Mark Andrew WATTS
Natural Person
| Title | Mr | 
|---|---|
| First Name | Mark | 
| Middle Names | Andrew | 
| Last Name | WATTS | 
| Date of Birth | |
| Is Corporate Officer | No | 
| Appointments | |
| Active | 4 | 
| Inactive | 0 | 
| Resigned | 3 | 
| Total | 7 | 
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality | 
|---|---|---|---|---|---|---|---|---|
| VISTA CARE HOLDINGS LIMITED | Feb 18, 2024 | Active | Director | Director | 21 Perrymount Rd RH16 3TP  Haywards Heath 3rd Floor West Sussex United Kingdom  | United Kingdom | British | |
| ROBYN HOUSING LIMITED | Feb 08, 2016 | Active | Director | Director | 21 Perrymount Road RH16 3TP  Haywards Heath 3rd Floor England  | United Kingdom | British | |
| VISTA CARE LIMITED | Nov 28, 2006 | Active | Director | Director | 21 Perrymount Road RH16 3TP  Haywards Heath 3rd Floor England  | United Kingdom | British | |
| VISTA MARKETING LIMITED | Feb 03, 1998 | Active | Secretary | Mud Lane Eversley RG27 0QS  Hook The Old Cottage Hampshire England  | British | |||
| TINTAGEL DEVELOPMENTS LTD | Sep 08, 2006 | May 14, 2007 | Liquidation | Care Home Manager | Director | Yateley Cottage Eversley Road GU46 7RH  Yateley Hampshire  | England | British | 
| TINTAGEL DEVELOPMENTS LTD | Sep 08, 2006 | May 14, 2007 | Liquidation | Care Home Manager | Secretary | Yateley Cottage Eversley Road GU46 7RH  Yateley Hampshire  | British | |
| ACTIVE VETCARE LIMITED | Mar 21, 2001 | May 31, 2006 | Dissolved | Operations Director | Director | Yateley Cottage Eversley Road GU46 7RH  Yateley Hampshire  | England | British | 
Data Source
- UK Companies House 
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0