Mark St.John DAIN

Total number of appointments 26, 25 active appointments

OLDBURY ENERGY SOLUTIONS (UK) LTD.

Correspondence address
Syensqo Trinity Street, Oldbury, West Midlands, England, B69 4LN
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 October 2024
Nationality
British
Occupation
Lead Country Accounting Manager

RHODIA PINAX LIMITED

Correspondence address
Syensqo Trinity Street, Oldbury, West Midlands, England, B69 4LN
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 September 2024
Nationality
British
Occupation
Lead Country Accounting Manager

CYTEC UK HOLDINGS LIMITED

Correspondence address
Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 July 2023
Nationality
British
Occupation
Lead Country Accounting Manager

Average house price in the postcode LL13 9UZ £7,818,000

SOLVAY INTEROX LIMITED

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 August 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

SOLVAY PENSION TRUSTEE LIMITED

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 August 2022
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

RHODIA REORGANISATION

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 August 2022
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

RHODIA ORGANIQUE FINE LIMITED

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 August 2022
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

RHODIA OVERSEAS LIMITED

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 August 2022
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 August 2022
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

HOLMES CHAPEL TRADING LIMITED

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 August 2022
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

RHODIA LIMITED

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 August 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

PROBAN LIMITED

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 August 2022
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

I.S.C. CHEMICALS LIMITED

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 August 2022
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

MCINTYRE GROUP LTD.

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 August 2022
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

CYTEC ENGINEERED MATERIALS LIMITED

Correspondence address
Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 August 2022
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode LL13 9UZ £7,818,000

SYENSQO HOLDINGS LIMITED

Correspondence address
Syensqo Trinity Street, Oldbury, West Midlands, England, B69 4LN
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 July 2022
Nationality
British
Occupation
Company Accounting Manager

SOLVAY UK HOLDING COMPANY LIMITED

Correspondence address
34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 July 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Company Accounting Manager

Average house price in the postcode WD17 1JJ £8,134,000

RHODIA INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Syensqo Trinity Street, Oldbury, West Midlands, England, B69 4LN
Role ACTIVE
director
Date of birth
June 1967
Appointed on
25 July 2022
Nationality
British
Occupation
Company Accounting Manager

SYENSQO PHARMA SOLUTIONS LIMITED

Correspondence address
Syensqo Trinity Street, Oldbury, West Midlands, England, B69 4LN
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 July 2022
Nationality
British
Occupation
Company Accounting Manager

SOLVAY SOLUTIONS UK LIMITED

Correspondence address
Syensqo Trinity Street, Oldbury, West Midlands, England, B69 4LN
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 July 2022
Nationality
British
Occupation
Company Accounting Manager

CYTEC INDUSTRIAL MATERIALS (MANCHESTER) LIMITED

Correspondence address
Composites House Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 April 2021
Nationality
British
Occupation
Company Accounting Manager

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED

Correspondence address
Composites House Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 April 2021
Nationality
British
Occupation
Company Accounting Manager

ADVANCED COMPOSITES GROUP INVESTMENTS LIMITED

Correspondence address
Composites House Sinclair Close, Heanor, Derbyshire, DE75 7SP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 April 2021
Nationality
British
Occupation
Company Accounting Manager

UMECO COMPOSITES LIMITED

Correspondence address
Composites House Sinclair Close, Heanor, Derbyshire, DE75 7SP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 April 2021
Nationality
British
Occupation
Company Accounting Manager

UMECO LIMITED

Correspondence address
Composites House Sinclair Close, Heanor, Derbyshire, DE75 7SP
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 February 2021
Nationality
British
Occupation
Company Accounting Manager

EAZY LIVING LIMITED

Correspondence address
12 Hampton Road, Farnham, England, GU9 0DQ
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 April 2011
Resigned on
31 October 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU9 0DQ £639,000