Mark Colin ALDRIDGE

Total number of appointments 17, 17 active appointments

ORWELL (BASILDON) JV LIMITED

Correspondence address
1st Floor 73-81 Southwark Bridge Road, London, England, SE1 0NQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
18 December 2024
Nationality
British
Occupation
Company Director

ORWELL (BASILDON) LAND CO 3 LIMITED

Correspondence address
1st Floor 73-81 Southwark Bridge Road, London, England, SE1 0NQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Director

ORWELL (BASILDON) LAND CO 2 LIMITED

Correspondence address
1st Floor 73-81 Southwark Bridge Road, London, England, SE1 0NQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Director

ORWELL (BASILDON) LAND CO 1 LIMITED

Correspondence address
1st Floor 73-81 Southwark Bridge Road, London, England, SE1 0NQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 September 2024
Nationality
British
Occupation
Director

ORWELL (CHELMSFORD) LIMITED

Correspondence address
1st Floor 73-81 Southwark Bridge Road, London, England, SE1 0NQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 February 2023
Nationality
British
Occupation
Director

158GSST LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
25 February 2022
Nationality
British
Occupation
Director

156GSST LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
25 February 2022
Nationality
British
Occupation
Director

MARIA'S MARKET CAFE LTD

Correspondence address
H4 2021 LTD 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 December 2021
Nationality
British
Occupation
Company Director

H4 2021 LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
8 November 2021
Nationality
British
Occupation
Director

MICAW UK LTD

Correspondence address
29 Great Guildford Street, London, England, SE1 0ES
Role ACTIVE
director
Date of birth
December 1976
Appointed on
10 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0ES £1,430,000

SEA ROAD DEVELOPMENTS LTD

Correspondence address
3a York Hill, Loughton, England, IG10 1RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
22 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG10 1RL £665,000

IDABELL LIMITED

Correspondence address
1st Floor 73-81 Southwark Bridge Road, London, England, SE1 0NQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 December 2020
Resigned on
26 September 2024
Nationality
British
Occupation
Director

CHARLES EDWARD (MANSTON) LTD

Correspondence address
Kemp House 160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
7 July 2020
Nationality
British
Occupation
Director

ORWELL (BASILDON) HOLDING LIMITED

Correspondence address
1st Floor 73-81 Southwark Bridge Road, London, England, SE1 0NQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
13 February 2020
Nationality
British
Occupation
Director

ORWELL (BASILDON) LIMITED

Correspondence address
1 Rees Drive, Stanmore, England, HA7 4YN
Role ACTIVE
director
Date of birth
December 1976
Appointed on
13 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode HA7 4YN £1,788,000

EQUEST GEM LIMITED

Correspondence address
71-75 Shelton Street, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 October 2017
Resigned on
1 April 2020
Nationality
British
Occupation
Director

GLOSTER MEP LIMITED

Correspondence address
29 Great Guildford Street, London, England, SE1 0ES
Role ACTIVE
director
Date of birth
December 1976
Appointed on
10 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0ES £1,430,000