ANTHONY RICHARD CLARKE

Total number of appointments 46, 1 active appointments

INNOVATION GROWTH LIMITED

Correspondence address
FLAT 57 ELM QUAY COURT, 30 NINE ELMS LANE, LONDON, UNITED KINGDOM, SW8 5DF
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
26 October 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW8 5DF £1,033,000


NEWABLE PRIVATE INVESTING LIMITED

Correspondence address
140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 April 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 4HY £226,000

MAVEN COGNITION LIMITED

Correspondence address
140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
29 July 2016
Resigned on
12 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 4HY £226,000

UK SPACE TECH ANGELS LIMITED

Correspondence address
100 PALL MALL, LONDON, UNITED KINGDOM, UNITED KINGDOM, SW1Y 5NQ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
14 March 2016
Resigned on
28 January 2021
Nationality
BRITISH
Occupation
CEO

ANGELS IN MEDCITY LIMITED

Correspondence address
140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
15 February 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 4HY £226,000

NEWABLE CAPITAL FINANCE LIMITED

Correspondence address
140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
2 June 2011
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1A 4HY £226,000

ELM QUAY FREEHOLD LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, ENGLAND, N3 2UU
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
7 December 2009
Resigned on
21 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N3 2UU £26,000

ELM QUAY RTM COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, ENGLAND, N3 2UU
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
7 December 2009
Resigned on
21 November 2017
Nationality
BRITISH
Occupation
CHATERED ACCOUNTANT

Average house price in the postcode N3 2UU £26,000

NEWABLE CAPITAL VENTURES LIMITED

Correspondence address
100 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5NQ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
26 November 2009
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NEWABLE CAPITAL LIMITED

Correspondence address
FLAT 57 ELM QUAY COURT, 30 NINE ELMS LANE, LONDON, UNITED KINGDOM, SW8 5DF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
17 October 2009
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW8 5DF £1,033,000

SMH VENTURE FINANCE LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
11 July 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

YFM PRIVATE EQUITY LIMITED

Correspondence address
SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
11 July 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

LEEDS NORTH EAST INVESTMENTS LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

LEEDS ENTERPRISE LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS,, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

LONDON GP LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

SOUTH WEST GP LIMITED

Correspondence address
SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

PIF GP NO 4 LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

PIF GP NO 3 LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIR

Average house price in the postcode LS7 4HZ £649,000

PIF GP NO 2 LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

PIF GP NO 1 LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

NEWABLE YORKSHIRE (HOLDINGS) LIMITED

Correspondence address
SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIR

Average house price in the postcode LS7 4HZ £649,000

WHITE ROSE NOMINEE INVESTMENTS LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

SOUTH WEST VENTURES LIMITED

Correspondence address
SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

SMH GP LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIR

Average house price in the postcode LS7 4HZ £649,000

NEWABLE INVESTMENTS LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

YVF GP (DEVELOPMENT) LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

YVF GP (INVESTMENT) LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

YORKSHIRE ENTERPRISE MANAGERS LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

YFM RESOURCES LIMITED

Correspondence address
SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, UK, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

LEEDS NORTH EAST GP LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 April 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £649,000

NEWABLE PRIVATE EQUITY LIMITED

Correspondence address
SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
16 January 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS7 4HZ £649,000

GLE GROWTH CAPITAL LIMITED

Correspondence address
SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
16 January 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS7 4HZ £649,000

NEWABLE LIMITED

Correspondence address
SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 November 2007
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS7 4HZ £649,000

NEWABLE PRIVATE INVESTING LIMITED

Correspondence address
100 PALL MALL, ST JAMES, LONDON, SW1Y 5NQ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
4 November 2003
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

UK BUSINESS ANGELS ASSOCIATION

Correspondence address
FLAT 57 ELM QUAY COURT, 30 NINE ELMS LANE, LONDON, SW8 5DF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
25 June 2003
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW8 5DF £1,033,000

LONDON SEED CAPITAL LIMITED

Correspondence address
SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
31 January 2002
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS7 4HZ £649,000

TLD INTERNATIONAL LIMITED

Correspondence address
2 PONSONBY PLACE, WESTMINSTER, LONDON, SW1P 4PT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
5 November 1996
Resigned on
14 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4PT £1,791,000

PEARL & DEAN DISPLAYS LIMITED

Correspondence address
2 PONSONBY PLACE, WESTMINSTER, LONDON, SW1P 4PT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
28 February 1996
Resigned on
27 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1P 4PT £1,791,000

CARROLL SECURITIES & INVESTMENTS LIMITED

Correspondence address
4 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6HF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
4 December 1992
Resigned on
20 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1E 6HF £2,057,000

ALTON BUSINESS CENTRE (NO2) MANAGEMENT ASSOCIATION LIMITED

Correspondence address
4 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6HF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
7 August 1992
Resigned on
23 February 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1E 6HF £2,057,000

ALTON BUSINESS CENTRE MANAGEMENT ASSOCIATION LIMITED

Correspondence address
4 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6HF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
5 April 1992
Resigned on
23 February 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1E 6HF £2,057,000

OMNI HOLDINGS LIMITED

Correspondence address
4 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6HF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
31 January 1992
Resigned on
1 February 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6HF £2,057,000

GRS RAIL SERVICES LIMITED

Correspondence address
4 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6HF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
24 December 1991
Resigned on
6 May 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1E 6HF £2,057,000

CARROLL HOLDINGS CORPORATION LIMITED

Correspondence address
4 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6HF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
7 December 1991
Resigned on
8 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1E 6HF £2,057,000

LOMBARDIC CORPORATION PLC

Correspondence address
4 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6HF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
21 November 1991
Resigned on
4 October 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1E 6HF £2,057,000

CATHERINE ESTATE CORPORATION LTD

Correspondence address
4 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6HF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
29 June 1991
Resigned on
13 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1E 6HF £2,057,000