Benedict Robert CLARKE

Total number of appointments 10, 8 active appointments

YOUNG FOODIES LIMITED

Correspondence address
Larkstoke Manor Admington, Shipston-On-Stour, England, CV36 4JH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CV36 4JH £1,639,000

CITY HARVEST

Correspondence address
Unit 8 Acton Park, The Vale, London, England, W3 7QE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
2 November 2020
Resigned on
24 October 2022
Nationality
British
Occupation
Company Director

THE WHITE RABBIT PIZZA CO. LIMITED

Correspondence address
Unit 3 Monument Business Park Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, England, OX44 7RW
Role ACTIVE
director
Date of birth
July 1966
Appointed on
23 September 2020
Nationality
British
Occupation
Managing Director

LION/GEMSTONE TOPCO LIMITED

Correspondence address
Larkstoke Manor Admington, Shipston-On-Stour, United Kingdom, CV36 4JH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
14 November 2017
Resigned on
19 September 2018
Nationality
British
Occupation
None

Average house price in the postcode CV36 4JH £1,639,000

LION/GEMSTONE TOPCO LIMITED

Correspondence address
Larkstoke Manor Admington, Shipston On Stour, Warwickshire, United Kingdom, CV36 4DH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
28 September 2017
Resigned on
15 August 2018
Nationality
British
Occupation
None

Average house price in the postcode CV36 4DH £402,000

FUTURE FUELS NO.1 LLP

Correspondence address
Larkstoke Manor Admington, Shipston On Stour, Warwickshire, United Kingdom, CV36 4JH
Role ACTIVE
llp-member
Date of birth
July 1966
Appointed on
14 March 2014
Resigned on
18 January 2021

Average house price in the postcode CV36 4JH £1,639,000

FOX'S BURTON'S COMPANY (FBC) HOLDINGS UK LIMITED

Correspondence address
Charter Court 74-78 Victoria Street, St. Albans, Uk, AL1 3XH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
9 December 2013
Resigned on
23 September 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode AL1 3XH £1,862,000

FOX'S BURTON'S COMPANY GROUP LIMITED

Correspondence address
Charter Court 74-78 Victoria Street, St. Albans, Uk, AL1 3XH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
9 December 2013
Resigned on
23 September 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode AL1 3XH £1,862,000


REDUX LABORATORIES LLP

Correspondence address
Terek House Phoenix Park, Eaton Socon, St. Neots, Cambridgeshire, England, PE19 8EP
Role RESIGNED
llp-member
Date of birth
July 1966
Appointed on
16 March 2014
Resigned on
12 September 2016

Average house price in the postcode PE19 8EP £1,033,000

FRONTIER HOLDCO LIMITED

Correspondence address
Charter Court 74-78 Victoria Street, St. Albans, Uk, AL1 3XH
Role RESIGNED
director
Date of birth
July 1966
Appointed on
9 December 2013
Resigned on
23 September 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode AL1 3XH £1,862,000