Mark Edward WOLLNER

Total number of appointments 25, 9 active appointments

ECOTONIAN OPPORTUNITY ONE LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, Greater London, United Kingdom, WC1H 9BQ
Role ACTIVE
director
Date of birth
February 1953
Appointed on
15 February 2023
Nationality
British
Occupation
Company Director

OPENSITE LIMITED

Correspondence address
Barnes Mill Mill Vue Road, Chelmsford, Essex, United Kingdom, CM2 6NP
Role ACTIVE
director
Date of birth
February 1953
Appointed on
25 August 2021
Resigned on
17 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM2 6NP £526,000

TACTICA SPORTS LIMITED

Correspondence address
7-9 The Avenue, Eastbourne, East Sussex, United Kingdom, BN21 3YA
Role ACTIVE
director
Date of birth
February 1953
Appointed on
19 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BN21 3YA £283,000

EVENTMAX LIMITED

Correspondence address
HUMPHREY & CO 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom, BN21 3YA
Role ACTIVE
director
Date of birth
February 1953
Appointed on
19 June 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode BN21 3YA £283,000

GOOD FOR SPORT LIMITED

Correspondence address
Barnes Mill Mill Vue Road, Chelmsford, Essex, United Kingdom, CM2 6NP
Role ACTIVE
director
Date of birth
February 1953
Appointed on
9 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 6NP £526,000

AMBRE PARTNERS LLP

Correspondence address
7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom, BN21 3YA
Role ACTIVE
llp-designated-member
Date of birth
February 1953
Appointed on
4 October 2010
Resigned on
31 December 2015

Average house price in the postcode BN21 3YA £283,000

SEARCHWELLS LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role ACTIVE
director
Date of birth
February 1953
Appointed on
3 October 2006
Nationality
British
Occupation
Marketing Administr

Average house price in the postcode CM2 6NP £526,000

THE WOLLNER FAMILY LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role ACTIVE
director
Date of birth
February 1953
Appointed on
17 February 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode CM2 6NP £526,000

ORANGE HOLDINGS (UK) LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role ACTIVE
director
Date of birth
February 1953
Appointed on
23 July 1999
Resigned on
20 December 2002
Nationality
British
Occupation
Director Of Group Finance

Average house price in the postcode CM2 6NP £526,000


ROSSAND CONSULTING LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
13 October 2008
Resigned on
31 October 2011
Nationality
British
Occupation
Marketing Consultant

Average house price in the postcode CM2 6NP £526,000

ECLIPSE FILM PARTNERS NO. 9 LLP

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, CM2 6NP
Role RESIGNED
llp-member
Date of birth
February 1953
Appointed on
4 April 2006
Resigned on
5 April 2014

Average house price in the postcode CM2 6NP £526,000

ECLIPSE FILM PARTNERS NO. 8 LLP

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, CM2 6NP
Role RESIGNED
llp-member
Date of birth
February 1953
Appointed on
3 April 2006
Resigned on
5 April 2014

Average house price in the postcode CM2 6NP £526,000

FUTURE SCREEN PARTNERS NO.1 LLP

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, CM2 6NP
Role RESIGNED
llp-member
Date of birth
February 1953
Appointed on
5 April 2005
Resigned on
6 April 2020

Average house price in the postcode CM2 6NP £526,000

ORANGE LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role
director
Date of birth
February 1953
Appointed on
2 October 2001
Resigned on
11 December 2002
Nationality
British
Occupation
Director Of Group Finance

Average house price in the postcode CM2 6NP £526,000

ORANGE INTERNATIONAL DEVELOPMENTS LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
3 April 2001
Resigned on
1 August 2002
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode CM2 6NP £526,000

ORANGE OVERSEAS HOLDINGS NO. 2 LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role
director
Date of birth
February 1953
Appointed on
16 November 1999
Resigned on
1 August 2002
Nationality
British
Occupation
Director Of Group Finance

Average house price in the postcode CM2 6NP £526,000

ORANGE INTERNATIONAL LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
1 November 1999
Resigned on
1 August 2002
Nationality
British
Occupation
Director Of Group Finance

Average house price in the postcode CM2 6NP £526,000

ORANGE 3G LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
23 July 1999
Resigned on
31 August 2001
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode CM2 6NP £526,000

HIVEWORKS LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
23 July 1999
Resigned on
31 August 2001
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode CM2 6NP £526,000

ORANGE CORPORATE SERVICES LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
23 July 1999
Resigned on
31 August 2001
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode CM2 6NP £526,000

ORANGE BRAND SERVICES LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
23 July 1999
Resigned on
31 August 2001
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode CM2 6NP £526,000

ORANGE DIRECT

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
23 July 1999
Resigned on
31 August 2001
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode CM2 6NP £526,000

ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
23 July 1999
Resigned on
20 December 2002
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode CM2 6NP £526,000

EE (GROUP) LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
23 July 1999
Resigned on
1 August 2002
Nationality
British
Occupation
Director Of Group Finance

Average house price in the postcode CM2 6NP £526,000

ORANGE AUSTRIA LIMITED

Correspondence address
Barnes Mill, Mill Vue Road, Chelmsford, Essex, CM2 6NP
Role RESIGNED
director
Date of birth
February 1953
Appointed on
23 July 1999
Resigned on
1 August 2002
Nationality
British
Occupation
Director Of Group Finance

Average house price in the postcode CM2 6NP £526,000