CLIVE ANTHONY STONE
Total number of appointments 5, 1 active appointments
OAKLEAF ENTERPRISE TRADING LIMITED
- Correspondence address
- 101 WALNUT TREE CLOSE, GUILDFORD, SURREY, ENGLAND, GU1 4UQ
- Role ACTIVE
- Director
- Date of birth
- December 1962
- Appointed on
- 18 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 4UQ £748,000
VOLUNTARY SECTOR MENTAL HEALTH PROVIDERS FORUM
- Correspondence address
- THIRD FLOOR WATSON HOUSE 54 BAKER STREET, LONDON, ENGLAND, W1U 7BU
- Role RESIGNED
- Director
- Date of birth
- December 1962
- Appointed on
- 10 March 2015
- Resigned on
- 29 May 2018
- Nationality
- BRITISH
- Occupation
- CEO
MANSION (NEWSTEAD) MANAGEMENT COMPANY LIMITED(THE)
- Correspondence address
- MOLE END NEWSTEAD CLOSE, GODALMING, SURREY, ENGLAND, GU7 2AJ
- Role RESIGNED
- Director
- Date of birth
- December 1962
- Appointed on
- 6 February 2015
- Resigned on
- 19 February 2019
- Nationality
- BRITISH
- Occupation
- CHARITY CEO
Average house price in the postcode GU7 2AJ £748,000
ONSLOW VILLAGE (WILDERNESS COURT) LIMITED
- Correspondence address
- 23 WILDERNESS COURT, ONSLOW VILLAGE, GUILDFORD, SURREY, GU2 5QS
- Role RESIGNED
- Director
- Date of birth
- December 1962
- Appointed on
- 20 November 1992
- Resigned on
- 6 October 1993
- Nationality
- BRITISH
- Occupation
- CATERING HIRE
ONSLOW VILLAGE (GARAGES) LIMITED
- Correspondence address
- 23 WILDERNESS COURT, ONSLOW VILLAGE, GUILDFORD, SURREY, GU2 5QS
- Role RESIGNED
- Director
- Date of birth
- December 1962
- Appointed on
- 8 November 1991
- Resigned on
- 6 October 1993
- Nationality
- BRITISH
- Occupation
- CATERING HIRE