CHARLES WILLIAM CLEMENTS

Total number of appointments 35, 28 active appointments

HAMILTON MARCH INVESTMENTS LTD

Correspondence address
19 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
15 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

CHARGING THE NATION (BATTERIES) LIMITED

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
11 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

CHARGING THE NATION (LONDON) LIMITED

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
11 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

POWERING THE NATION (SCOTLAND) LIMITED

Correspondence address
4 VALENTINE COURT, DUNSINANE INDUSTRIAL ESTATE, DUNDEE, SCOTLAND, DD2 3QB
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
11 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

CHARGING THE NATION (PORTAL) LIMITED

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
4 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

CHARGING THE NATION (HUB) LIMITED

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
3 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

CHARGING THE NATION (EV) LIMITED

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
3 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

CHARGING THE NATION (SCOTLAND) LIMITED

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
2 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

HM STOR UK LIMITED

Correspondence address
4 VALENTINE COURT, DUNSINANE INDUSTRIAL ESTATE, DUNDEE, SCOTLAND, DD2 3QB
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
29 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

HBY RENEWABLE ENERGY LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
19 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

HM ASSET MANAGEMENT (SOUTH WEST) LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

HM ASSET MANAGEMENT (UK) LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

HM ASSET MANAGEMENT (LONDON) LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

HM ASSET MANAGEMENT (NORTH WEST) LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

HM ASSET MANAGEMENT (SCOTLAND) LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

HM ADVISORY (SCOTLAND) LTD

Correspondence address
9 ST. THOMAS STREET, LONDON, ENGLAND, SE1 9RY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

HBY 2 LTD

Correspondence address
16 Kier Park, Ascot, England, SL5 7DS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
14 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL5 7DS £2,826,000

HMFFR LTD

Correspondence address
Letraset Building Wotton Road, Ashford, England, TN23 6LN
Role ACTIVE
director
Date of birth
February 1968
Appointed on
27 February 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode TN23 6LN £1,614,000

HMW GROUP LTD

Correspondence address
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
18 February 2019
Nationality
British
Occupation
Director

HAMILTON MARCH SOLAR 1 LTD

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
February 1968
Appointed on
12 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,555,000

KWP ENERGY LIMITED

Correspondence address
4 VALENTINE COURT, DUNSINANE INDUSTRIAL ESTATE, DUNDEE, SCOTLAND, DD2 3QB
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

HM CARLTON FOREST LTD

Correspondence address
Letraset Building Wotton Road, Ashford, England, TN23 6LN
Role ACTIVE
director
Date of birth
February 1968
Appointed on
12 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN23 6LN £1,614,000

HM ENERGY UK LIMITED

Correspondence address
The News Building Level 6 3 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
February 1968
Appointed on
12 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,624,000

HME CONSULTANTS LTD

Correspondence address
C/O BDO LLP 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

HAMILTON MARCH (HOLDINGS) LIMITED

Correspondence address
Letraset Building Wotton Road, Ashford, England, TN23 6LN
Role ACTIVE
director
Date of birth
February 1968
Appointed on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN23 6LN £1,614,000

DEP NHF1 LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role ACTIVE
director
Date of birth
February 1968
Appointed on
11 October 2018
Resigned on
19 July 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode SE1 9RY £3,137,000

HMAE 1 LTD

Correspondence address
16 Kier Park, Ascot, England, SL5 7DS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
26 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SL5 7DS £2,826,000

MC2 (SCOTLAND) LIMITED

Correspondence address
4 VALENTINE COURT, DUNSINANE INDUSTRIAL ESTATE, DUNDEE, SCOTLAND, DD2 3QB
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
2 June 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

HAMILTON MARCH INVESTMENTS LTD

Correspondence address
9 ST THOMAS STREET, LONDONBRIDGE, LONDON, ENGLAND, SE1 9RY
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 February 2019
Resigned on
21 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RY £3,137,000

STADIUM STREET PROPERTY LIMITED

Correspondence address
9 ST THOMAS STREET, LONDON, SE1 9RY
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
14 February 2019
Resigned on
19 May 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE1 9RY £3,137,000

CHARLOTTE SQUARE RESIDENTIAL LTD

Correspondence address
WALLFAULD HOUSE WALLFAULD HOUSE, AUCHTERARDER, UNITED KINGDOM, PH3 1EA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
15 August 2012
Resigned on
20 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

CHARLOTTE SQUARE HOMES LTD

Correspondence address
WALLFAULD HOUSE WALLFAULD HOUSE, AUCHTERARDER, UNITED KINGDOM, PH3 1EA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
15 August 2012
Resigned on
24 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

MELBURY CAPITAL LTD

Correspondence address
WALLFAULD HOUSE WALLFAULD HOUSE, AUCHTERARDER, UNITED KINGDOM, PH3 1EA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
15 August 2012
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

MC2 (SCOTLAND) LIMITED

Correspondence address
29 YORK PLACE, EDINBURGH, UNITED KINGDOM, EH1 3HP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
26 September 2008
Resigned on
25 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EAGLE RECYCLING (UK) LIMITED

Correspondence address
LAICH HOUSE, CALEDONIAN CRESCENT, AUCHTERARDER, PH3 1NG
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2004
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR