British – Born 81 years ago (February 1943)
Company Name | Clarke International Limited |
---|---|
Company Status | Active |
Company Ownership | 51% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 February 1970 (1 week, 1 day after company formation) |
Appointment Duration | 54 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemnall Street Epping Essex CM16 4LG Registered Company Address Sealand House Hemnall Street Epping Essex CM16 4LG |
Company Name | Clarke's Generators Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 July 1991 (14 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemnall Street Epping Essex CM16 4LG Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Hemnall Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | 13 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sealand House Hemnall Street Epping Essex CM16 4LG Registered Company Address Sealand House Hemnall Street Epping Essex CM16 4LG |
Company Name | Tribe Student Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 May 2020 (1 month, 4 weeks after company formation) |
Appointment Duration | 4 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor, Kirkdale House 7 Kirkdale Road London E11 1HP Registered Company Address First Floor, Kirkdale House 7 Kirkdale Road London E11 1HP |
Company Name | Tribe Ilderton Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 May 2020 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP Registered Company Address First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP |
Company Name | Tribe Ilderton Road Devco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 May 2020 (1 day after company formation) |
Appointment Duration | 4 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sealand House Hemnall Street Epping Essex CM16 4LG Registered Company Address First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP |
Company Name | Old Kent Road (671-679) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 May 2020 (1 day after company formation) |
Appointment Duration | 4 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP Registered Company Address First Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP |
Company Name | Old Kent Road Devco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 February 2021 (same day as company formation) |
Appointment Duration | 3 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sealand House Hemnall Street Epping CM16 4LG Registered Company Address First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP |
Company Name | Tribe Brunner Road (80, 85 & 86) Devco Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | 3 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sealand House Hemnall Street Epping CM16 4LG Registered Company Address First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP |
Company Name | Tribe Watkin Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor, Kirkdale House 7 Kirkdale Road London E11 1HP Registered Company Address First Floor, Kirkdale House 7 Kirkdale Road London E11 1HP |
Company Name | Clarke Group Limited |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 99% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 July 1991 (9 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months (Closed 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemnall Street Epping Essex CM16 4LG Registered Company Address Sealand House Hemnall Street Epping Essex CM16 4LG |
Company Name | Tribe Trundleys Road Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 May 2020 (1 day after company formation) |
Appointment Duration | 2 years, 6 months (Closed 13 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sealand House Hemnall Street Epping Essex CM16 4LG Registered Company Address Sealand House Hemnall Street Epping Essex CM16 4LG |
Company Name | Tribe Trundleys Road Devco Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 February 2021 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Closed 17 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sealand House Hemnall Street Epping CM16 4LG Registered Company Address Sealand House Hemnall Street Epping CM16 4LG |