Mark THOMPSON
Total number of appointments 29, 17 active appointments
BCT PROPERTY HOLDINGS LIMITED
- Correspondence address
- Ladyslaude Court Bramley Way, Bedford, United Kingdom, MK41 7FX
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 12 May 2025
Average house price in the postcode MK41 7FX £314,000
GODOLPHIN MINING (UK) LIMITED
- Correspondence address
- 6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 1 May 2023
- Resigned on
- 1 May 2023
Average house price in the postcode EC3V 0HR £147,006,000
AMPA HOLDINGS LLP
- Correspondence address
- No 1 Colmore Square, Birmingham, United Kingdom, B4 6AA
- Role ACTIVE
- llp-member
- Date of birth
- March 1967
- Appointed on
- 1 May 2021
A C PLC
- Correspondence address
- 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 1 July 2020
AC BUILD LIMITED
- Correspondence address
- Beancroft Farm Beancroft Road, Marston Moretaine, Bedford, MK43 0QE
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 1 July 2020
- Resigned on
- 7 December 2023
AC DATA LIMITED
- Correspondence address
- 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 1 July 2020
BEDFORDSHIRE CHARITABLE TRUST LIMITED
- Correspondence address
- Ladyslaude Court Bramley Way, Bedford, MK41 7FX
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 11 May 2020
Average house price in the postcode MK41 7FX £314,000
BAYS FOUNDATION LIMITED
- Correspondence address
- 2 Top End, Renhold, Bedford, England, MK41 0LR
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 26 September 2019
Average house price in the postcode MK41 0LR £676,000
TOLLAN ENERGY LIMITED
- Correspondence address
- C/O The Macdonald Partnership 29 Craven Street, London, WC2N 5NT
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 11 December 2012
Average house price in the postcode WC2N 5NT £1,156,000
SHAKESPEARE MARTINEAU LLP
- Correspondence address
- No 1 Colmore Square, Birmingham, England, B4 6AA
- Role ACTIVE
- llp-member
- Date of birth
- March 1967
- Appointed on
- 1 September 2012
- Resigned on
- 1 May 2021
INVESTEC SPV LIMITED
- Correspondence address
- 25 Neath Abbey, Bedford, United Kingdom, MK410RU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 29 November 2011
NEPTUNE-CALCULUS SPV LIMITED
- Correspondence address
- 25 Neath Abbey, Bedford, United Kingdom, MK410RU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 29 November 2011
IBIS MEDIA SPV LIMITED
- Correspondence address
- 25 Neath Abbey, Bedford, United Kingdom, MK410RU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 28 November 2011
MICROENERGY GENERATION SERVICES LIMITED
- Correspondence address
- Chancery House 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 18 March 2011
- Resigned on
- 3 February 2020
Average house price in the postcode MK9 1JL £5,070,000
BORNEOS LIMITED
- Correspondence address
- Dixon House, 77-97 Harpur Street, Bedford, Bedfordshire, MK40 2SY
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 February 2010
TERRAIN ENERGY LIMITED
- Correspondence address
- 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 28 August 2009
- Resigned on
- 28 January 2013
Average house price in the postcode MK41 0RU £574,000
BORNEO LINNELLS COMPANY SECRETARIES LIMITED
- Correspondence address
- 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 16 January 2004
Average house price in the postcode MK41 0RU £574,000
PARK STREET SHIPPING LIMITED
- Correspondence address
- Shakespeare Martineau Chancery House, Milton Keynes, England, MK9 1JL
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 28 September 2016
- Resigned on
- 20 February 2017
Average house price in the postcode MK9 1JL £5,070,000
VUCITY LIMITED
- Correspondence address
- 25 Neath Abbey, Bedford, England, MK41 0RU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 4 December 2015
- Resigned on
- 25 October 2016
Average house price in the postcode MK41 0RU £574,000
LMR TRADITIONAL LIMITED
- Correspondence address
- 126 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 19 May 2015
- Resigned on
- 1 September 2015
METROPOLITAN SAFE CUSTODY LIMITED
- Correspondence address
- Dixon House 77-97 Harpur Street, Bedford, England, MK40 2SY
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 16 August 2011
- Resigned on
- 12 December 2011
ASSURE CONSULTING (BEDFORD) LIMITED
- Correspondence address
- Dixon House 77-97, Harpur Street, Bedford, England, MK40 2SY
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 13 July 2011
- Resigned on
- 25 July 2011
SHAKESPEARES LEGAL DIRECTORS LIMITED
- Correspondence address
- 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 1 March 2011
- Resigned on
- 29 August 2014
Average house price in the postcode MK41 0RU £574,000
NEW WALK REALISATIONS LLP
- Correspondence address
- 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
- Role RESIGNED
- llp-member
- Date of birth
- March 1967
- Appointed on
- 1 February 2011
- Resigned on
- 19 January 2015
Average house price in the postcode MK41 0RU £574,000
INTEGRATED OILFIELD SERVICES LIMITED
- Correspondence address
- Dixon House 77-97 Harpur Street, Bedford, MK40 2SY
- Role
- director
- Date of birth
- March 1967
- Appointed on
- 5 January 2010
JDP FINANCIAL SERVICES LTD
- Correspondence address
- 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 16 October 2006
- Resigned on
- 15 January 2009
Average house price in the postcode MK41 0RU £574,000
BEDFORDIA GROUP LIMITED
- Correspondence address
- 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 15 May 2006
- Resigned on
- 30 April 2017
Average house price in the postcode MK41 0RU £574,000
BORNEOS LLP
- Correspondence address
- 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
- Role RESIGNED
- llp-designated-member
- Date of birth
- March 1967
- Appointed on
- 19 March 2005
- Resigned on
- 1 February 2011
Average house price in the postcode MK41 0RU £574,000
BORNEO LINNELLS NOMINEE DIRECTORS LIMITED
- Correspondence address
- 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
- Role
- director
- Date of birth
- March 1967
- Appointed on
- 20 January 2004
Average house price in the postcode MK41 0RU £574,000