MARK THOMAS FELSTEAD
Total number of appointments 27, 16 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
SUBZERO (GRIMSBY) LIMITED
- Correspondence address
- Unit 2 Genesis Way Europarc, Healing, Grimsby, United Kingdom, DN37 9TU
- Role ACTIVE
- director
- Date of birth
- October 1960
- Appointed on
- 3 April 2019
SAFE DECK LTD
- Correspondence address
- 51 North Hill, Plymouth, Devon, United Kingdom, PL4 8HZ
- Role ACTIVE
- director
- Date of birth
- October 1960
- Appointed on
- 6 December 2018
- Resigned on
- 1 July 2021
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
RJMJS 4 LIMITED
- Correspondence address
- Vivian House Newham Road, Truro, Cornwall, United Kingdom, TR1 2DP
- Role ACTIVE
- director
- Date of birth
- October 1960
- Appointed on
- 9 February 2016
Average house price in the postcode TR1 2DP £1,582,000
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
CFC HIRE LIMITED
- Correspondence address
- Unit 1 Wheal Honey Menheniot, Liskard, Cornwall, United Kingdom, PL14 3RG
- Role ACTIVE
- director
- Date of birth
- October 1960
- Appointed on
- 23 September 2014
Average house price in the postcode PL14 3RG £465,000
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
RSJ3 ENERGY LTD
- Correspondence address
- Vivian House Newham Road, Truro, Cornwall, United Kingdom, TR1 2DP
- Role ACTIVE
- director
- Date of birth
- October 1960
- Appointed on
- 8 May 2014
Average house price in the postcode TR1 2DP £1,582,000
MA020 LIMITED
- Correspondence address
- Vivian House Newham Road, Truro, Cornwall, United Kingdom, TR1 2DP
- Role ACTIVE
- director
- Date of birth
- October 1960
- Appointed on
- 7 April 2014
Average house price in the postcode TR1 2DP £1,582,000
RSJ2 ENERGY LIMITED
- Correspondence address
- Vivian House Newham Road, Truro, Cornwall, United Kingdom, TR1 2DP
- Role ACTIVE
- director
- Date of birth
- October 1960
- Appointed on
- 11 February 2014
Average house price in the postcode TR1 2DP £1,582,000
RSJ ONE ENERGY LIMITED
- Correspondence address
- Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom, PL6 8LT
- Role ACTIVE
- director
- Date of birth
- October 1960
- Appointed on
- 20 August 2013
- Resigned on
- 21 October 2021
PORTERLEDGE RENEWABLE LIMITED
- Correspondence address
- C/O Thomas Westcott Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom, PL6 8LT
- Role ACTIVE
- director
- Date of birth
- October 1960
- Appointed on
- 16 January 2013
- Resigned on
- 18 November 2021
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