Mark Robert READ

Total number of appointments 30, 24 active appointments

JPA ELECTRONICS LIMITED

Correspondence address
Glenavon, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode DE6 5BE £633,000

SWITCHBOO LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
20 April 2022
Nationality
British
Occupation
Company Director

NEW FOREST COMMUNICATIONS LTD

Correspondence address
Unit 1, Austin Park Yeoman Road, Ringwood, Hampshire, England, BH24 3FG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
11 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BH24 3FG £393,000

SMARTER TECHNOLOGIES GROUP LIMITED

Correspondence address
Unit 1, Austin Park Yeoman Road, Ringwood, Hampshire, England, BH24 3FG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
9 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BH24 3FG £393,000

SMARTER TECHNOLOGIES TRADING LIMITED

Correspondence address
Unit 1, Austin Retail Park Yeoman Road, Ringwood, Hampshire, England, BH24 3FG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
25 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BH24 3FG £393,000

RIGHTBOAT AUCTIONS LIMITED

Correspondence address
Fareham Innovation Centre Meteor Way, Lee-On-The-Solent, England, PO13 9FU
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PO13 9FU £457,000

RBYC LIMITED

Correspondence address
Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
2 September 2019
Nationality
British
Occupation
Company Director

VISIONIST LIMITED

Correspondence address
First Floor, Unit 1 Austin Park, Yeoman Road, Ringwood, England, BH24 3FG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode BH24 3FG £393,000

SMARTER BUSINESS WASTE LIMITED

Correspondence address
Unit 1, Austin Park Yeoman Road, Ringwood, Hampshire, England, BH24 3FG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
26 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BH24 3FG £393,000

BILLSAVVY LTD

Correspondence address
Lawrence House 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode NR2 1AD £2,839,000

COMPARE BUSINESS ELECTRICITY LIMITED

Correspondence address
Hayworthe House Market Place, Haywards Heath, England, RH16 1DB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1DB £100,000

POLMENNA POOLS LTD

Correspondence address
Polmenna Farmhouse Tregony, Truro, England, TR2 5SR
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TR2 5SR £1,188,000

VIDTU LIMITED

Correspondence address
Polmenna Farmhouse Tregony, Truro, England, TR2 5SR
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TR2 5SR £1,188,000

SMARTER BUSINESS LIMITED

Correspondence address
Unit 1, Austin Park Yeoman Road, Ringwood, England, BH24 3FG
Role ACTIVE
director
Date of birth
March 1971
Appointed on
2 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BH24 3FG £393,000

LEGAL FORCE LIMITED

Correspondence address
Castle Malwood ., Minstead, Hampshire, United Kingdom, SO43 7PE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 October 2015
Resigned on
1 September 2022
Nationality
British
Occupation
Company Director

BARTON MARINE INVESTMENTS LTD

Correspondence address
Uppacot Bagnum, Ringwood, United Kingdom, BH24 3BZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 September 2015
Nationality
British
Occupation
Company Director

FLETCHER OWEN LIMITED

Correspondence address
Castle Malwood Minstead, Lyndhurst, Hampshire, United Kingdom, SO43 7PE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
9 July 2015
Nationality
British
Occupation
Director

THE WILL COMPANY LIMITED

Correspondence address
Castle Malwood Minstead, Lyndhurst, Hampshire, England, SO43 7PE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 June 2015
Nationality
British
Occupation
Company Director

RIGHTBOAT LTD

Correspondence address
C/O Eclipse Accountancy Ltd Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-On-The-Solent, Hampshire, United Kingdom, PO13 9FU
Role ACTIVE
director
Date of birth
March 1971
Appointed on
25 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode PO13 9FU £457,000

BILL MANAGEMENT SERVICES LTD

Correspondence address
Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 January 2015
Nationality
British
Occupation
Company Director

EQUITYKEY LTD

Correspondence address
4 Pedlars Walk, Ringwood, Hampshire, United Kingdom, BH24 1EZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 March 2014
Nationality
British
Occupation
Director

OXYGEN CAPITAL LIMITED

Correspondence address
4 Pedlars Walk, Ringwood, Hampshire, United Kingdom, BH24 1EZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 January 2014
Nationality
British
Occupation
Director

DIRECT RESULTS LIMITED

Correspondence address
Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
9 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode BH24 2BZ £975,000

UK SUN LIMITED

Correspondence address
Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
21 January 2003
Resigned on
5 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode BH24 2BZ £975,000


QSM DIRECT LIMITED

Correspondence address
4 Pedlars Walk, Ringwood, Hampshire, England, BH24 1EZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
5 September 2014
Resigned on
27 August 2020
Nationality
British
Occupation
Company Director

RBYC LIMITED

Correspondence address
4 Pedlars Walk, Ringwood, Hampshire, England, BH24 1EZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
5 September 2014
Resigned on
18 April 2018
Nationality
British
Occupation
Company Director

BILLSAVVY LTD

Correspondence address
4 Pedlars Walk, Ringwood, Hampshire, United Kingdom, BH24 1EZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
2 December 2013
Resigned on
1 December 2017
Nationality
British
Occupation
Director

COMPARE BUSINESS ELECTRICITY LIMITED

Correspondence address
Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
9 March 2006
Resigned on
5 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BH24 2BZ £975,000

FINANCIAL SERVICES DIRECT LIMITED

Correspondence address
Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
2 August 2005
Resigned on
1 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode BH24 2BZ £975,000

UK SUN LIMITED

Correspondence address
UPPACOTT, BAGNUM, RINGWOOD, HANTS, BH24 2BZ
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
21 January 2003
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH24 2BZ £975,000