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

George Richard Henry Clemons

British – Born 86 years ago (March 1938)

George Richard Henry Clemons
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameHunter Douglas UK Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1992 (17 years after company formation)
Appointment Duration4 years, 11 months (Resigned 23 January 1997)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Registered Company Address
Unit 2 Churchill Park, Private Road 2
Colwick
Nottingham
NG4 2JR
Company NameFirmenich Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (63 years, 9 months after company formation)
Appointment Duration5 years, 4 months (Resigned 30 October 1997)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Registered Company Address
Hayes Road
Southall
Middlesex
UB2 5NN
Company NameWilliam Broster And Company,Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1991 (86 years, 6 months after company formation)
Appointment Duration5 months (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Registered Company Address
Stakehill Lane, Bently Avenue
Middleton
Manchester
M23 2RY
Company NameAtlas Print Works Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1991 (5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Registered Company Address
Aizlewood Rd
Sheffield
S8 Oys
Company NameData-Med Computer Services
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Registered Company Address
European Headquarters
Warwick Technology Park
Warwick
CV34 6NZ
Company NameEdaced 1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1991 (2 years after company formation)
Appointment Duration5 years, 1 month (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Registered Company Address
Findel House
Gregory Street
Hyde
Cheshire
SK14 4HR
Company NameStirling Retail Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (45 years, 4 months after company formation)
Appointment Duration6 years, 6 months (Resigned 10 May 1999)
Assigned Occupation Company Director (Non-Executive)
Addresses
Correspondence Address
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Registered Company Address
2 Hardman Street
Manchester
M60 2AT
Company NameAdi-Gardiner Emea Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (Resigned 31 December 1998)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Registered Company Address
Unit 6 Broadgate Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XA
Company NameStirling Group Employee Benefit Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 10 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Registered Company Address
Bentwood Ltd
Atlantic Street, Broadheath
Altrincham
Cheshire
WA14 5FY
Company NamePaper Chain (East Anglia) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1991 (60 years, 2 months after company formation)
Appointment Duration4 years, 6 months (Resigned 05 January 1996)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Forton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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