Adrienne Elizabeth Lea CLARKE

Total number of appointments 38, 35 active appointments

OPENBRIX LTD

Correspondence address
40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 January 2025
Nationality
British
Occupation
Finance Director

FCC PARAGON GROUP LTD

Correspondence address
Unit 11 Projects House Fitzherbert Road, Portsmouth, England, PO6 1RU
Role ACTIVE
director
Date of birth
March 1964
Appointed on
11 December 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO6 1RU £1,157,000

ICENI CONSULTING LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
11 August 2023
Nationality
British
Occupation
Finance Director

HESTIA MONEY LTD

Correspondence address
Lodge Park Loge Lane, Langham, Colchester, Essex, United Kingdom, CO4 5NE
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 November 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CO4 5NE £889,000

VIBRANT ENERGY MATTERS LIMITED

Correspondence address
2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
5 April 2018
Resigned on
31 March 2019
Nationality
British
Occupation
Finance Director

HAMPTONS ESTATES LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 July 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

PKL GROUP LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 July 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

PKL MANAGEMENT LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 July 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

HAMPTONS INTERNATIONAL MORTGAGES LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 July 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

HAMPTONS GROUP LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 July 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

LSH RESIDENTIAL COSEC LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
27 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

LETMORE GROUP LTD

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

CRL COMPANY SECRETARIES LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
27 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

CRL COMPANY DIRECTORS LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
27 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

LS1 LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

BARRYS (SURREY) LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

HOUSEMANS MANAGEMENT COMPANY LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

ASHTON BURKINSHAW LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

APW MANAGEMENT (WEYBRIDGE) LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

THE FLAT MANAGERS LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

APW HOLDINGS LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

LEASEMANCO LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
27 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

COUNTRYWIDE RESIDENTIAL LETTINGS LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 March 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

HCW INSURANCE SERVICES LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 June 2012
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

HOWUNSAY

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 June 2012
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

HCW ESTATE AGENTS LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 June 2012
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

WALLHEAD GRAY & COATES

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 June 2012
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

JOHN D WOOD & CO. LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 June 2010
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

RPT MANAGEMENT SERVICES LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 June 2010
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

HOME FROM HOME LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 January 2010
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 January 2010
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

HOWUNCEA

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 January 2010
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

BUREAU PROPERTIES LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 January 2010
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

THE BUTLER CLUB LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 January 2010
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

CAG OVERSEAS INVESTMENTS LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 May 2003
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000


HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role RESIGNED
director
Date of birth
March 1964
Appointed on
31 March 2017
Resigned on
27 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

COUNTRYWIDE ESTATE AGENTS LIMITED

Correspondence address
County House, Ground Floor 100 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role RESIGNED
director
Date of birth
March 1964
Appointed on
17 March 2017
Resigned on
4 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0RG £1,016,000

HOMEOWNER CARD LIMITED

Correspondence address
17 Duke Street, Chelmsford, Essex, England, CM1 1HP
Role RESIGNED
director
Date of birth
March 1964
Appointed on
14 June 2012
Resigned on
23 August 2012
Nationality
British
Occupation
Chartered Accountant