORDSHIRE, RG9 5JJ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 March 2000
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 5JJ £1,590,000

COLLIDER MANAGEMENT NOMINEES LIMITED

Correspondence address
4 SPRINGWOOD LANE, ROTHERFIELD PEPPARD, HENLEY ON THAMES, OXFORDSHIRE, RG9 5JJ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 November 1999
Resigned on
29 April 2004
Nationality
BRITISH
Occupation
PUBLIC RELATIONS

Average house price in the postcode RG9 5JJ £1,590,000

NEXT 15 GROUP PLC

Correspondence address
4 SPRINGWOOD LANE, ROTHERFIELD PEPPARD, HENLEY ON THAMES, OXFORDSHIRE, RG9 5JJ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 December 1991
Resigned on
7 July 1999
Nationality
BRITISH
Occupation
PUBLIC RELATIONS EXECUTIVE

Average house price in the postcode RG9 5JJ £1,590,000

TEXT 100 INTERNATIONAL LIMITED

Correspondence address
4 SPRINGWOOD LANE, ROTHERFIELD PEPPARD, HENLEY ON THAMES, OXFORDSHIRE, RG9 5JJ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 December 1991
Resigned on
7 July 1999
Nationality
BRITISH
Occupation
PUBLIC RELATIONS EXECUTIVE

Average house price in the postcode RG9 5JJ £1,590,000