MARK WILLIAM SOUNDY

Total number of appointments 7, 1 active appointments

PRIESTLEYSOUNDY LLP

Correspondence address
APARTMENT 1 10 SOHO SQUARE, LONDON, W1D 3QD
Role ACTIVE
LLPDMEM
Date of birth
September 1964
Appointed on
15 October 2018
Nationality
BRITISH

Average house price in the postcode W1D 3QD £3,064,000


GOODWIN PROCTER (UK) LLP

Correspondence address
100 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DY
Role RESIGNED
LLPMEM
Date of birth
September 1964
Appointed on
12 December 2016
Resigned on
15 December 2018
Nationality
BRITISH

WE ARE FAMILY FOUNDATION UK

Correspondence address
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 8BE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 January 2014
Resigned on
20 May 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1W 8BE £55,000

WEIL, GOTSHAL & MANGES LIMITED

Correspondence address
110 FETTER LANE, LONDON, ENGLAND, EC4A 1AY
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
25 January 2005
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
LAWYER

WEIL SECRETARIES LIMITED

Correspondence address
110 FETTER LANE, LONDON, ENGLAND, EC4A 1AY
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
25 January 2005
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
LAWYER

WEIL PROPERTIES LIMITED

Correspondence address
ONE SOUTH PLACE, LONDON, EC2M 2WG
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
25 January 2005
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
LAWYER

EASEVIEW RESIDENTS ASSOCIATION LIMITED

Correspondence address
46-48 ISLINGTON PARK STREET, LONDON, N1 1PX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
17 August 1991
Resigned on
24 September 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 1PX £1,225,000