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

John Arthur Kevin Clark

British – Born 71 years ago (March 1953)

John Arthur Kevin Clark
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameBT Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
1 Braham Street
London
E1 8EE
Company NameBT (International) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
1 Braham Street
London
E1 8EE
Company NameBT Fifty-One
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
1 Braham Street
London
E1 8EE
Company NameCentrica Combined Common Investment Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (3 months, 1 week after company formation)
Appointment Duration13 years, 5 months (Resigned 01 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Beta Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Gamma Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Trust (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Nigeria Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameGeneral Mobile Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameMoorgate Twenty-Four
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate Twenty-Five
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate Twenty-Three
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate Twenty-Two
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameMoorgate Twenty-Six
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
81 Newgate Street
London
EC1A 7AJ
Company NameMoorgate Twenty-One
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameBT Forty-Six
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAbbotsgate
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1999 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 21 May 2001)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NamePostgate Holding Company
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (3 years after company formation)
Appointment Duration1 day (Resigned 31 March 1999)
Assigned Occupation Group Tax Advisor
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBgpgs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Alpha Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica America Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Finance (US) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Finance (Canada) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Bastrop Finance Holdings
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Epsilon Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2004 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD

Appointment Timeline

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