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

Mark Sydney Clare

British – Born 66 years ago (August 1957)

Mark Sydney Clare
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameCitigen (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (5 years after company formation)
Appointment Duration1 year, 10 months (Resigned 12 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
Westwood Way
Westwood Business Park
Coventry
CV4 8LG
Company NameBredero Price Coaters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1995 (16 years, 9 months after company formation)
Appointment Duration1 year (Resigned 11 April 1996)
Assigned Occupation Ac
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameESP Connections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (12 months after company formation)
Appointment Duration3 months (Resigned 29 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
1st Floor, Bluebird House
Mole Business Park
Leatherhead
Surrey
KT22 7BA
Company NameSpirit Energy Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1998 (5 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameAdvantica Corporate Ventures Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 11 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
Holywell Park
Ashby Road
Loughborough
Leicestershire
LE11 3GR
Company NameCitigen Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 12 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Company NameAccord Gas Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 03 December 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameAccord Oil Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 03 December 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameAccord Electric Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 03 December 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameChesterton International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1996 (5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (Resigned 19 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameBritish Gas Energy Centres Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
C/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
Company NameGb Gas Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (Resigned 23 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD

Appointment Timeline

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