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

Mark Sydney Clare

British – Born 66 years ago (August 1957)

Mark Sydney Clare
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameCentrica Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameMacgas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (43 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
81 Rayns Way
Syston
Leicester
Leicestershire
LE7 1PF
Company NameCentrica Directors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameAshbrooke Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 01 July 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
8 Eagle Court
London
EC1M 5QD
Company NameThe Automobile Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (5 months, 3 weeks after company formation)
Appointment Duration5 years (Resigned 30 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
3rd Floor
44 Esplanade
St Helier
JE4 9WG
Company NameAA Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (3 months after company formation)
Appointment Duration5 years (Resigned 30 September 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 14 March 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (93 years, 10 months after company formation)
Appointment Duration5 years (Resigned 30 September 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameA A The Driving School Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 14 March 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Insurance Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 14 March 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (14 years, 8 months after company formation)
Appointment Duration5 years (Resigned 30 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAshbrooke Underwriting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 01 July 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
8 Eagle Court
London
EC1M 5QD
Company NameAutomobile Association Personal Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1999 (15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameExperian Europe And Middle East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 03 December 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
The Sir John Peace Building Experian Way
Ng2 Business Park
Nottingham
NG80 1ZZ
Company NameGoldbrand Development Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (10 months after company formation)
Appointment Duration4 years, 7 months (Resigned 26 January 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor Berkshire
SL4 5GD
Company NameCatena Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameErgoflame Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSupergas Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (5 months, 1 week after company formation)
Appointment Duration3 years (Resigned 30 March 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSupergas (North West) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (21 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSupergas (North East) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameProflame Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSupergas (South) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (48 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameRepair And Care Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1999 (1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameEner.G Efficiency Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (7 years after company formation)
Appointment Duration1 year, 7 months (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Ener-G House, Daniel Adamson
Road, Salford
Manchester
M50 1DT
Company NameCentrica 25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 21 March 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Finance (Canada) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 November 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBritish Gas Pipelines Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2000 (4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 13 June 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Energy Renewable Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 13 June 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameGf Two Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (4 years, 8 months after company formation)
Appointment Duration3 years (Resigned 28 April 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
C/O
Ernst & Young
1 More London Place
London
SE1 2AF
Company NameGf One Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (4 years, 8 months after company formation)
Appointment Duration3 years (Resigned 28 April 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
Barcombe 47 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Registered Company Address
C/O
Ernst & Young Llp
1 More London Place
London
SE1 2AF

Appointment Timeline

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