Mark Richard HASELHURST

Total number of appointments 36, 27 active appointments

MES SELCHP HOLDINGS LTD

Correspondence address
15 Golden Square 5th Floor, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
March 1981
Appointed on
1 April 2025
Nationality
British
Occupation
Director

MES SELCHP INVESTMENTS LTD

Correspondence address
15 Golden Square 5th Floor, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
March 1981
Appointed on
1 April 2025
Nationality
British
Occupation
Director

MES SELCHP LIMITED

Correspondence address
15 Golden Square, 5th Floor, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED

Correspondence address
210 Pentonville Road, London, N1 9JY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode N1 9JY £1,302,000

FCC ENVIRONMENT DEVELOPMENTS LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

FCC (E&M) HOLDINGS LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

FCC ENERGY LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

KENT ENERGY, LTD.

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

KENT ENVIROPOWER LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

WASTENOTTS (RECLAMATION) LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

FCC BUCKINGHAMSHIRE HOLDINGS LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

FCC BUCKINGHAMSHIRE LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

FCC BUCKINGHAMSHIRE (SUPPORT SERVICES) LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

GREEN ENERGY FINANCE SOLUTIONS LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

ALLINGTON ENERGY NETWORKS LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

FCC (E&M) LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

FCC ENERGY HOLDINGS LIMITED

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

GREEN RECOVERY PROJECTS LTD

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

HANFORD WASTE SERVICES HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DUDLEY WASTE SERVICES LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WOLVERHAMPTON WASTE SERVICES LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HANFORD WASTE SERVICES LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DIVERSIFIED EFW HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
4 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

GRP EFW INVESTMENTS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
4 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ENFINIUM PARC ADFER LIMITED

Correspondence address
Wti Uk Limited Portland House 8th Floor Bressenden Place, London, England, SW1E 5BH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
2 June 2016
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

PARC ADFER HOLDINGS LIMITED

Correspondence address
Wti Uk Limited Portland House (8th Floor) Bressenden Place, London, England, SW1E 5BH
Role ACTIVE
director
Date of birth
March 1981
Appointed on
2 June 2016
Nationality
British
Occupation
Finance Director

ENFINIUM SKELTON GRANGE LIMITED

Correspondence address
Portland House (8th Floor) Bressenden Place, London, England, SW1E 5BH
Role RESIGNED
director
Date of birth
March 1981
Appointed on
3 April 2019
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

ENFINIUM SKELTON GRANGE HOLDINGS LIMITED

Correspondence address
Portland House (8th Floor) Bressenden Place, London, England, SW1E 5BH
Role RESIGNED
director
Date of birth
March 1981
Appointed on
2 April 2019
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

ENFINIUM FERRYBRIDGE LIMITED

Correspondence address
Portland House (8th Floor) Bressenden Place, London, United Kingdom, SW1E 5BH
Role RESIGNED
director
Date of birth
March 1981
Appointed on
20 March 2017
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

ENFINIUM FERRYBRIDGE HOLDINGS LIMITED

Correspondence address
Portland House (8th Floor) Bressenden Place, London, United Kingdom, SW1E 5BH
Role RESIGNED
director
Date of birth
March 1981
Appointed on
17 March 2017
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

ENFINIUM PARC ADFER HOLDINGS LIMITED

Correspondence address
C/O Wti Uk Ltd Portland House (8th Floor), Bressenden Place, London, United Kingdom, SW1E 5BH
Role RESIGNED
director
Date of birth
March 1981
Appointed on
24 November 2016
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

ENFINIUM LIMITED

Correspondence address
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Role RESIGNED
director
Date of birth
March 1981
Appointed on
2 June 2016
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

ENFINIUM K3 CHP OPERATIONS LIMITED

Correspondence address
Wti Uk Limited Portland House (8th Floor) Bressenden Place, London, SW1E 5BH
Role RESIGNED
director
Date of birth
March 1981
Appointed on
2 June 2016
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

WTI UK LTD

Correspondence address
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Role RESIGNED
director
Date of birth
March 1981
Appointed on
2 June 2016
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

ENFINIUM FINANCE LIMITED

Correspondence address
Portland House (15th Floor) Bressenden Place, London, England, SW1E 5BH
Role RESIGNED
director
Date of birth
March 1981
Appointed on
22 January 2016
Resigned on
6 August 2019
Nationality
British
Occupation
Finance Director