Clive Allan James MEMMOTT
Total number of appointments 28, 19 active appointments
NORTHERN POWERHOUSE EXPORT SERVICES LTD
- Correspondence address
- Elliot House 151 Deansgate, Manchester, United Kingdom, M3 3WD
- Role ACTIVE
- director
- Date of birth
- September 1954
- Appointed on
- 24 June 2019
MANCHESTER BAROQUE
- Correspondence address
- 14 FORD LANE, ALLESTREE, DERBY, DERBYSHIRE, UNITED KINGDOM, DE22 2EW
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 7 November 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode DE22 2EW £555,000
WORLD FOOTBALL MUSEUM LIMITED
- Correspondence address
- NATIONAL FOOTBALL MUSEUM URBIS BUILDING, CATHEDERAL GARDENS, MANCHESTER, UNITED KINGDOM, M4 3BG
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 13 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
CHAMBERS.ONLINE LIMITED
- Correspondence address
- ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, UNITED KINGDOM, M3 3WD
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 15 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CHAMBER SPACE LIMITED
- Correspondence address
- ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, UNITED KINGDOM, M3 3WD
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 8 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CHAMBER TRAINING SOLUTIONS LIMITED
- Correspondence address
- ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, ENGLAND, M3 3WD
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
CHAMBER SOLUTIONS LIMITED
- Correspondence address
- ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, ENGLAND, M3 3WD
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
CHAMBER COLLECTIONS LIMITED
- Correspondence address
- ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, ENGLAND, M3 3WD
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
CHAMBER BUSINESS SERVICES LIMITED
- Correspondence address
- ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, ENGLAND, M3 3WD
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
CHAMBER BUSINESS SOLUTIONS LIMITED
- Correspondence address
- ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, ENGLAND, M3 3WD
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
CHAMBER BUSINESS ENTERPRISES LIMITED
- Correspondence address
- ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, ENGLAND, M3 3WD
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
THE ENTERPRISE FUND LIMITED
- Correspondence address
- CHURCHGATE HOUSE 56 OXFORD STREET, MANCHESTER, LANCASHIRE, UNITED KINGDOM, M60 7HJ
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 12 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CHAMBERS OF COMMERCE NORTH WEST LTD
- Correspondence address
- 9-10 Eastway Business Village Olivers Place Fulwood, Preston, Lancashire, England, PR2 9WT
- Role ACTIVE
- director
- Date of birth
- September 1954
- Appointed on
- 1 December 2010
Average house price in the postcode PR2 9WT £1,199,000
MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED
- Correspondence address
- Elliot House 151 Deansgate, Manchester, England, M3 3WD
- Role ACTIVE
- director
- Date of birth
- September 1954
- Appointed on
- 6 September 2010
- Resigned on
- 19 April 2021
GREATER MANCHESTER CHAMBER OF COMMERCE
- Correspondence address
- Third Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS
- Role ACTIVE
- director
- Date of birth
- September 1954
- Appointed on
- 6 September 2010
Average house price in the postcode LS1 5QS £1,305,000
THE MANCHESTER CHAMBER OF COMMERCE AND INDUSTRY LIMITED
- Correspondence address
- ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, ENGLAND, M3 3WD
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY
- Correspondence address
- ELLIOT HOUSE 151 DEANSGATE, MANCHESTER, ENGLAND, M3 3WD
- Role ACTIVE
- Director
- Date of birth
- September 1954
- Appointed on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- CHEIF EXECUTIVE
LANCASHIRE WILDLIFE ENTERPRISES LIMITED
- Correspondence address
- 14 Ford Lane, Allestree, Derby, DE22 2EW
- Role ACTIVE
- director
- Date of birth
- September 1954
- Appointed on
- 10 May 2010
- Resigned on
- 16 August 2023
Average house price in the postcode DE22 2EW £555,000
THE NATIONAL FOOTBALL MUSEUM
- Correspondence address
- Urbis Cathedral Gardens, Manchester, United Kingdom, M4 3BG
- Role ACTIVE
- director
- Date of birth
- September 1954
- Appointed on
- 16 November 2007
- Resigned on
- 8 November 2024
TRAFFORD PARK BUSINESS FORUM
- Correspondence address
- C/O GREATER MANCHESTER CHAMBER, OF COMMERCE CHURCHGATE HOUSE, 56 OXFORD STREET MANCHESTER, LANCASHIRE, M60 7HJ
- Role
- Director
- Date of birth
- September 1954
- Appointed on
- 6 September 2010
- Nationality
- BRITISH
- Occupation
- CHEIF EXECUTIVE
YORKSHIRE & HUMBERSIDE ASSESSMENT LIMITED
- Correspondence address
- CHURCHGATE HOUSE 56 OXFORD STREET, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M60 7HJ
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 6 September 2010
- Resigned on
- 12 November 2012
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
IMPROVEMENT DEVELOPMENT GROWTH LIMITED
- Correspondence address
- CHURCHGATE HOUSE 56 OXFORD STREET, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M60 7HJ
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 6 September 2010
- Resigned on
- 31 October 2012
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
SKILLS AND WORK SOLUTIONS LIMITED
- Correspondence address
- CHURCHGATE HOUSE 56 OXFORD STREET, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M60 7HJ
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 6 September 2010
- Resigned on
- 31 October 2012
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
YORKSHIRE AND HUMBERSIDE HOLDINGS LIMITED
- Correspondence address
- CHURCHGATE HOUSE 56 OXFORD STREET, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M60 7HJ
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 6 September 2010
- Resigned on
- 12 November 2012
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE
- Correspondence address
- 14 FORD LANE, ALLESTREE, DERBY, DERBYSHIRE, DE22 2EW
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 1 September 2007
- Resigned on
- 1 September 2010
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode DE22 2EW £555,000
IMPROVEMENT DEVELOPMENT GROWTH LIMITED
- Correspondence address
- 14 FORD LANE, ALLESTREE, DERBY, DERBYSHIRE, DE22 2EW
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 21 March 2001
- Resigned on
- 1 July 2007
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode DE22 2EW £555,000
ACCESS FLOORING ASSOCIATION LIMITED
- Correspondence address
- 14 FORD LANE, ALLESTREE, DERBY, DERBYSHIRE, DE22 2EW
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 4 June 1996
- Resigned on
- 9 March 1998
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode DE22 2EW £555,000
IBSTOCK BRICKS (1996) LIMITED
- Correspondence address
- 14 FORD LANE, ALLESTREE, DERBY, DERBYSHIRE, DE22 2EW
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 1 January 1993
- Resigned on
- 13 May 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE22 2EW £555,000