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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

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
Nationality
British
Occupation
Solicitor

Average house price in the postcode MK41 0RU £574,000