Anthony CLARKE
Total number of appointments 94, 91 active appointments
BAE SYSTEMS CORPORATE SECRETARY LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 29 May 2025
Average house price in the postcode SW1Y 5AD £9,427,000
THE BLACKBURN AEROPLANE & MOTOR CO. LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BAE SYSTEMS (NOMINEES) LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BAE SYSTEMS (KAZAKHSTAN) LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BAE SYSTEMS (INTERNATIONAL) LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BAE SYSTEMS (HOLDINGS) LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
AVRO INTERNATIONAL AEROSPACE LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
ARMSTRONG WHITWORTH AIRCRAFT LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
ALVIS VICKERS LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
VSEL BIRKENHEAD LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
THOMAS SOPWITH AVIATION COMPANY LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
SCOTTISH AVIATION LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BAE SYSTEMS MARINE (YSL) LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BAE SYSTEMS ENTERPRISES LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
JETSTREAM AIRCRAFT LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
THE SUPERMARINE AVIATION WORKS LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
THE BRITISH & COLONIAL AEROPLANE CO. LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BRISTOL AVIATION COMPANY LIMITED(THE)
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
HSA/HSD PENSION FUNDS TRUSTEES LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
HAWKER SIDDELEY DYNAMICS LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
HAWKER SIDDELEY AVIATION LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
GLOSTER AIRCRAFT LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BRITISH AIRCRAFT CORPORATION LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BRITISH AIRCRAFT CORPORATION (PENSION FUND TRUSTEES) LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED
- Correspondence address
- 6 Carlton Gardens, London, England, SW1Y 5AD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2024
Average house price in the postcode SW1Y 5AD £9,427,000
CORALLIAN ENERGY LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 14 September 2023
- Resigned on
- 22 March 2024
B-SNUG LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 August 2023
- Resigned on
- 22 March 2024
BG SUBSEA WELL PROJECT LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 August 2023
- Resigned on
- 22 March 2024
LIMEJUMP VIRTUAL 5 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
LIMEJUMP VIRTUAL 4 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
SHELL COMPANY OF HONG KONG LIMITED (THE)
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
LIMEJUMP VIRTUAL 13 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
LIMEJUMP VIRTUAL 11 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
LIMEJUMP VIRTUAL 10 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
LIMEJUMP VIRTUAL 9 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
LIMEJUMP VIRTUAL 8 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
LIMEJUMP INTERMEDIATE 1 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
LIMEJUMP VIRTUAL 6 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
LIMEJUMP VIRTUAL 3 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
LIMEJUMP VIRTUAL 7 LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 July 2023
- Resigned on
- 22 March 2024
SHELL GROUP LIMITED
- Correspondence address
- Shell Centre York Road, London, United Kingdom, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 11 October 2021
BG EMPLOYEE SHARES TRUSTEES LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 8 September 2021
BG GENERAL PARTNER LIMITED
- Correspondence address
- 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 8 September 2021
GLOSSOP LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 8 September 2021
- Resigned on
- 22 March 2024
BG GAS SUPPLY (UK) LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 8 September 2021
BG NETHERLANDS
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 8 September 2021
THE SHELL CENTENARY SCHOLARSHIP FUND
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 8 September 2021
SHELL DIRECT (U.K.) LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 November 2020
SHELL SHARED SERVICE CENTRE - GLASGOW LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 November 2020
FAREPILOT LIMITED
- Correspondence address
- Shell Centre, London, England, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 20 October 2020
WOODLEA LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 20 October 2020
BG GROUP EMPLOYEE BENEFIT TRUST LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 20 October 2020
ENTERPRISE OIL OPERATIONS LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 13 October 2020
SHELL CHEMICALS SUPPORT SERVICES ASIA LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 13 October 2020
OCTANE PROPERTIES LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 13 October 2020
BRAZIL SHIPPING II LIMITED
- Correspondence address
