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