CLIVE ANTHONY STEPHEN BAYLEY

Total number of appointments 6, 3 active appointments

THRIVE ON LIMITED

Correspondence address
UNIT 2 EDEN CENTRE, 14 NEWLANDS STREET, HIGH WYCOMBER, BUCKS, UNITED KINGDOM, HP11 2DQ
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
23 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAGGER BAYLEY MUSIC LIMITED

Correspondence address
SULGRAVE BARN MAGPIE ROAD, SULGRAVE, BANBURY, ENGLAND, OX17 2RU
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
29 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 2RU £1,071,000

MYITECHUK LIMITED

Correspondence address
Techhouse Unit 2, Eden Centre, 14 Newland Street, High Wycombe, England, HP11 2DQ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 July 2007
Resigned on
19 June 2023
Nationality
British
Occupation
Director

IQ MOBILE LIMITED

Correspondence address
71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
7 January 2019
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
CHAIRMAN

TECHHOUSE BUSINESS LIMITED

Correspondence address
15A BARCLAY ROAD, LONDON, UNITED KINGDOM, SW6 1EJ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
9 February 2010
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 1EJ £1,597,000

MOUNTROSE LIMITED

Correspondence address
316 WILTON ROAD, WESPORT CT 06880, CONNECTICUT
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
20 March 1992
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
DIRECTOR