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

Clifford Gerrard Moss

British – Born 97 years ago (October 1926)

Clifford Gerrard Moss
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameSouthdowns Village Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (3 years, 3 months after company formation)
Appointment Duration1 year (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
11a Ivor Place 11a Ivor Place
London
NW1 6HS
Company NameWestbourne Gardens (Folkestone) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 26 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Lk Property Professionals
30 Cheriton High Street
Folkestone
CT19 4ET
Company NameChannel Tunnel Rail Link Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
3rd Floor
183 Eversholt Street
London
NW1 1AY
Company NameParsons Brinckerhoff Overseas Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (Resigned 22 May 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Amber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne &Wear
NE4 7YQ
Company NameParsons Brinckerhoff Group Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (1 month after company formation)
Appointment Duration5 years, 1 month (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Amber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tynene4 7yq
Company NameParsons Brinckerhoff Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1998 (3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Amber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Company NameParsons Brinckerhoff Group Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2000 (7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 28 May 2002)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
Company NameMaunsell Parsons Brinckerhoff Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2000 (12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 10 November 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
C/O Kpmg Llp
2 Cornwall Street
Birmingham
B3 2DL
Company NameKennedy & Donkin Overseas Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (Resigned 13 October 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Company NameKennedy & Donkin Generation & Industrial Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (Resigned 13 October 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Amber Court, William Armstrong
Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Company NameParsons Brinckerhoff Constructors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (Resigned 18 July 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Amber Court William Armstrong
Drive Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Company NameKennedy And Donkin Systems Control Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (19 years after company formation)
Appointment Duration3 years, 2 months (Resigned 13 October 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Company NameKennedy & Donkin Transportation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 May 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Amber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
Company NameKennedy & Donkin Building Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 13 October 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Amber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne &Wear
NE4 7YQ
Company NameRust Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 13 October 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
10th Floor Temple Point
1 Temple Row
Birmingham
B2 5YB
Company NameKennedy & Donkin Power Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 13 October 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Amber Court, William Armstrong
Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Company NameKennedy & Donkin Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 13 October 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Amber Court William Armstrong
Drive Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
Company NameKennedy & Donkin Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 13 October 2003)
Assigned Occupation Business Executive
Addresses
Correspondence Address
15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Registered Company Address
Amber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ

Appointment Timeline

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