Anne Rosemary CLARK

Total number of appointments 34, 34 active appointments

ROYAL SOCIETY FOR THE PREVENTION OF ACCIDENTS(THE)

Correspondence address
Rospa House 28, Calthorpe Road Edgbaston, Birmingham, B15 1RP
Role ACTIVE
director
Date of birth
December 1964
Appointed on
26 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B15 1RP £1,287,000

ROSPA ENTERPRISES LIMITED

Correspondence address
28 Calthorpe Road, Edgbaston, Birmingham, B15 1RP
Role ACTIVE
director
Date of birth
December 1964
Appointed on
26 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B15 1RP £1,287,000

F & N (READING) LTD

Correspondence address
Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

NIGHTINGALES INVESTMENTS LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

PARTNERS& LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

PARTNERS& ADVISORY SERVICES LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, United Kingdom, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

PARTNERS& HOLDINGS LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

PARTNERS& SERVICES LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

VERSATILE INSURANCE PROFESSIONALS LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, United Kingdom, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

W.H.ADAMS & CO(BROKERS)LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

WCL 32 LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

XLP1 LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

PARTNERS& GROUP LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

BCOMP 535 LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

BLUE CORPORATE LTD

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

CGI INSURANCE SERVICES LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

FOCUS OXFORD RISK MANAGEMENT LTD

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

I F M INSURANCE BROKERS (MIDLANDS) LTD

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

I F M SELECT HOLDINGS LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

IVES & TAYLOR (HOLDINGS) LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

IVES & TAYLOR GROUP LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

IVES & TAYLOR INSURANCES LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

KUDOS LIABILITY ADJUSTERS LIMITED

Correspondence address
7 Langham Park Catteshall Lane, Godalming, Surrey, England, GU7 1NG
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

LA PLAYA GLOBAL LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

LA PLAYA LIMITED

Correspondence address
Mrib House 25 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
31 August 2021
Resigned on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6NU £1,227,000

ENTERPRISE AMS GROUP LTD

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
4 December 2019
Resigned on
27 July 2021
Nationality
British
Occupation
Executive Director

Average house price in the postcode EC3M 4BY £49,000

ARCADIS GEN UK LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
4 December 2019
Resigned on
27 July 2021
Nationality
British
Occupation
Executive Director

Average house price in the postcode EC3M 4BY £49,000

EAMS BRAID LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
4 December 2019
Resigned on
27 July 2021
Nationality
British
Occupation
Executive Director

Average house price in the postcode EC3M 4BY £49,000

INSPIRESOFT LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
4 December 2019
Nationality
British
Occupation
Executive Director

Average house price in the postcode EC3M 4BY £49,000

ARCADIS GEN HOLDINGS LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 November 2019
Resigned on
27 July 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode EC3M 4BY £49,000

ARCADIS GEN UK (SEAMS) LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
2 January 2018
Resigned on
27 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3M 4BY £49,000

SEAMS (GLOBAL) LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
2 January 2018
Resigned on
27 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3M 4BY £49,000

CHRISTAL CONSTRUCTION MANAGEMENT LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 4BY £49,000

CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
2 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode EC3M 4BY £49,000