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

Mr Michael John Clancy

British – Born 75 years ago (June 1949)

Mr Michael John Clancy
Field House
Church Street Belton
Loughborough
Leics
LE12 9UG

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameHill-Rom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1992 (4 years, 3 months after company formation)
Appointment Duration13 years, 1 month (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Field House
Church Street Belton
Loughborough
Leics
LE12 9UG
Registered Company Address
Wallingford Road
Compton
Berkshire
RG20 7QW
Company NameClensicare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Frontier Medical Products Ltd.
Newbridge Road Industrial
Estate, Blackwood
Gwent
NP12 2YN
Wales
Registered Company Address
Innova One
Tredegar Business Park
Tredegar
Blaenau Gwent
NP22 3EL
Wales
Company NameMedstrom Ltd
Company StatusActive
Company Ownership
15%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Field House
Church Street Belton
Loughborough
Leics
LE12 9UG
Registered Company Address
2 Cygnus Court Beverley Road
Pegasus Business Park
Castle Donington
Derby
DE74 2SA
Company NameFrontier Medical Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Field House
Church Street Belton
Loughborough
Leics
LE12 9UG
Registered Company Address
Innova One
Tredegar Business Park
Tredegar
Blaenau Gwent
NP22 3EL
Wales
Company NameFrontier Plastics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (40 years, 4 months after company formation)
Appointment Duration5 years, 3 months (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Frontier Plastics Ltd
Newbridge Road Industrial Estate
Newbridge Road, Blackwood
South Wales
NP12 2YN
Wales
Registered Company Address
Vernacare No 1 Western Avenue
Buckshaw Village
Chorley
PR7 7NB
Company NameFrontier Therapeutics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Frontier Therapeutics Ltd.
Newbridge Road Industrial
Newbridge Road, Blackwood
Gwent Np122yn
Registered Company Address
Innova One
Tredegar Business Park
Tredegar
Blaenau Gwent
NP22 3EL
Wales
Company NameBritish Healthcare Trades Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (92 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 06 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Loom House, Suite 4.06
101 Back Church Lane
London
E1 1LU
Registered Company Address
Northgate House North Gate
New Basford
Nottingham
NG7 7BQ
Company NameHill-Rom (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (8 years, 1 month after company formation)
Appointment Duration14 years, 6 months (Resigned 30 September 2005)
Assigned Occupation European Managing Directorrect
Addresses
Correspondence Address
Field House
Church Street Belton
Loughborough
Leics
LE12 9UG
Registered Company Address
Clinitron House
Ashby Park
Ashby De La Zouch
Leicestershire
LE65 1JG
Company NameBatesville Casket UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1992 (4 years, 2 months after company formation)
Appointment Duration13 years, 1 month (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Field House
Church Street Belton
Loughborough
Leics
LE12 9UG
Registered Company Address
57 High Street
Ibstock
Leicestershire
LE67 6LH
Company NameMapron Products Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 04 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Field House
Church Street Belton
Loughborough
Leics
LE12 9UG
Registered Company Address
Office F20 Ty Antur
Navigation Park
Abercynon
CF45 4SN
Wales

Appointment Timeline

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