Mark Andrew AFFONSO

Total number of appointments 12, 12 active appointments

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.3 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
12 January 2023
Resigned on
30 July 2023
Nationality
British
Occupation
Finance Manager

Average house price in the postcode E14 5HU £330,638,000

HSIC NO.2 GP LIMITED

Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
28 October 2022
Resigned on
30 July 2023
Nationality
British
Occupation
Finance Manager

Average house price in the postcode E14 5HU £330,638,000

HSIC HOLDINGS (GP) LIMITED

Correspondence address
10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 October 2022
Resigned on
30 July 2023
Nationality
British
Occupation
Finance Manager

Average house price in the postcode E14 5HU £330,638,000

THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 October 2019
Resigned on
30 July 2023
Nationality
British
Occupation
Finance Manager

Average house price in the postcode E14 5HU £330,638,000

THE HARWELL QUAD ONE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 October 2019
Resigned on
30 July 2023
Nationality
British
Occupation
Finance Manager

Average house price in the postcode E14 5HU £330,638,000

HSIC GP1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 October 2019
Resigned on
30 July 2023
Nationality
British
Occupation
Finance Manager

Average house price in the postcode E14 5HU £330,638,000

HSIC GP2 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 October 2019
Resigned on
30 July 2023
Nationality
British
Occupation
Finance Manager

Average house price in the postcode E14 5HU £330,638,000

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED

Correspondence address
7a Howick Place, London, United Kingdom, SW1P 1DZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 October 2019
Resigned on
30 July 2023
Nationality
British
Occupation
Finance Manager

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 October 2019
Resigned on
30 July 2023
Nationality
British
Occupation
Finance Manager

Average house price in the postcode E14 5HU £330,638,000

DARESBURY SCIENCE & INNOVATION CAMPUS LIMITED

Correspondence address
RUTHERFORD APPLETON LABORATORY HARWELL OXFORD, DIDCOT, ENGLAND, OX11 0QX
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
FINANCE MANAGER

HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED

Correspondence address
Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxfordshire, United Kingdom, OX11 0QX
Role ACTIVE
director
Date of birth
April 1963
Appointed on
27 January 2015
Resigned on
30 July 2023
Nationality
British
Occupation
Finance Manager

STFC INNOVATIONS LIMITED

Correspondence address
R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom, OX11 0QX
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 January 2009
Resigned on
31 March 2023
Nationality
British
Occupation
Financial Management