Mark William HADDOCK

Total number of appointments 18, 17 active appointments

WHEATCROFT LIMITED

Correspondence address
The Nursery Cumberland Street, Woodbridge, Suffolk, England, IP12 4AF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 July 2025
Nationality
British
Occupation
Cfo

NOTCUTTS GROUP LIMITED

Correspondence address
The Nursery Cumberland Street, Woodbridge, Suffolk, IP12 4AF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
28 February 2025
Nationality
British
Occupation
Finance Director

NOTCUTTS LIMITED

Correspondence address
The Nursery,, Cumberland Street,, Woodbridge,, Suffolk, IP12 4AF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
28 February 2025
Nationality
British
Occupation
Finance Director

MH FINANCE CONSULTING LIMITED

Correspondence address
25 Springtail Road, Pinewood, Ipswich, England, IP8 3UA
Role ACTIVE
director
Date of birth
December 1976
Appointed on
23 January 2023
Nationality
English
Occupation
Finance Director

Average house price in the postcode IP8 3UA £278,000

IPRS MEDICAL TRANSPORT SERVICES LIMITED

Correspondence address
Suffolk House Unit 2 Broomvale Business Centre Bramford Road, Little Blakenham, Ipswich, England, IP8 4JU
Role ACTIVE
director
Date of birth
December 1976
Appointed on
19 January 2022
Resigned on
8 April 2022
Nationality
English
Occupation
Finance Director

Average house price in the postcode IP8 4JU £751,000

IPRS HEALTH LIMITED

Correspondence address
Suffolk House, Bramford Road, Little Blakenham Suffolk, IP8 4JU
Role ACTIVE
director
Date of birth
December 1976
Appointed on
31 March 2018
Resigned on
8 April 2022
Nationality
English
Occupation
Finance Director

Average house price in the postcode IP8 4JU £751,000

IPRS LIMITED

Correspondence address
Speed Medical House Matrix Park, Chorley, Lancashire, England, PR7 7NA
Role ACTIVE
director
Date of birth
December 1976
Appointed on
31 March 2018
Resigned on
8 April 2022
Nationality
English
Occupation
Finance Director

Average house price in the postcode PR7 7NA £1,436,000

IPRS (SCOTLAND) LTD

Correspondence address
First Floor Grampian Police Health & Welfare Ut, 200 Ashgrove Road West, Aberdeen, AB16 5NY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
31 March 2018
Resigned on
8 April 2022
Nationality
English
Occupation
Finance Director

IPRS AEROMED LIMITED

Correspondence address
Suffolk House Bramford Road, Little Blakenham, Suffolk, IP8 4JU
Role ACTIVE
director
Date of birth
December 1976
Appointed on
31 March 2018
Resigned on
8 April 2022
Nationality
English
Occupation
Finance Director

Average house price in the postcode IP8 4JU £751,000

PERSONAL FUNCTIONAL ASSESSMENT SERVICES LIMITED

Correspondence address
Speed Medical House Matrix Park, Chorley, Lancashire, England, PR7 7NA
Role ACTIVE
director
Date of birth
December 1976
Appointed on
31 March 2018
Resigned on
8 April 2022
Nationality
English
Occupation
Finance Director

Average house price in the postcode PR7 7NA £1,436,000

IPRS MEDIQUIPE LIMITED

Correspondence address
Speed Medical House Matrix Park, Chorley, Lancashire, England, PR7 7NA
Role ACTIVE
director
Date of birth
December 1976
Appointed on
31 March 2018
Nationality
English
Occupation
Finance Director

Average house price in the postcode PR7 7NA £1,436,000

NOTCUTTS NORTH WEST HOLDINGS LIMITED

Correspondence address
The Nursery Cumberland Street, Woodbridge, Suffolk, IP12 4AF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 February 2016
Nationality
English
Occupation
Chartered Accountant

ARTHUR A. GENT & SONS LIMITED

Correspondence address
25 Springtail Road, Pinewood, Ipswich, England, IP8 3UA
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 February 2016
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode IP8 3UA £278,000

RIVENDELL NURSERIES LIMITED

Correspondence address
The Nursery Cumberland Street, Woodbridge, Suffolk, IP12 4AF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 February 2016
Nationality
English
Occupation
Chartered Accountant

NOTCUTTS (1997) LIMITED

Correspondence address
The Nursery, 74 Cumberland Street, Woodbridge, Suffolk, IP12 4AF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 February 2016
Nationality
English
Occupation
Chartered Accountant

RIVENDELL GARDEN CENTRE LIMITED

Correspondence address
The Nursery Cumberland Street, Woodbridge, Suffolk, IP12 4AF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 February 2016
Nationality
English
Occupation
Chartered Accountant

NOTCUTTS NORTH WEST LIMITED

Correspondence address
The Nursery Cumberland Street, Woodbridge, Suffolk, IP12 4AF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 February 2016
Nationality
English
Occupation
Chartered Accountant

ANSELLS NURSERY AND GARDEN CENTRE LIMITED

Correspondence address
The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF
Role
director
Date of birth
December 1976
Appointed on
17 February 2016
Nationality
English
Occupation
Chartered Accountant