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