Download leads from Nexok and grow your business. Find out more

Mr Clifford Hardcastle

British – Born 89 years ago (August 1934)

Mr Clifford Hardcastle
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameGeeplus Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (7 years, 10 months after company formation)
Appointment Duration11 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engieer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Company NameNexteq UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (22 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 July 1992)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Aisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Company NameTraining Highway
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 30 January 2007)
Assigned Occupation Consultant Business Adviser
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
18 St. Georges Road
Sandwich
CT13 9JR
Company NameDensitron Computer Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (9 years, 2 months after company formation)
Appointment Duration10 years, 2 months (Resigned 11 July 2001)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NamePerdix Components Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (11 years, 10 months after company formation)
Appointment Duration11 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Unit 4
Airport Trading Estate
Biggin Hill
Westerham Kent
TN16 3BW
Company NameRapidot Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (40 years, 4 months after company formation)
Appointment Duration11 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
5th Floor, 145 Cannon Street
London
EC4N 5BP
Company NameDensitron Computers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (10 years, 11 months after company formation)
Appointment Duration11 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
5th Floor, 145 Cannon Street
London
EC4N 5BP
Company NameDensitron Developments (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (6 years, 5 months after company formation)
Appointment Duration11 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
5th Floor 145 Cannon Street
London
EC4N 5BP
Company NameNew Ability Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (6 years, 7 months after company formation)
Appointment Duration11 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Unit 4
Airport Trading Estate
Biggin Hill
Kent
TN16 3BW
Company NameDV3 Displays Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (10 years, 3 months after company formation)
Appointment Duration11 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Unit 4
Airport Trading Estate
Biggin Hill
Westerham Kent
TN16 3BW
Company NameChorver Internet Technologies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (7 years, 10 months after company formation)
Appointment Duration11 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Number One Poultry
Poultry
London
EC2R 8JR
Company NameMotron Dynamics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 19 May 1992)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
17 Paradise Square
Sheffield
S1 2DE
Company NameGk 12 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (8 years, 9 months after company formation)
Appointment Duration11 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Unit 12 Pasadena Trading Estate
Pasadena Close, Pump Lane
Hayes
Middlesex
UB3 3NQ
Company NameDensitron Tradeware Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (8 years, 3 months after company formation)
Appointment Duration10 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Unit 4
Airport Trading Estate
Biggin Hill
Westerham Kent
TN16 3BW
Company NameDensitron Software Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (16 years, 1 month after company formation)
Appointment Duration10 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Unit 4
Airport Trading Estate
Biggin Hill
Westerham Kent
TN16 3BW
Company NameDensitron Technologies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1992 (6 years, 6 months after company formation)
Appointment Duration10 years, 5 months (Resigned 05 November 2002)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameSolent Microwave Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (7 years, 9 months after company formation)
Appointment Duration7 years (Resigned 30 July 1999)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Chandlers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5SE
Company NameMCE / Dml Microwave Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1995 (23 years, 1 month after company formation)
Appointment Duration4 years, 10 months (Resigned 09 August 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Chandlers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5SE
Company NameEngineering Industries Association
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (12 years, 9 months after company formation)
Appointment Duration8 months (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Parker Andrews Ltd, 5th Floor, The Union Building
51-59 Rose Lane
Norwich
NR1 1BY
Company NameDensitron Advanced Electronics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (27 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Unit 4 Airport Trading Estate
Biggin Hill
Westerham Kent
TN16 3BW
Company NameSoloman Expert Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 January 2003)
Assigned Occupation Engineer
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Unit 4 Airport Trading Estate
Biggin Hill
Westerham
Kent
TN16 3BW
Company NameEEF South Trustees Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (41 years, 1 month after company formation)
Appointment Duration1 year (Resigned 01 April 2006)
Assigned Occupation Managing Director
Addresses
Correspondence Address
61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Registered Company Address
Eef South
Station Road
Hook Hampshire
RG27 9TL

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing