CLIFFE STORAGE LIMITED

3 officers / 41 resignations

OSBORNE, ANDREW JON

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

KIRK, Philip Andrew

Correspondence address
Brettenham House Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 September 2019
Nationality
British
Occupation
Chief Executive

LANDES, HOWARD RALPH

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role ACTIVE
Secretary
Appointed on
30 September 2019
Nationality
NATIONALITY UNKNOWN

WOLFE, PATRICK

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 May 2019
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
GENERAL MANAGER OPERATED ASSETS

SCOTT, RUSSELL

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
25 September 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
MANAGER UK FINANCE

SIMPSON, KATHERINE SUSAN

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 June 2018
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
HSE MANAGER

Average house price in the postcode EC2R 7HJ £111,000

KING, TERRI GAY

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
5 January 2017
Resigned on
30 September 2019
Nationality
AMERICAN
Occupation
PRESIDENT, UK

STALKER, ROSS GRAHAM

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
31 October 2015
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode EC2R 7HJ £111,000

MACKLON, DOMINIC EDWARD

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 August 2015
Resigned on
5 January 2017
Nationality
BRITISH
Occupation
UK PRESIDENT

PEPIN, JEAN-FRANCOIS JACQUES BASILE

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
13 May 2013
Resigned on
14 August 2014
Nationality
NATIONALITY UNKNOWN

WRIGHT, MICHAEL DON

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
13 May 2013
Resigned on
29 October 2015
Nationality
AMERICAN
Occupation
GENERAL MANAGER FINANCE AND IT

GRIMSHAW, DAVID

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Secretary
Appointed on
30 April 2012
Resigned on
30 September 2019
Nationality
NATIONALITY UNKNOWN

CHENIER, DAVID ERIC

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
19 April 2012
Resigned on
1 August 2015
Nationality
AMERICAN
Occupation
GENERAL MANAGER, CENTRAL NORTH SEA

ANDERSON, ROBERT HENDRY

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
19 April 2012
Resigned on
13 May 2013
Nationality
BRITISH
Occupation
MANAGER FINANCE UK

HASTINGS, ANDREW DAVID RICHARD

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
19 April 2012
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER PARTNER OPS

Average house price in the postcode EC2R 7HJ £111,000

LINGARD, STEPHEN GERALD WILLIAM

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
12 February 2009
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
FINANCE MANAGER

STALKER, ROSS GRAHAM

Correspondence address
THORNLEY LODGE 9 SMITHFIELD, NORTH THORESBY, LINCOLNSHIRE, DN36 5RU
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
22 December 2004
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode DN36 5RU £393,000

WELLS, ADRIAN PETER

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
15 July 2004
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
ACCOUNTING CO ORDINATOR

COOK, THOMAS EDWARD

Correspondence address
KINROSS, 3 MANOR LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9NH
Role RESIGNED
Secretary
Appointed on
11 November 2002
Resigned on
20 October 2003
Nationality
AMERICAN

SWALLOW, RICHARD PHILIPSON BARBER

Correspondence address
11 WILKINS CLOSE, BARFORD, WARWICKSHIRE, CV35 8EX
Role RESIGNED
Secretary
Appointed on
23 September 2002
Resigned on
5 April 2009
Nationality
BRITISH

Average house price in the postcode CV35 8EX £572,000

POULTER, CAROLE WATTS

Correspondence address
PENS PLACE, LOWER POUND LANE, MARLOW, BUCKINGHAMSHIRE, SL7 2AE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
22 February 2002
Resigned on
15 July 2004
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SL7 2AE £1,699,000

ARMISTEAD, GEORGE HUVELLE

Correspondence address
ROSE BANK, BURROW HILL, PIRBRIGHT, WOKING, SURREY, GU24 0JS
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
22 February 2002
Resigned on
15 July 2004
Nationality
AMERICAN
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode GU24 0JS £2,469,000

WHITE, RUTH MARETTA

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
1 August 2001
Resigned on
30 April 2012
Nationality
BRITISH

COLLINS, DERRYL LYNN

Correspondence address
18 MONTAGU COURT, 27-29 MONTAGU SQUARE, LONDON, W1H 1RE
Role RESIGNED
Secretary
Appointed on
3 November 2000
Resigned on
11 November 2002
Nationality
BRITISH

Average house price in the postcode W1H 1RE £3,837,000

TETLOW, JEFFREY HOWARD

Correspondence address
18 SYDENHAM HILL, LONDON, SE26 6SR
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
21 September 2000
Resigned on
22 December 2004
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SE26 6SR £2,366,000

STEVENS, DUNCAN JOHN

Correspondence address
LITTLE ST LEONARDS, BLACKMORE ROAD FRYERNING, INGATESTONE, ESSEX, CM4 0NP
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
15 March 1999
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CM4 0NP £1,687,000

EDWARDS, CHRISTOPHER JAMES

Correspondence address
39 BLANDFORD ROAD, LONDON, W4 1DX
Role RESIGNED
Secretary
Appointed on
15 March 1999
Resigned on
3 November 2000
Nationality
BRITISH

Average house price in the postcode W4 1DX £1,563,000

CALDWELL, ROBERT GEORGE

Correspondence address
10 CLOVERHILL AVENUE, DRUMAHOE, LONDONDERRY, BT47 3SH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
15 March 1999
Resigned on
22 February 2002
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

SVANBERG, NILS INGVE

Correspondence address
34 KNIGHTS PARK, KINGSTON UPON THAMES, SURREY, KT1 2QN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
15 March 1999
Resigned on
21 September 2000
Nationality
NORWEGIAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode KT1 2QN £848,000

JONES, RICHARD ALED

Correspondence address
38 ALEXANDRA COURT, KEELE CLOSE, WATFORD, HERTFORDSHIRE, WD1 1AS
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
1 February 1998
Resigned on
12 January 1999
Nationality
BRITISH
Occupation
LOGISTICS CO-ORDINATOR

GRANT, JOHN ALEXANDER

Correspondence address
72 STONELEIGH ROAD, SOLIHULL, WEST MIDLANDS, B91 1DJ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
4 July 1997
Resigned on
15 March 1999
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode B91 1DJ £679,000

BURNS, DAVID BRIAN

Correspondence address
ROOKERY COTTAGE, MAIN STREET, CHURCH LENCH, WORCESTERSHIRE, WR11 4UE
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
10 December 1996
Resigned on
15 March 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WR11 4UE £632,000

ROBERTS, ANDREW DAVID

Correspondence address
40 HIGH STREET, WARWICK, WARWICKSHIRE, CV34 4AX
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
2 February 1994
Resigned on
10 December 1996
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CV34 4AX £799,000

EVANS, BARRY

Correspondence address
47 LINKS WAY, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 3RH
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
1 January 1994
Resigned on
12 January 1999
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode WD3 3RH £700,000

LOCKLEY, MARTIN CHILTON

Correspondence address
26 SULLIVAN ROAD, TONBRIDGE, KENT, TN10 4DD
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
21 September 1992
Resigned on
2 February 1994
Nationality
BRITISH
Occupation
TERMINAL MANAGER

Average house price in the postcode TN10 4DD £627,000

BLAKEMORE, DAVID ROBERT

Correspondence address
6 ROUNDWOOD CLOSE, WELWYN GARDEN CITY, AL8 7JZ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
25 October 1991
Resigned on
21 September 1992
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode AL8 7JZ £1,112,000

COLEMAN, LEO ARTHUR

Correspondence address
38 WHITE ROSE LANE, WOKING, SURREY, GU22 7LB
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
25 October 1991
Resigned on
4 July 1997
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode GU22 7LB £1,183,000

SWALLOW, RICHARD PHILIPSON BARBER

Correspondence address
11 WILKINS CLOSE, BARFORD, WARWICKSHIRE, CV35 8EX
Role RESIGNED
Secretary
Appointed on
11 October 1991
Resigned on
15 March 1999
Nationality
BRITISH

Average house price in the postcode CV35 8EX £572,000

RODEN, NORMAN GAYLE

Correspondence address
25 ST GEORGES COURT, LONDON, SW7 4QZ
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
11 October 1991
Resigned on
25 October 1991
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

THOMPSON, DEREK CHARLES

Correspondence address
7 ASH ROAD, TRING, HERTFORDSHIRE, HP23 4JB
Role RESIGNED
Director
Date of birth
July 1934
Appointed on
11 October 1991
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode HP23 4JB £759,000

MILLS, BRIAN EDWARD

Correspondence address
31 FLORA THOMPSON DRIVE, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8SP
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
11 October 1991
Resigned on
1 February 1998
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode MK16 8SP £539,000

HAVERS, WILLIAM PERCIVAL

Correspondence address
WATERSGREEN WESTAWAY DRIVE, HAKIN, MILFORD HAVEN, DYFED, SA73 3EQ
Role RESIGNED
Director
Date of birth
November 1928
Appointed on
11 October 1991
Resigned on
14 October 1991
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SA73 3EQ £477,000

GRANT, JOHN ALEXANDER

Correspondence address
4 BENCOMBE ROAD, PURLEY, SURREY, CR8 4DQ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
11 October 1991
Resigned on
25 October 1991
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CR8 4DQ £829,000

CLARK, ALISTAIR WILLIAM

Correspondence address
7 HAREWOOD CLOSE, REIGATE, LONDON, RH2 0SHE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
11 October 1991
Resigned on
25 October 1991
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company