Mark Glyn HARDY

Total number of appointments 15, 14 active appointments

LEIGHTON BUZZARD RUGBY FOOTBALL CLUB LIMITED

Correspondence address
Leighton Buzzard Rugby Club Wright's Meadow, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 9HR
Role ACTIVE
director
Date of birth
June 1953
Appointed on
4 June 2021
Resigned on
16 June 2023
Nationality
British
Occupation
Solicitor

MORICONIUM QUAY FREEHOLD LIMITED

Correspondence address
Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ
Role ACTIVE
director
Date of birth
June 1953
Appointed on
13 July 2019
Resigned on
20 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode SP6 1BZ £397,000

MORICONIUM QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
Elizabeth House Unit 13 Ashford Road, Fordingbridge Business Park, Fordingbridge, England, SP6 1BZ
Role ACTIVE
director
Date of birth
June 1953
Appointed on
8 June 2018
Resigned on
20 June 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode SP6 1BZ £397,000

ENERTECHNOS LIMITED

Correspondence address
197 Prince Of Wales Road, London, United Kingdom, NW5 3QB
Role ACTIVE
director
Date of birth
June 1953
Appointed on
13 November 2014
Resigned on
29 June 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW5 3QB £798,000

THERMATECHNOS LIMITED

Correspondence address
19 Kingsmill Business Park Chapel Mill Road, Kingston-Upon-Thames, Surrey, KT1 3GZ
Role ACTIVE
director
Date of birth
June 1953
Appointed on
31 October 2014
Resigned on
26 October 2021
Nationality
British
Occupation
Company Director

APOTECHNOS LIMITED

Correspondence address
19 Kingsmill Business Park Chapel Mill Road, Kingston-Upon-Thames, Surrey, KT1 3GZ
Role ACTIVE
director
Date of birth
June 1953
Appointed on
31 October 2014
Resigned on
26 October 2021
Nationality
British
Occupation
Company Director

BRITISH SAFETY COUNCIL SALES LIMITED

Correspondence address
2 Heathwood Close, Leighton Buzzard, Bedfordshire, England, LU7 3DU
Role ACTIVE
director
Date of birth
June 1953
Appointed on
29 October 2013
Resigned on
25 October 2021
Nationality
British
Occupation
Solicitor

BRITISH SAFETY COUNCIL

Correspondence address
70 Chancellors Road, London, W6 9RS
Role ACTIVE
director
Date of birth
June 1953
Appointed on
7 August 2012
Resigned on
25 October 2021
Nationality
British
Occupation
Solicitor And Company Secretary

Average house price in the postcode W6 9RS £992,000

CELLTECH GROUP LIMITED

Correspondence address
216 Bath Road, Slough, Berkshire, SL1 4EN
Role ACTIVE
director
Date of birth
June 1953
Appointed on
11 June 2009
Resigned on
1 October 2023
Nationality
British
Occupation
Solicitor

SCHWARZ PHARMA LIMITED

Correspondence address
216 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4EN
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
1 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

UCB (INVESTMENTS) LIMITED

Correspondence address
216 Bath Road, Slough, Berkshire, SL1 4EN
Role ACTIVE
director
Date of birth
June 1953
Appointed on
31 December 2004
Resigned on
1 October 2023
Nationality
British
Occupation
Solicitor

CELLTECH R&D LIMITED

Correspondence address
216 Bath Road, Slough, Berkshire, SL1 4EN
Role ACTIVE
director
Date of birth
June 1953
Appointed on
17 December 2004
Resigned on
1 October 2023
Nationality
British
Occupation
Solicitor

DARWIN DISCOVERY LIMITED

Correspondence address
216 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4EN
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
29 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

UCB PHARMA LIMITED

Correspondence address
216 Bath Road, Slough, Berkshire, SL1 4EN
Role ACTIVE
director
Date of birth
June 1953
Appointed on
25 July 1996
Resigned on
1 October 2023
Nationality
British
Occupation
Solicitor

UCB BRIDGWATER PENSION TRUST LIMITED

Correspondence address
216 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4EN
Role
Director
Date of birth
June 1953
Appointed on
25 November 2005
Nationality
BRITISH
Occupation
DIRECTOR