Mark Thomas WEARDEN

Total number of appointments 16, 9 active appointments

NSA PLANTS LTD

Correspondence address
C/O Berryplants Limited Wills Farm, Wills Lane, Newchurch, Kent, England, TN29 0DT
Role ACTIVE
director
Date of birth
April 1957
Appointed on
26 July 2022
Resigned on
21 November 2022
Nationality
British
Occupation
Company Director

BASIS CLASSROOM LIMITED

Correspondence address
St Monica's House 39 Windmill Lane, Ashbourne, Derbyshire, England, DE6 1EY
Role ACTIVE
director
Date of birth
April 1957
Appointed on
21 July 2021
Resigned on
19 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE6 1EY £642,000

ROSA REGISTRATION LIMITED

Correspondence address
St Monica's House 39 Windmill Lane, Ashbourne, Derbyshire, United Kingdom, DE6 1EY
Role ACTIVE
director
Date of birth
April 1957
Appointed on
7 June 2021
Resigned on
19 October 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode DE6 1EY £642,000

BASIS REGISTRATION LIMITED

Correspondence address
St Monica's House 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY
Role ACTIVE
director
Date of birth
April 1957
Appointed on
28 January 2021
Resigned on
19 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE6 1EY £642,000

MBS - CHALLENGING PERCEPTION LTD

Correspondence address
8 Somersby Green, Boston, Lincolnshire, England, PE21 9PH
Role ACTIVE
director
Date of birth
April 1957
Appointed on
10 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode PE21 9PH £446,000

LINCOLNSHIRE YOUNG MUSICIANS ENTERPRISE LTD

Correspondence address
8 Somersby Green, Boston, Lincolnshire, United Kingdom, PE21 9PH
Role ACTIVE
director
Date of birth
April 1957
Appointed on
16 October 2012
Resigned on
1 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode PE21 9PH £446,000

AMALGAM PARTNERS LLP

Correspondence address
Tricor Suite 7th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH
Role ACTIVE
llp-designated-member
Date of birth
April 1957
Appointed on
24 August 2011

SOMERSBY GREEN RESIDENTS LIMITED

Correspondence address
8 Somersby Green, Boston, Lincolnshire, PE21 9PH
Role ACTIVE
director
Date of birth
April 1957
Appointed on
7 June 2002
Resigned on
2 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PE21 9PH £446,000

M B S LTD

Correspondence address
8 Somersby Green, Boston, Lincolnshire, PE21 9PH
Role ACTIVE
director
Date of birth
April 1957
Appointed on
26 January 1995
Nationality
British
Occupation
Director

Average house price in the postcode PE21 9PH £446,000


TERRAPLANTA LIMITED

Correspondence address
8 Somersby Green, Boston, United Kingdom, PE21 9PH
Role RESIGNED
director
Date of birth
April 1957
Appointed on
4 January 2017
Resigned on
26 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode PE21 9PH £446,000

KILLINCHY AEROSPACE HOLDINGS LIMITED

Correspondence address
Aircraft Works Lower Road, Higher Denham, Uxbridge, Middlesex, UB9 5AJ
Role RESIGNED
director
Date of birth
April 1957
Appointed on
1 October 2016
Resigned on
1 January 2020
Nationality
British
Occupation
Certified Accountant

MEIOSIS LIMITED

Correspondence address
Bradbourne House Stable Block, East Malling, West Malling, Kent, ME19 6DZ
Role RESIGNED
director
Date of birth
April 1957
Appointed on
1 December 2015
Resigned on
12 April 2017
Nationality
British
Occupation
University Lecturer

BOSTON ACADEMIES UMBRELLA TRUST

Correspondence address
Boston Grammar School South End, Boston, United Kingdom, PE21 6JY
Role RESIGNED
director
Date of birth
April 1957
Appointed on
3 May 2013
Resigned on
9 May 2013
Nationality
British
Occupation
Director

BOSTON GRAMMAR SCHOOL

Correspondence address
Boston Grammar School South End, Boston, United Kingdom, PE21 6JY
Role RESIGNED
director
Date of birth
April 1957
Appointed on
30 November 2012
Resigned on
9 May 2013
Nationality
British
Occupation
Company Director

BREDY AGRICENTRE (DORSET) LIMITED

Correspondence address
Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW
Role RESIGNED
director
Date of birth
April 1957
Appointed on
10 April 2012
Resigned on
26 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode DT1 1PW £2,610,000

CGO NETWORK LIMITED

Correspondence address
8 Somersby Green, Boston, Lincolnshire, United Kingdom, PE21 9PH
Role
director
Date of birth
April 1957
Appointed on
15 January 2010
Resigned on
1 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode PE21 9PH £446,000