- Shell Centre, London, England, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 24 July 2020
BG KARACHAGANAK TRADING LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 24 July 2020
SHELL EMPLOYEE BENEFITS TRUSTEE LIMITED
- Correspondence address
- Shell Centre, London, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 13 September 2019
- Resigned on
- 22 March 2024
BG GLOBAL EMPLOYEE RESOURCES LIMITED
- Correspondence address
- 10 Fleet Place, London, EC4M 7RB
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 30 August 2019
SHELL COMPANY OF WEST AFRICA LIMITED(THE)
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
MARITIME ASSOCIATION FOR RISK MITIGATION & SAFETY LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
ANGKOR SHELL LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
BG EXPLORATION AND PRODUCTION LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
BG IRAN LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
BG OKLNG LIMITED
- Correspondence address
- Shell Centre, London, United Kingdom, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
ASIATIC PETROLEUM COMPANY LIMITED(THE)
- Correspondence address
- Shell Centre, London, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
INTERNATIONAL INLAND WATERWAYS,LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
SHELL ARABIA CAR SERVICE LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
SHELL CHEMICALS (HELLAS) LIMITED
- Correspondence address
- Shell Centre, London, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 1 September 2022
SHELL COMPANY (HELLAS) LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
SHELL COMPANY OF INDIA LIMITED(THE)
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
SYNTHETIC CHEMICALS (NORTHERN) LIMITED
- Correspondence address
- Shell Centre, London, England, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
BG CENTRAL HOLDINGS LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
BG GROUP COMPANY SECRETARIES LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
KHMER SHELL LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
SHELL CHEMICAL COMPANY OF EASTERN AFRICA LIMITED
- Correspondence address
- Shell Centre, London, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
THE SHELL MARKETING COMPANY OF BORNEO LIMITED
- Correspondence address
- Shell Centre, London, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
MEXICAN EAGLE OIL COMPANY LIMITED(THE)
- Correspondence address
- Shell Centre, London, England, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
THE ANGLO-SAXON PETROLEUM COMPANY LIMITED
- Correspondence address
- Shell Centre, London, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
BG NORGE EXPLORATION LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
SCHOONER TRUSTEES LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
SHELL CORPORATE SECRETARY LIMITED
- Correspondence address
- Shell Centre, London, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
TELEGRAPH SERVICE STATIONS LIMITED
- Correspondence address
- Shell Centre, London, England, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 15 August 2019
- Resigned on
- 22 March 2024
BG GROUP HEALTHCARE TRUSTEE LIMITED
- Correspondence address
- Shell Centre 8 York Road, London, England, SE1 7NA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 19 May 2018
MARKS AND SPENCER (BRADFORD) LIMITED
- Correspondence address
- Waterside House 35 North Wharf Road, London, United Kingdom, W2 1NW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 February 2016
- Resigned on
- 19 January 2018
MANFORD (TEXTILES) LIMITED
- Correspondence address
- Waterside House, 35 North Wharf Road, London, W2 1NW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 28 February 2014
- Resigned on
- 19 January 2018
M&S VENTURES LIMITED
- Correspondence address
- Waterside House, 35 North Wharf Road, London, W2 1NW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 28 February 2014
MARKS AND SPARKS LIMITED
- Correspondence address
- Waterside House 35 North Wharf Road, London, W2 1NW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 December 2010
- Resigned on
- 19 January 2018
ST.MICHAEL (TEXTILES) LIMITED
- Correspondence address
- Waterside House 35 North Wharf Road, London, W2 1NW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 December 2010
- Resigned on
- 19 January 2018
MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- Waterside House 35 North Wharf Road, London, W2 1NW
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 December 2010
- Resigned on
- 19 January 2018
19 THANET ROAD LIMITED
- Correspondence address
- 25 Delafield Road, London, SE7 7NN
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 27 February 2008
Average house price in the postcode SE7 7NN £619,000
SHELL THAILAND MANUFACTURING LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role
- director
- Date of birth
- July 1973
- Appointed on
- 24 July 2020
ALIE INVESTMENTS LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role
- director
- Date of birth
- July 1973
- Appointed on
- 24 July 2020
M & S LIMITED
- Correspondence address
- Waterside House, 35 North Wharf Road, London, W2 1NW
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 28 February 2014
- Resigned on
- 19 January 2018