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

Mr Paul Clifford Rose

British – Born 64 years ago (January 1960)

Mr Paul Clifford Rose
8 Mansfield Hill
Chingford
London
E4 7JU

Current appointments

7

Resigned appointments

Closed appointments

22

Companies

Company Name203 Larkshall Road Management Company Limited
Company StatusActive
Company Ownership
20%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 September 2009 (1 year, 8 months after company formation)
Appointment Duration14 years, 8 months
Assigned Occupation Technical Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Unit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
Company NameWoolden House Management Limited
Company StatusActive
Company Ownership
8.33%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 October 2012 (50 years, 4 months after company formation)
Appointment Duration11 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
8. Mansfield Hill
London
E4 7JU
Registered Company Address
Unit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
Company NameChilder Street Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 December 2014 (9 years after company formation)
Appointment Duration9 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameH Smith Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 March 2016 (17 years, 3 months after company formation)
Appointment Duration8 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameGasbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 March 2016 (18 years, 8 months after company formation)
Appointment Duration8 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAnworth Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 March 2016 (16 years, 3 months after company formation)
Appointment Duration8 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NamePCR Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 November 2019 (same day as company formation)
Appointment Duration4 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillview Old Mead Road
Henham
Bishop'S Stortford
Essex
CM22 6JQ
Registered Company Address
Hillview Old Mead Road
Henham
Bishop'S Stortford
Essex
CM22 6JQ
Company NameMansfield Property Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 1997 (1 week after company formation)
Appointment Duration5 years, 3 months (Closed 27 August 2002)
Assigned Occupation Property Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
8 Mansfield Hill
Chingford
London
E4 7JU
Company NameSafe Haven Hostels Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration9 years, 9 months (Closed 06 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameGreenman Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 August 1999 (2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (Closed 27 February 2007)
Assigned Occupation Technical Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameChandlery Management Co. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 October 1999 (7 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (Closed 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAitch Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 February 2000 (3 years, 11 months after company formation)
Appointment Duration11 years, 5 months (Closed 09 August 2011)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameLandmark Heights Management Co. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 July 2000 (same day as company formation)
Appointment Duration7 years, 4 months (Closed 06 November 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
IG10 4PL
Company NameJohnson Street Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 2002 (3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (Closed 27 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameCity Job Shop Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 January 2002 (1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (Closed 27 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameIntrepid Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 March 2002 (1 year, 2 months after company formation)
Appointment Duration9 years, 9 months (Closed 10 January 2012)
Assigned Occupation Manager
Addresses
Correspondence Address
Copper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Registered Company Address
Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameBanbax Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2002 (2 years, 6 months after company formation)
Appointment Duration11 years, 7 months (Closed 07 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch (Long Street) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2002 (2 years, 10 months after company formation)
Appointment Duration9 years, 4 months (Closed 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameProperty Future Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 September 2002 (8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (Closed 27 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameHTS Property Agents Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 November 2003 (same day as company formation)
Appointment Duration3 years, 3 months (Closed 27 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameFairfield Road Property Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration9 years, 9 months (Closed 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameLeytonstone High Road Property Company Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 April 2004 (same day as company formation)
Appointment Duration5 years, 9 months (Closed 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameWick Lane Property Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2004 (1 week, 5 days after company formation)
Appointment Duration9 years, 5 months (Closed 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company Name107 Fairfield Road Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 June 2004 (same day as company formation)
Appointment Duration3 years, 2 months (Closed 28 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameCartersfield Road Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 March 2005 (same day as company formation)
Appointment Duration4 years, 10 months (Closed 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameRosehill Investments Limited
Company StatusDissolved 2019
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration10 years, 1 month (Closed 23 April 2019)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
8 Mansfield Hill
London
E4 7JU
Company NameAitch Estates (Childer Street) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2012 (same day as company formation)
Appointment Duration11 months, 2 weeks (Closed 24 September 2013)
Assigned Occupation Technical Manager
Addresses
Correspondence Address
Copper House 88 Snakes Lane East
Woodford
Essex
IG8 7HX
Registered Company Address
Copper House
88 Snakes Lane East
Woodford
Essex
IG8 7HX
Company NameSt Johns Road Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2014 (8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (Closed 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameLondon Vision (OLD) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 August 2016 (same day as company formation)
Appointment Duration10 months, 4 weeks (Closed 04 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP

Appointment Timeline

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