MARK STUART FITZPATRICK
Total number of appointments 31, no active appointments
ANERGI AFRICA DEVELOPMENTS LTD
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 19 November 2015
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ANERGI GHANA HOLDINGS LTD
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 22 September 2015
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ANERGI NIGERIA INVESTMENTS LIMITED
- Correspondence address
- 30 KING STREET, LONDON, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 26 August 2014
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- EXECUTIVE DIRECTOR
ANERGI AZURA OPERATIONS LIMITED
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 7 May 2014
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- EXECUTIVE DIRECTOR
ANERGI TURKANA HOLDINGS LTD
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 21 November 2013
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- EXECUTIVE DIRECTOR
ANERGI POWER HOLDINGS LTD
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 15 May 2013
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- EXECUTIVE DIRECTOR
ANERGI TURKANA INVESTMENTS LTD
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC3V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 28 June 2012
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- EXECUTIVE DIRECTOR
ANERGI OPERATIONS GHANA LTD
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 5 February 2010
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RABAI POWER HOLDINGS LIMITED
- Correspondence address
- 3 ASHTON COURT, VICTORIA WAY, WOKING, SURREY, GU21 6AL
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 3 December 2008
- Resigned on
- 28 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU21 6AL £383,000
ANERGI OPERATIONS KENYA LIMITED
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 30 May 2008
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
ANERGI RABAI HOLDINGS LTD
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 19 November 2007
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND ENGINEER
ANERGI KELVIN HOLDINGS LTD
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 8 June 2007
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
ANERGI INTERNATIONAL OPERATIONS LIMITED
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 23 March 2007
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
ALDWYCH INVESTMENT MANAGEMENT LLP
- Correspondence address
- 30 KING STREET, LONDON, EC2V 8EH
- Role
- LLPDMEM
- Date of birth
- January 1951
- Appointed on
- 7 November 2005
- Nationality
- BRITISH
ANERGI INTERNATIONAL LTD
- Correspondence address
- 30 KING STREET, LONDON, UNITED KINGDOM, EC2V 8EH
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 20 October 2004
- Resigned on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- MECHANICAL ENGINEER
AES (NI) LIMITED
- Correspondence address
- BOURNEBROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 23 April 1999
- Resigned on
- 28 June 2002
- Nationality
- AMERICAN
- Occupation
- ALTERNATE DIRECTOR
AES BELFAST WEST POWER LIMITED
- Correspondence address
- BOURNEBROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 23 April 1999
- Resigned on
- 28 June 2002
- Nationality
- AMERICAN
- Occupation
- ALTERNATE DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
INDIAN QUEENS OPERATIONS LIMITED
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 9 September 1997
- Resigned on
- 13 May 1999
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
INDIAN QUEENS POWER LIMITED
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 9 September 1997
- Resigned on
- 13 May 1999
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
AES UK HOLDINGS LTD
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 10 June 1997
- Resigned on
- 4 April 2002
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
AES BARRY OPERATIONS LIMITED
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 21 October 1996
- Resigned on
- 21 May 2002
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
TXU EUROPE (PARTINGTON) LIMITED
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 19 August 1996
- Resigned on
- 20 December 2001
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
AES K2 LIMITED
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 23 April 1996
- Resigned on
- 4 April 2002
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
AES SUMMIT GENERATION LIMITED
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 10 April 1996
- Resigned on
- 14 May 1999
- Nationality
- AMERICAN
- Occupation
- MANAG DIR
Average house price in the postcode GU24 8DD £1,777,000
AES BARRY LIMITED
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 13 March 1996
- Resigned on
- 21 May 2002
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
AES MEDWAY ELECTRIC LIMITED
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 13 March 1993
- Resigned on
- 20 February 2001
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
SSE MEDWAY OPERATIONS LIMITED
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 13 March 1993
- Resigned on
- 30 October 1998
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
AES ELECTRIC LTD
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 13 March 1993
- Resigned on
- 4 April 2002
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
MEDWAY POWER LIMITED
- Correspondence address
- BOURNE BROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24 8DD
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 13 March 1993
- Resigned on
- 1 April 1998
- Nationality
- AMERICAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU24 8DD £1,777,000
CLOGHAN LIMITED
- Correspondence address
- BOURNEBROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU 24
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 19 May 1992
- Resigned on
- 28 June 2002
- Nationality
- AMERICAN
- Occupation
- ALTERNATE DIRECTOR
EP KILROOT LIMITED
- Correspondence address
- BOURNEBROOK COTTAGE, CLAPPERS LANE, CHOBHAM, SURREY, GU24
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 25 October 1991
- Resigned on
- 28 June 2002
- Nationality
- USA
- Occupation
- DIRECTOR