Mark Andrew STANSFELD

Total number of appointments 16, 16 active appointments

VINEGAR GROUP LIMITED

Correspondence address
1-4 College Yard, Worcester, England, WR1 2LB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
3 February 2025
Nationality
British
Occupation
Company Director

VINEGAR MANAGEMENT LIMITED

Correspondence address
1-3 College Yard, Worcester, United Kingdom, WR1 2LB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
15 December 2022
Nationality
British
Occupation
Director

VINEGAR WORKS LIMITED

Correspondence address
1-3 College Yard, Worcester, United Kingdom, WR1 2LB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 February 2022
Nationality
British
Occupation
Director

NUFFIELD HEALTH

Correspondence address
Epsom Gateway Ashley Avenue, Epsom, Surrey, KT18 5AL
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT18 5AL £15,763,000

QCL MIDCO LIMITED

Correspondence address
The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom, HU10 6DN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

QCL HOLDINGS LIMITED

Correspondence address
The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom, HU10 6DN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

QUICKLINE COMMUNICATIONS LIMITED

Correspondence address
The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom, HU10 6DN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

QCL TOPCO LIMITED

Correspondence address
The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom, HU10 6DN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

QCL BIDCO LIMITED

Correspondence address
The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom, HU10 6DN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

WM5G LIMITED

Correspondence address
16 Summer Lane, Birmingham, West Midlands, United Kingdom, B19 3SD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
20 April 2020
Resigned on
18 July 2024
Nationality
British
Occupation
Director

AIRBAND COMMUNITY INTERNET LIMITED

Correspondence address
Airband Community Internet Ltd Kirkham House, John Comyn Drive, Worcester, England, WR3 7NS
Role ACTIVE
director
Date of birth
March 1960
Appointed on
4 July 2019
Resigned on
5 February 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode WR3 7NS £2,389,000

WORCESTERSHIRE LOCAL ENTERPRISE PARTNERSHIP

Correspondence address
1-3 College Yard, Worcester, Worcestershire, United Kingdom, WR1 2LB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
22 March 2019
Nationality
British
Occupation
Director

SQUARE ROOT OF DIDDLY SQUAT LIMITED

Correspondence address
Uphampton House Woodhall Lane, Uphampton, Worcestershire, United Kingdom, WR9 0JS
Role ACTIVE
director
Date of birth
March 1960
Appointed on
9 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode WR9 0JS £773,000

EVERYBODY LOVES BAXTER LIMITED

Correspondence address
1-3 College Yard, Worcester, United Kingdom, WR1 2LB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 February 2016
Nationality
British
Occupation
Director

VINEGAR HOUSE LIMITED

Correspondence address
1-3 College Yard, Worcester, Worcestershire, United Kingdom, WR1 2LB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 March 2014
Nationality
British
Occupation
Director

RADISH SOLUTIONS LIMITED

Correspondence address
Uphampton House Woodhall Lane, Uphampton, Worcestershire, United Kingdom, WR9 0JS
Role ACTIVE
director
Date of birth
March 1960
Appointed on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode WR9 0JS £773,000