Mark Christopher ROUTH

Total number of appointments 12, 6 active appointments

PXOG MARSHALL LIMITED

Correspondence address
C/O Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
28 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £769,000

PXOG MUIRHILL LIMITED

Correspondence address
C/O Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
27 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £769,000

PROSPEX ENERGY PLC

Correspondence address
C/O Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
27 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £769,000

TESORILLO ENERGY LTD

Correspondence address
10 Tregunter Road, London, England, SW10 9LR
Role ACTIVE
director
Date of birth
January 1958
Appointed on
2 July 2021
Resigned on
2 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW10 9LR £22,610,000

AVALONIA ABBEYDALE LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
January 1958
Appointed on
29 October 2018
Resigned on
31 December 2018
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode EC3V 0HR £145,997,000

AVALONIA GODDARD LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
January 1958
Appointed on
24 September 2018
Resigned on
31 December 2018
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode EC3V 0HR £145,997,000


AVALONIA ENERGY LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role RESIGNED
director
Date of birth
January 1958
Appointed on
20 July 2018
Resigned on
31 December 2018
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode EC3V 0HR £145,997,000

CALENERGY SNS LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role RESIGNED
director
Date of birth
January 1958
Appointed on
27 October 2016
Resigned on
31 December 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC3V 0HR £145,997,000

IOG PLC

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role RESIGNED
director
Date of birth
January 1958
Appointed on
28 October 2011
Resigned on
31 December 2018
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode EC3V 0HR £145,997,000

CALENERGY INFRASTRUCTURE LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role RESIGNED
director
Date of birth
January 1958
Appointed on
28 October 2011
Resigned on
31 December 2018
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode EC3V 0HR £145,997,000

CALENERGY NORTH SEA LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role RESIGNED
director
Date of birth
January 1958
Appointed on
28 October 2011
Resigned on
31 December 2018
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode EC3V 0HR £145,997,000

WARREGO ENERGY UK LIMITED

Correspondence address
10 Tregunter Road, London, England, SW10 9LR
Role RESIGNED
director
Date of birth
January 1958
Appointed on
26 October 2010
Resigned on
29 March 2019
Nationality
British
Occupation
Engineer

Average house price in the postcode SW10 9LR £22,610,000