Justin Neil CLARKE

Total number of appointments 38, 36 active appointments

PHOTOGRAPHIC WORKS MANAGEMENT COMPANY LIMITED

Correspondence address
Scanlans Llp, Suite 2b Carvers Warehouse, 77 Dale Street, Manchester, United Kingdom, M1 2HG
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2025
Nationality
British
Occupation
Director

DELIVERING LONDON LTD

Correspondence address
Dpdgroup Uk Limited Broadwell Works, Oldbury, United Kingdom, B69 4DA
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 March 2025
Nationality
British
Occupation
General Counsel And Chief Compliance Officer

ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES

Correspondence address
Bldg 580/1 Sandringham Road, London Heathrow Airport, Hounslow, England, TW6 3SN
Role ACTIVE
director
Date of birth
December 1976
Appointed on
31 January 2024
Nationality
British
Occupation
Counsel

DPDGROUP UK PENSION TRUSTEE LIMITED

Correspondence address
C/O Dpdgroup Uk Ltd Roebuck Lane, Smethwick, West Midlands, United Kingdom, B66 1BY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 August 2023
Nationality
British
Occupation
General Counsel And Chief Compliance Officer

NORWELL ENGINEERING LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Resigned on
31 December 2021
Nationality
British
Occupation
General Counsel

MERLIN BUSINESS SOFTWARE LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Resigned on
31 December 2021
Nationality
British
Occupation
General Counsel

INDUSTRIAL SUPPLY ALLIANCE LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Nationality
British
Occupation
General Counsel

GWW UK HOLDINGS LTD

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Resigned on
2 October 2020
Nationality
British
Occupation
General Counsel

CROMWELL TOOLS LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Resigned on
31 December 2021
Nationality
British
Occupation
General Counsel

EAST MIDLANDS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Resigned on
31 December 2021
Nationality
British
Occupation
General Counsel

CROMWELL GROUP (INTERNATIONAL) LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Resigned on
31 December 2021
Nationality
British
Occupation
General Counsel

TECHNICAL TOOLING LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Nationality
British
Occupation
General Counsel

CROMWELL TOOLS (NORWICH) LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Nationality
British
Occupation
General Counsel

APEX INDUSTRIAL LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Resigned on
31 December 2021
Nationality
British
Occupation
General Counsel

CROMWELL GROUP (HOLDINGS) LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Resigned on
31 December 2021
Nationality
British
Occupation
General Counsel

CROMWELL LOGISTICS LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Nationality
British
Occupation
General Counsel

CROMWELL-SIDDLE (GRIMSBY) LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Nationality
British
Occupation
General Counsel

C.J. BENT & SON LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Resigned on
31 December 2021
Nationality
British
Occupation
General Counsel

BOGLE AND TIMMS LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Resigned on
31 December 2021
Nationality
British
Occupation
General Counsel

CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Nationality
British
Occupation
General Counsel

CROMWELL TOOLS (ROCHESTER) LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Nationality
British
Occupation
General Counsel

TURNERS (IRONMONGERS) LIMITED

Correspondence address
65 Chartwell Drive, Wigston, England, LE18 2FS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 July 2020
Nationality
British
Occupation
General Counsel

FEDEX UK HOLDINGS LIMITED

Correspondence address
Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
2 December 2019
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode ST5 7RB £314,000

ANC BUSINESS SERVICES LIMITED

Correspondence address
Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
2 December 2019
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode ST5 7RB £314,000

ANC HOLDINGS (1995) LIMITED

Correspondence address
Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
2 December 2019
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode ST5 7RB £314,000

FEDEX UK SUPPLY CHAIN SERVICES LIMITED

Correspondence address
Express House Holly Lane, Atherstone, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
2 December 2019
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

TNT EXPRESS ICS LIMITED

Correspondence address
Tnt Express House Holly Lane, Atherstone, England, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
18 April 2019
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

FEDEX EXPRESS UK LIMITED

Correspondence address
Express House Holly Lane, Atherstone, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
12 September 2017
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

TNT TRANSPORT (N.I.) LIMITED

Correspondence address
Tnt Express House Holly Lane, Atherstone, Warwickshire, England, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
20 January 2014
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

TNEA LIMITED

Correspondence address
Tnt Express House Holly Lane, Atherstone, Warwickshire, England, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
20 January 2014
Nationality
British
Occupation
Solicitor

TNT EXPRESS WORLDWIDE INVESTMENTS LIMITED

Correspondence address
Tnt Express House Holly Lane, Atherstone, Warwickshire, England, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
20 January 2014
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

FEDEX EXPRESS UK HOLDINGS LIMITED

Correspondence address
Tnt Express House Holly Lane, Atherstone, Warwickshire, England, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
20 January 2014
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

TNT HOLDINGS (UK) LIMITED

Correspondence address
Tnt Express House Holly Lane, Atherstone, Warwickshire, England, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
20 January 2014
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

TNT EXPRESS WORLDWIDE (UK) LIMITED

Correspondence address
Tnt Express House Holly Lane, Atherstone, Warwickshire, United Kingdom, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
20 January 2014
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

TNT TRANSPORT LIMITED

Correspondence address
Tnt Express House Holly Lane, Atherstone, Warwickshire, England, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
20 January 2014
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

EQUITY CREDIT SERVICES LIMITED

Correspondence address
Tnt Express House Holly Lane, Atherstone, Warwickshire, England, CV9 2RY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
20 January 2014
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

FEDEX UK LIMITED

Correspondence address
Express House Holly Lane, Atherstone, CV9 2RY
Role RESIGNED
director
Date of birth
December 1976
Appointed on
2 December 2019
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

ANC GROUP LIMITED

Correspondence address
Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB
Role RESIGNED
director
Date of birth
December 1976
Appointed on
2 December 2019
Resigned on
12 June 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode ST5 7RB £314,000