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

Mr Richard Martyn Cliff

British – Born 77 years ago (December 1946)

Mr Richard Martyn Cliff
195 High Street
Cradley Heath
West Midlands
B64 5HW

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameShelving Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (2 months after company formation)
Appointment Duration1 week, 2 days (Resigned 19 April 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Systems House
Central Business Park
Mackadown Lane
Birmingham
B33 0JL
Company NameTemplestock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (2 months after company formation)
Appointment Duration1 month (Resigned 14 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Systems House Central Business Park Mackadown Lane
Kitts Green
Birmingham
West Midlands
B33 0JL
Company NameAutomotive Performance Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (2 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameBrockhouse Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (4 weeks, 1 day after company formation)
Appointment Duration3 weeks (Resigned 12 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Howard Street
Hill Top
West Bromwich
West Midlands
B70 0SN
Company NameBlack Country Chamber Of Commerce & Industry
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 31 May 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Creative Industries Centre
Wolverhampton Science Park
Wolverhampton
West Midlands
WV10 9TG
Company NameHorizon General Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 June 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
25 Church Road
Edgbaston
Birmingham
B15 3TB
Company NameDiesel Marine International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 September 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Office 7 Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Company NameWraight Handling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 March 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
05735571 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAmbi-Rad Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 May 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Nortek
Fens Pool Avenue
Brierley Hill
DY5 1QA
Company NameGeorge Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment Duration6 years (Resigned 26 July 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
195 High Street
Cradley Heath
B64 5HW
Company NameApton Partitioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (Resigned 30 March 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Unit 3 Cannon Business Park
Gough Road
Coseley
West Midlands
WV14 8XR
Company NameFeridax Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 October 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Park Lane
Halesowen
West Midlands
B63 2NT
Company NameMrnapp Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 November 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Brook House, Moss Grove
Kingswinford
West Midlands
DY6 9HS
Company NameAcquest Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 March 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Jasmine Cottage
5 Sleapford Long Lane
Telford
Shropshire
TF6 6HQ
Company NameDudley Social Business Partnership Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (1 year after company formation)
Appointment Duration2 years, 7 months (Resigned 01 October 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Building 39a Second Avenue
Pensnett Estate Kingswinford
Dudley
West Midlands
DY6 7UW
Company NameFold Farm Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 August 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
The Old Dairy
Sevenfold Court
Chaddesley Corbett Kidderminster
Worcestershire
DY10 4SA
Company NameGill & Russell Holdings Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1995 (1 week, 6 days after company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 June 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Cyclops Tube Works
Pleck Road
Walsall
West Midlands
WS2 9HJ
Company NameFibrezone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1995 (2 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 August 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
194 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HQ
Company NameWillenhall Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (1 month, 1 week after company formation)
Appointment Duration1 month (Resigned 03 August 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Portebello
School Street
Willenhall
West Midlands
WV13 3PW
Company NameBarton Locker Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (1 month after company formation)
Appointment Duration3 weeks, 2 days (Resigned 31 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Barton Industrial Park
Mount Pleasant
Bilston
West Midlands
WV14 7NG
Company NameBerkshire China Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (7 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (Resigned 09 May 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
298 King Street
Fenton
Stoke On Trent
ST4 3EN
Company NameBadger Sports Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (1 month, 2 weeks after company formation)
Appointment Duration1 week, 2 days (Resigned 06 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
The Old Smithy
2 Blackacre Road
Dudley
West Midlands
DY2 8NB
Company NamePower Assemblies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (1 month, 2 weeks after company formation)
Appointment Duration1 month (Resigned 28 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
C/O Haines Watts Keepers Lane
The Wergs
Wolverhampton
WV6 8UA
Company NameThe Jewellery Club Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1999 (2 months after company formation)
Appointment Duration12 years, 5 months (Resigned 23 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Nuvo House Great Barr Industrial Estate
Austin Way, Old Walsall Road
Birmingham
B42 1DU
Company NameBlack Country Small Business Service Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (same day as company formation)
Appointment Duration4 days (Resigned 23 May 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameTeam Realisations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (same day as company formation)
Appointment Duration1 year (Resigned 26 June 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
C/O Begbies Traynor
Newater House
11 Newhall Street
Birmingham
B3 3NY
Company NamePUBS Inn Style Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Ward And Company Bank House
Shaw Street
Worcester
Worcestershire
WR1 3DT
Company NameHuggababy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2006 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 16 April 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
Phoenix House Castle St
Tipton
Dudley
West Midlands
DY4 8HP
Company NameLapal Manor Court Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 21 March 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
C/O Compton & Co Nat West
Chambers 143- 146 High Street
Cradley Heath
Westmidlands
B64 5HJ
Company NameI-Wills Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (1 year after company formation)
Appointment Duration2 years, 11 months (Resigned 27 July 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
195 High Street
Cradley Heath
West Midlands
B64 5HW
Registered Company Address
195 High Street
Cradley Heath
West Midlands
B64 5HW

Appointment Timeline

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