Mark STUPPLES

Total number of appointments 26, 18 active appointments

THE BRANDON TRUST

Correspondence address
Olympus House, Britannia Road, Patchway, Bristol, Avon, BS34 5TA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
18 June 2021
Nationality
British
Occupation
Non-Executive Director/Consultant

EDDISONS COMMERCIAL (HOLDINGS) LIMITED

Correspondence address
340 Deansgate, Manchester, England, M3 4LY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 June 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode M3 4LY £777,000

CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
ADAM CHURCH LIMITED 256 Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN
Role ACTIVE
director
Date of birth
January 1962
Appointed on
17 October 2018
Resigned on
23 March 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BS10 5EN £221,000

JMARK PROPERTIES LIMITED

Correspondence address
Quay House Marine Parade, Instow, Devon, England, EX39 4JA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 September 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EX39 4JA £510,000

BEGBIES TRAYNOR GROUP PLC

Correspondence address
340 Deansgate, Manchester, M3 4LY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
11 July 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode M3 4LY £777,000

JONES LANG LASALLE PENSION TRUSTEES LIMITED

Correspondence address
30 Warwick Street, London, W1B 5NH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 April 2017
Nationality
British
Occupation
Chartered Surveyor

JMARK CONSULTANTS LIMITED

Correspondence address
Quay House Marine Parade, Instow, Devon, England, EX39 4JA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode EX39 4JA £510,000

W.A. ELLIS SERVICES LIMITED

Correspondence address
30 Warwick Street, London, England, W1B 5NH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 October 2014
Nationality
British
Occupation
Chartered Surveyor

OASIS PROPERTY SOUTH WEST LIMITED

Correspondence address
Colly Park Christow, Exeter, Devon, United Kingdom, EX6 7NP
Role ACTIVE
director
Date of birth
January 1962
Appointed on
8 April 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EX6 7NP £933,000

JONES LANG LASALLE (SCOTLAND) LIMITED

Correspondence address
22 Hanover Square, London, England, W1S 1JA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
21 January 2013
Nationality
British
Occupation
Chartered Surveyor

EDWARD RUSHTON SON & KENYON (U.K.) LIMITED

Correspondence address
30 Warwick Street, London, W1B 5NH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
31 December 2010
Nationality
British
Occupation
Chartered Surveyor

WARWICK STREET CAPITAL INVESTMENTS LLP

Correspondence address
18 Villiers Avenue, Surbiton, United Kingdom, KT5 8BD
Role ACTIVE
llp-designated-member
Date of birth
January 1962
Appointed on
30 April 2010

Average house price in the postcode KT5 8BD £1,015,000

LOCHINDAAL VENTURES LIMITED

Correspondence address
C/O Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton, United Kingdom, TA1 2UH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 May 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode TA1 2UH £1,017,000

BERGAMOT VENTURES LIMITED

Correspondence address
C/O Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton, United Kingdom, TA1 2UH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 May 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode TA1 2UH £1,017,000

WARWICK STREET (KSI) LLP

Correspondence address
18 Villiers Avenue, Surbiton, United Kingdom, KT5 8BD
Role ACTIVE
llp-designated-member
Date of birth
January 1962
Appointed on
1 May 2007

Average house price in the postcode KT5 8BD £1,015,000

WARWICK STREET (KS) LLP

Correspondence address
18 Villiers Avenue, Surbiton, United Kingdom, KT5 8BD
Role ACTIVE
llp-designated-member
Date of birth
January 1962
Appointed on
27 April 2005

Average house price in the postcode KT5 8BD £1,015,000

KING STURGE MANAGEMENT LTD

Correspondence address
Huntingdon House, 23 Huntingdon Street, Bradford-On-Avon, Wiltshire, BA15 1RF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
28 September 2000
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA15 1RF £594,000

JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED

Correspondence address
Huntingdon House, 23 Huntingdon Street, Bradford-On-Avon, Wiltshire, BA15 1RF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
24 January 2000
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA15 1RF £594,000


AJPV CONSULTING LIMITED

Correspondence address
22 Old School Lane, Bristol, United Kingdom, BS8 4TY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 February 2017
Resigned on
21 February 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BS8 4TY £995,000

DINGO DX LIMITED

Correspondence address
C/O Jll 30 Warwick Street, London, United Kingdom, W1B 5NH
Role RESIGNED
director
Date of birth
January 1962
Appointed on
20 January 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Chartered Surveyor

JONES LANG LASALLE LIMITED

Correspondence address
30 Warwick Street, London, W1B 5NH
Role RESIGNED
director
Date of birth
January 1962
Appointed on
24 June 2011
Resigned on
31 December 2016
Nationality
British
Occupation
Chartered Surveyor

JJ NEWCO ("D") LIMITED

Correspondence address
30 Warwick Street, London, W1B 5NH
Role
director
Date of birth
January 1962
Appointed on
30 April 2010
Nationality
British
Occupation
Chartered Surveyor

JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Huntingdon House 23 Huntingdon Street, Bradford-On-Avon, Wiltshire, United Kingdom, BA15 1RF
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 April 2010
Resigned on
31 December 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA15 1RF £594,000

KING STURGE HOLDINGS LIMITED

Correspondence address
Huntingdon House 23 Huntingdon Street, Bradford-On-Avon, Wiltshire, United Kingdom, BA15 1RF
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 April 2010
Resigned on
31 December 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA15 1RF £594,000

JONES LANG LASALLE (S E) LIMITED

Correspondence address
Huntingdon House, 23 Huntingdon Street, Bradford-On-Avon, Wiltshire, BA15 1RF
Role RESIGNED
director
Date of birth
January 1962
Appointed on
27 July 2009
Resigned on
31 December 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA15 1RF £594,000

LESLIE FURNESS & CO. LIMITED

Correspondence address
Huntingdon House, 23 Huntingdon Street, Bradford-On-Avon, Wiltshire, BA15 1RF
Role
director
Date of birth
January 1962
Appointed on
31 December 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA15 1RF £594,000