Mark Ashley BURCHFIELD

Total number of appointments 21, 17 active appointments

INVESTOR IN STUDENTS LTD

Correspondence address
Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 July 2023
Nationality
British
Occupation
Non Executive Chairman

Average house price in the postcode CV32 4EA £591,000

WAU AGENCY LTD

Correspondence address
Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 July 2023
Nationality
British
Occupation
Non Executive Chairman

Average house price in the postcode CV32 4EA £591,000

WAU AGENCY HOLDINGS LTD

Correspondence address
Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 July 2023
Nationality
British
Occupation
Non Executive Chairman

Average house price in the postcode CV32 4EA £591,000

VENTURERS TRUST

Correspondence address
Venturers Trust Gatehouse Avenue, Bristol, England, BS13 9AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 June 2023
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS13 9AJ £290,000

SMV TRUSTEE COMPANY LIMITED

Correspondence address
Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom, BS8 3NH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 November 2022
Nationality
British
Occupation
Director

CARBON KIND LTD

Correspondence address
C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works 2 Foundry Lane, Bath, Somerset, England, BA2 3GZ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 August 2022
Nationality
British
Occupation
Company Director

CLIFTON DOWN CHARITABLE TRUST LIMITED

Correspondence address
Merchants' Hall, The Promenade, Clifton, Bristol, Avon, , BS8 3NH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 November 2021
Resigned on
10 November 2024
Nationality
British
Occupation
Director

DEKI LIMITED

Correspondence address
40 Berkely Square 40 Berkeley Square, Bristol, England, BS8 1HP
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 November 2019
Nationality
British
Occupation
Trustee

Average house price in the postcode BS8 1HP £883,000

THE COLLEGIATE SCHOOL BRISTOL

Correspondence address
Bell Hill Stapleton, Bristol, Avon, BS16 1BJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 October 2019
Nationality
British
Occupation
Managing Director

GLIDE BUSINESS LIMITED

Correspondence address
1 Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 December 2016
Resigned on
31 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6FT £4,187,000

DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE)

Correspondence address
The Downs School Charlton House, Wraxall, Bristol, North Somerset, BS48 1PF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 September 2016
Resigned on
31 August 2022
Nationality
British
Occupation
Company Director

GLIDE GAS LIMITED

Correspondence address
3 Windmill Business Park, Windmill Road, Kenn, Clevedon, Avon, England, BS21 6SR
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6SR £360,000

GLIDE UTILITIES LIMITED

Correspondence address
1 Rivermead Court Windmill Road, Kenn, Clevedon, North Somerset, England, BS21 6FT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 May 2016
Resigned on
31 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6FT £4,187,000

GLIDE 2 LIMITED

Correspondence address
1 Rivermead Court Windmill Road, Kenn, Clevedon, North Somerset, England, BS21 6FT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 May 2016
Resigned on
31 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6FT £4,187,000

GLIDE BIDCO 2 LIMITED

Correspondence address
1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 July 2014
Resigned on
31 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BS21 6FT £4,187,000

GLIDE BIDCO LIMITED

Correspondence address
1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 October 2013
Resigned on
31 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6FT £4,187,000

GLIDE TOPCO LIMITED

Correspondence address
1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 October 2013
Resigned on
31 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6FT £4,187,000


GLIDE 3 LIMITED

Correspondence address
3 Windmill Business Park, Windmill Road, Kenn, Clevedon, Avon, England, BS21 6SR
Role
director
Date of birth
December 1970
Appointed on
20 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6SR £360,000

G2 VOICE LIMITED

Correspondence address
3 Windmill Business Park, Windmill Road, Kenn, Clevedon, Avon, England, BS21 6SR
Role RESIGNED
director
Date of birth
December 1970
Appointed on
20 May 2016
Resigned on
31 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6SR £360,000

GLIDE HOLDINGS LIMITED

Correspondence address
1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT
Role RESIGNED
director
Date of birth
December 1970
Appointed on
1 May 2007
Resigned on
31 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6FT £4,187,000

GLIDE STUDENT & RESIDENTIAL LIMITED

Correspondence address
1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT
Role RESIGNED
director
Date of birth
December 1970
Appointed on
13 April 2005
Resigned on
31 May 2020
Nationality
British
Occupation
Sales Director

Average house price in the postcode BS21 6FT £4,187,000