Mark Ian WATFORD

Total number of appointments 35, 35 active appointments

H2ECO LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 July 2024
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

J L PHILLIPS RENEWABLE ENERGY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 February 2024
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

THE UNIQUE ENERGY COMPANY LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 January 2024
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

QODA CONSULTING (OXFORD) LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 January 2024
Resigned on
24 October 2024
Nationality
British
Occupation
Finance Director

CUNNINGTON CLARK LTD.

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 January 2024
Resigned on
24 October 2024
Nationality
British
Occupation
Finance Director

QODA CONSULTING (LONDON) LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 January 2024
Resigned on
24 October 2024
Nationality
British
Occupation
Finance Director

QODA CONSULTING (BIRMINGHAM) LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 January 2024
Resigned on
24 October 2024
Nationality
British
Occupation
Finance Director

EFFICIENT BUILDING SOLUTIONS GROUP LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 January 2024
Resigned on
3 April 2025
Nationality
British
Occupation
Cfo

DORE WOODMAN LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 November 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Director

QODA CONSULTING LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2023
Resigned on
1 August 2024
Nationality
British
Occupation
Finance Director

INSPIRED RENEWABLES LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 October 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

AHAF (HOLDINGS) LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 October 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

BRIGHT GREEN RENEWABLES LTD

Correspondence address
85 Great Portland Street, First Floor, London, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 October 2023
Nationality
British
Occupation
Finance Director

PASSISASH LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 October 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

ENHABIT LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 October 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

STEVE CROSS PLUMBING & HEATING LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 October 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

JEM ENERGY LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 September 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Director

EAST ANGLIA RENEWABLES LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 August 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

SOLAR VOLTAICS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 July 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

ECO-ENERGY UK POWER LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 March 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

GENEFF LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 February 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

EFFICIENT BUILDING SOLUTIONS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 January 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 January 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

GOECO RENEWABLES LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 January 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

GREEN BUILDING RENEWABLES LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 January 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

MYELECTRICAL RENEWABLES LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 December 2022
Resigned on
3 April 2025
Nationality
British
Occupation
Finance Director

TRINITY FIRE AND SECURITY SYSTEMS LTD

Correspondence address
13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 January 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode WF10 5HW £514,000

BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED

Correspondence address
13-14 Flemming Court, Castleford, England, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 July 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF10 5HW £514,000

BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED

Correspondence address
13-14 Flemming Court, Castleford, England, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 July 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF10 5HW £514,000

NATHS LIMITED

Correspondence address
13 Flemming Court, Whistler Drive, Glasshoughton, Castleford, United Kingdom, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 June 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF10 5HW £514,000

PENDRICH HEIGHT SERVICES LIMITED

Correspondence address
13 Flemming Court, Whistler Drive, Glasshoughton, Castleford, United Kingdom, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 June 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF10 5HW £514,000

PENDRICH ROPE ACCESS LIMITED

Correspondence address
13 Flemming Court, Whistler Drive, Glasshoughton, Castleford, United Kingdom, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 June 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF10 5HW £514,000

APEX STEEPLEJACKS LIMITED

Correspondence address
13 Flemming Court, Whistler Drive, Glasshoughton, Castleford, United Kingdom, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 June 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF10 5HW £514,000

NAP HEIGHT SERVICES LIMITED

Correspondence address
13 Flemming Court, Whistler Drive, Glasshoughton, Castleford, United Kingdom, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 June 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF10 5HW £514,000

PREMIER TECHNICAL SERVICES GROUP LIMITED

Correspondence address
13-14 Flemming Court, Castleford, West Yorkshire, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 September 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode WF10 5HW £514,000