CLIVE ANTHONY CAUNTER

Total number of appointments 13, 3 active appointments

WAVERTON PROPERTY LLP

Correspondence address
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREE, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
LLPMEM
Date of birth
July 1956
Appointed on
4 April 2012
Nationality
BRITISH

Average house price in the postcode EC3M 6BL £379,000

COBALT DATA CENTRE 2 LLP

Correspondence address
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREE, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
LLPMEM
Date of birth
July 1956
Appointed on
31 March 2011
Nationality
BRITISH

Average house price in the postcode EC3M 6BL £379,000

WATERLOO STREET BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
July 1956
Appointed on
3 April 2009

LANDMARK BUSINESS CENTRES (DOVER STREET) LTD

Correspondence address
4 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9HD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
22 August 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT/COMPANY DIRECTOR

LANDMARK TECHNOLOGIES (UK) LIMITED

Correspondence address
4 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9HD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
19 March 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD

Correspondence address
4 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9HD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
17 March 2011
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LANDMARK BUSINESS CENTRES (OBS) LIMITED

Correspondence address
4 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9HD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
20 March 2009
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BACKTRACK EUROPE LIMITED

Correspondence address
DUNSALLER, THOREVERTON, EXETER, DEVON, EX5 5JR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
5 March 2008
Resigned on
26 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX5 5JR £797,000

LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED

Correspondence address
4 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9HD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 April 2007
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LANDMARK BUSINESS CENTRES (BANK) LIMITED

Correspondence address
4 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9HD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 October 2003
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LANDMARK LIMITED

Correspondence address
4 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9HD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 August 2001
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

I2 OFFICE LIMITED

Correspondence address
4 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9HD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 January 2001
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CARVAL COMPUTING LIMITED

Correspondence address
STONELANDS HOUSE, ASHCOMBE ROAD, DAWLISH, DEVON, EX7 9BL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
29 November 1999
Resigned on
5 February 2003
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EX7 9BL £270,000