Mark Irving ESCOLME

Total number of appointments 14, 8 active appointments

LM TOPCO LIMITED

Correspondence address
6a Willen Field Road, London, England, NW10 7AQ
Role ACTIVE
director
Date of birth
March 1966
Appointed on
29 March 2022
Nationality
British
Occupation
Company Director

OPPO BROTHERS LIMITED

Correspondence address
21 Compton Way, Farnham, Surrey, England, GU10 1QY
Role ACTIVE
director
Date of birth
March 1966
Appointed on
30 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU10 1QY £2,619,000

BIO-TIFUL DAIRY LIMITED

Correspondence address
Suite 15, The Enterprise Centre Alton Road, Farnham, Surrey, United Kingdom, GU10 5EH
Role ACTIVE
director
Date of birth
March 1966
Appointed on
1 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU10 5EH £1,110,000

POTS&CO LTD

Correspondence address
Huddle Hammersmith 3 Shortlands, London, United Kingdom, W6 8DA
Role ACTIVE
director
Date of birth
March 1966
Appointed on
26 September 2019
Nationality
British
Occupation
Company Director

JOE'S GOURMET FOODS LIMITED

Correspondence address
33 Broomhill Road, Woodford Green, Essex, IG8 9HD
Role ACTIVE
director
Date of birth
March 1966
Appointed on
29 March 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode IG8 9HD £1,641,000

PET FOOD (UK) HOLDINGS LIMITED

Correspondence address
33 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
16 February 2017
Resigned on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DN £1,956,000

MALLOW AND MARSH LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
17 November 2014
Resigned on
1 February 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode WC2A 2JR £5,562,000

BROMSGROVE SCHOOL FOUNDATION

Correspondence address
Bromsgrove School, Worcester Road, Bromsgrove, Worcestershire, B61 7DU
Role ACTIVE
director
Date of birth
March 1966
Appointed on
3 February 2011
Nationality
British
Occupation
Managing Director

NEWINCCO 1402 LIMITED

Correspondence address
C/O Dorset Village Bakery Ltd Unit 2 Pinesway, Station Road Business Park, Station Road, Stalbridge, Sturminster Newton, England, DT10 2RN
Role RESIGNED
director
Date of birth
March 1966
Appointed on
15 April 2016
Resigned on
25 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode DT10 2RN £410,000

OPPO BROTHERS LIMITED

Correspondence address
Studio 3.05 Food Exchange, New Covent Garden Market, London, Greater London, SW8 5BL
Role RESIGNED
director
Date of birth
March 1966
Appointed on
31 October 2014
Resigned on
12 June 2018
Nationality
British
Occupation
Director

STANDARD BRANDS (UK) LIMITED

Correspondence address
Fyrings, 21 Compton Way, Farnham, Surrey, GU10 1QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
1 November 2008
Resigned on
6 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU10 1QY £2,619,000

JOHNSON WAX LIMITED

Correspondence address
Fyrings, 21 Compton Way, Farnham, Surrey, GU10 1QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
1 May 2006
Resigned on
11 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode GU10 1QY £2,619,000

BRILLO MANUFACTURING COMPANY OF GREAT BRITAIN LIMITED

Correspondence address
Fyrings, 21 Compton Way, Farnham, Surrey, GU10 1QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
1 May 2006
Resigned on
11 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode GU10 1QY £2,619,000

J.GODDARD & SONS LIMITED

Correspondence address
Fyrings, 21 Compton Way, Farnham, Surrey, GU10 1QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
1 May 2006
Resigned on
11 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode GU10 1QY £2,619,000