Mark Edward THISTLETHWAYTE

Total number of appointments 48, 48 active appointments

BUCKLAND CONSTRUCTION LIMITED

Correspondence address
Venta Court 20 Jewry Street, Winchester, England, SO23 8FE
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 September 2024
Nationality
British
Occupation
Director

180 EAST LIMITED

Correspondence address
Venta Court 20 Jewry Street, Winchester, England, SO23 8FE
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 April 2024
Nationality
British
Occupation
Company Director

SABRE PLASTIC MOULDINGS LIMITED

Correspondence address
Buckland Group Limited Venta Court, 20 Jewry Street, Winchester, England, SO23 8FE
Role ACTIVE
director
Date of birth
October 1964
Appointed on
7 March 2024
Nationality
British
Occupation
Director

DAVIS WAGON SERVICES LIMITED

Correspondence address
Langwith Road, Langwith Junction, Mansfield, Notts, NG20 9SA
Role ACTIVE
director
Date of birth
October 1964
Appointed on
8 December 2023
Nationality
British
Occupation
Chairman

YELLOW RAIL LIMITED

Correspondence address
Yellow House 1 Riverside Court, Pride Park, Derby, England, DE24 8JN
Role ACTIVE
director
Date of birth
October 1964
Appointed on
8 June 2023
Nationality
British
Occupation
Director

WELBORNE GROUP LIMITED

Correspondence address
Fairfield House East Street, Hambledon, Waterlooville, Hampshire, United Kingdom, PO7 4RY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO7 4RY £1,686,000

ALCONEX INFRASTRUCTURE AND SOLUTIONS LIMITED

Correspondence address
Unit 3 , Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, England, LS25 2DY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

F J INFRASTRUCTURE SERVICES LIMITED

Correspondence address
Unit 3, Helios 47 Helios Business Park Isabella Road, Garforth, Leeds, England, LS25 2DY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2DY £3,621,000

PORTCHESTER EQUITY LIMITED

Correspondence address
20 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

ALCONEX HOLDINGS LIMITED

Correspondence address
20 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 November 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode SO23 8RZ £1,532,000

WELBORNE VILLAGE CENTRE LIMITED

Correspondence address
Venta Court 20 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

WELBORNE SCIENCE AND TECHNOLOGY PARK LIMITED

Correspondence address
Venta Court 20 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

WELBORNE DISTRICT CENTRE LTD

Correspondence address
Venta Court 20 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

BRYMOR GROUP HOLDINGS LIMITED

Correspondence address
Venta Court 20 Jewry Street, Winchester, England, SO23 8FE
Role ACTIVE
director
Date of birth
October 1964
Appointed on
6 July 2022
Nationality
British
Occupation
Director

BRYMOR GROUP SOUTHERN LIMITED

Correspondence address
C/O Kirker&Co Centre645 2 Old Brompton Road, London, SW7 3DQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
4 July 2022
Nationality
British
Occupation
Director

WELBORNE THAKEHAM LIMITED

Correspondence address
20 Jewry Street, Winchester, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
23 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO23 8RZ £1,532,000

WELBORNE CG FRY LIMITED

Correspondence address
20 Jewry Street, Winchester, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
23 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO23 8RZ £1,532,000

WELBORNE PYE LIMITED

Correspondence address
20 Jewry Street, Winchester, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
23 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO23 8RZ £1,532,000

CONNEX FIBRE LIMITED

Correspondence address
Fairfield House East Street, Waterlooville, United Kingdom, PO7 4RY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
17 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO7 4RY £1,686,000

WELBORNE HOUSING LIMITED

Correspondence address
Fairfield House East Street, Waterlooville, United Kingdom, PO7 4RY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO7 4RY £1,686,000

WELBORNE HOMES LIMITED

Correspondence address
Fairfield House East Street, Waterlooville, United Kingdom, PO7 4RY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO7 4RY £1,686,000

ROCHE COURT FARMS LIMITED

Correspondence address
FAIRFIELD HOUSE EAST STREET, WATERLOOVILLE, UNITED KINGDOM, PO7 4RY
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
24 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO7 4RY £1,686,000

