MARK THOMAS FELSTEAD

Total number of appointments 18, 7 active appointments

PHOENIX ENERGY PARTNERS LIMITED

Correspondence address
WORTHYVALE MANOR SLAUGHTER BRIDGE, CAMELFORD, ENGLAND, PL32 9TT
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL32 9TT £351,000

SKIPPER'S PET PRODUCTS LIMITED

Correspondence address
WORTHYVALE MANOR SLAUGHTER BRIDGE, CAMELFORD, ENGLAND, PL32 9TT
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
31 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL32 9TT £351,000

SAFE DECK ACCESS SYSTEMS LIMITED

Correspondence address
51 NORTH HILL, PLYMOUTH, UNITED KINGDOM, PL4 8HZ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
15 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CODLAW RENEWABLE ENERGY LIMITED

Correspondence address
C/O ACCOUNTAX PLUS LTD 18 THE GREEN, CHURCHTOWN, PRESTON, UNITED KINGDOM, PR3 0HS
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
11 May 2015
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode PR3 0HS £370,000

COCKERHAM GREEN ENERGY LIMITED

Correspondence address
WORTHYVALE MANOR SLAUGHTERBRIDGE, CAMELFORD, CORNWALL, UNITED KINGDOM, PL32 9TT
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
29 January 2015
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode PL32 9TT £351,000

MATKA LTD

Correspondence address
51 SCRUTTON STREET, LONDON, ENGLAND, EC2A 4PJ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
11 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 4PJ £4,905,000

RASA LIMITED

Correspondence address
6 DERING STREET, LONDON, ENGLAND, W1S 1AD
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
5 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1AD £2,681,000


CAMBERWICK GREEN ENERGY LIMITED

Correspondence address
RILEY CHARTERED ACCOUNTANTS 51 NORTH HILL, PLYMOUTH, UNITED KINGDOM, PL4 8HZ
Role
Director
Date of birth
October 1960
Appointed on
14 January 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CHICKENHAWK LIMITED

Correspondence address
WORTHYVALE MANOR SLAUGHTER BRIDGE, CAMELFORD, CORNWALL, ENGLAND, PL32 9TT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 January 2015
Resigned on
23 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL32 9TT £351,000

LEPETOMANE LIMITED

Correspondence address
14 HIGH CROSS, TRURO, CORNWALL, UNITED KINGDOM, TR1 2AJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 April 2014
Resigned on
23 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR1 2AJ £755,000

ONE LIFE ENERGY LIMITED

Correspondence address
51 NORTH HILL, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 8HZ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 July 2013
Resigned on
15 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ETHICAL ENERGY DEVELOPMENTS LTD

Correspondence address
TREVITHICK THE SIDINGS, BRUNEL BUSINESS PARK, ST. AUSTELL, CORNWALL, ENGLAND, PL25 4TJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 August 2012
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL25 4TJ £184,000

PARAGON CUSTOMER COMMUNICATIONS LIMITED

Correspondence address
WORTHYVALE MANOR SLAUGHTER BRIDGE, CAMELFORD, CORNWALL, ENGLAND, PL32 9TT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 July 2010
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL32 9TT £351,000

DSICMM GROUP LIMITED

Correspondence address
WORTHY VALE MANOR, CAMELFORD, CORNWALL, PL32 9TT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 July 2007
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL32 9TT £351,000

PARAGON PETERBOROUGH LIMITED

Correspondence address
WORTHY VALE MANOR, CAMELFORD, CORNWALL, PL32 9TT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 January 2007
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL32 9TT £351,000

COLOURWORKS DESIGN COMPANY LIMITED

Correspondence address
WORTHY VALE MANOR, CAMELFORD, CORNWALL, PL32 9TT
Role
Director
Date of birth
October 1960
Appointed on
3 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL32 9TT £351,000

DSI BILLING SERVICES LIMITED

Correspondence address
WORTHY VALE MANOR, CAMELFORD, CORNWALL, PL32 9TT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 September 1999
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL32 9TT £351,000

PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED

Correspondence address
WORTHY VALE MANOR, CAMELFORD, CORNWALL, PL32 9TT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 September 1993
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL32 9TT £351,000