WELBORNE GARDEN VILLAGE TRUST LIMITED

Correspondence address
20 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
26 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

BUCKLAND HOLDINGS LIMITED

Correspondence address
Fairfield House East Street, Hambledon, Hampshire, United Kingdom, PO7 4RY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO7 4RY £1,686,000

SOUTHWICK GROUP LIMITED

Correspondence address
Buckland Capital Partners Ltd Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
8 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

HURSLEY HAMBLEDON HUNT CLUB (HOLDINGS) LIMITED

Correspondence address
Woodberry House 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
24 May 2018
Resigned on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N12 0DR £453,000

HURSLEY HAMBLEDON HUNT CLUB LIMITED

Correspondence address
Woodberry House 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
24 May 2018
Resigned on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N12 0DR £453,000

SOUTHWICK ESTATE ENTERPRISES LLP

Correspondence address
The Estate Office, The Southwick Estate West Street, Fareham, United Kingdom, PO17 6EA
Role ACTIVE
llp-designated-member
Date of birth
October 1964
Appointed on
22 June 2017

WELBORNE LAND LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, UNITED KINGDOM, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
24 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

SOUTHWICK VILLAGE STORES LIMITED

Correspondence address
THE ESTATE OFFICE, THE SOUTHWICK ESTATE WEST STREE, FAREHAM, UNITED KINGDOM, PO17 6EA
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
6 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEAFIELD ENERGY LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

PEAK POWER LIMITED

Correspondence address
20 Jewry Street, Winchester, Hampshire, England, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
30 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

GERARD HALL ENERGY LIMITED

Correspondence address
20 Jewry Street, Winchester, Hampshire, England, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 September 2015
Resigned on
22 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

SN12 6EF LIMITED

Correspondence address
20 Jewry Street, Winchester, Hampshire, England, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 January 2015
Resigned on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SO23 8RZ £1,532,000

HI-TECH MOULDINGS LIMITED

Correspondence address
TYAK HOUSE SILVERTHORNE WAY, WATERLOOVILLE, HAMPSHIRE, PO7 7XY
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HI-TECHNOLOGY HOLDINGS LIMITED

Correspondence address
TYAK HOUSE SILVERTHORNE WAY, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO7 7XY
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HI-TECHNOLOGY GROUP LIMITED

Correspondence address
TYAK HOUSE SILVERTHORNE WAY, WATERLOOVILLE, HAMPSHIRE, PO7 7XY
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WINCHESTER SOLAR LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, UNITED KINGDOM, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
6 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

WELBORNE ENERGY LLP

Correspondence address
2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England, RH6 0PA
Role ACTIVE
llp-member
Date of birth
October 1964
Appointed on
24 March 2014

WINCHESTER EQUITY LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HANTS, ENGLAND, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
7 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

PROCOMM SITE SERVICES LIMITED

Correspondence address
20 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
17 March 2010
Resigned on
8 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

PROCOMM SITE SERVICES (HOLDINGS) LIMITED

Correspondence address
20b Jewry Street, Winchester, Hampshire, SO23 8RZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
17 March 2010
Resigned on
8 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

BUCKLAND GROUP LIMITED

Correspondence address
20 JEWRY STREET, WINCHESTER, HAMPSHIRE, SO23 8RZ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
12 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

W.H. DAVIS LIMITED

Correspondence address
Langwith Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA
Role ACTIVE
director
Date of birth
October 1964
Appointed on
23 July 2009
Nationality
British
Occupation
Director

BUCKLAND RAIL LIMITED

Correspondence address
LANGWITH ROAD LANGWITH JUNCTION, MANSFIELD, NOTTINGHAMSHIRE, NG20 9SA
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
23 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED

Correspondence address
Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
26 March 2008
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO7 4RY £1,686,000

ARROW INDUSTRIAL HOLDINGS LIMITED

Correspondence address
Fairfield House East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 February 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode PO7 4RY £1,686,000

BUCKLAND DEVELOPMENT LIMITED

Correspondence address
FAIRFIELD HOUSE, EAST STREET, HAMBLEDON, WATERLOOVILLE, HAMPSHIRE, PO7 4RY
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
15 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO7 4RY £1,686,000