CLIVE LEONARD FRANKS

Total number of appointments 18, no active appointments


EQUITIX CAMBRIDGESHIRE LIMITED

Correspondence address
THE OLD BAKEHOUSE FAWLEY BOTTOM, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 December 2008
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6JJ £4,574,000

4DELIVERY LIMITED

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 May 2005
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 4UB £7,835,000

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED

Correspondence address
THE OLD BAKEHOUSE FAWLEY BOTTOM, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
11 March 2005
Resigned on
11 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG9 6JJ £4,574,000

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED

Correspondence address
THE OLD BAKEHOUSE FAWLEY BOTTOM, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
11 March 2005
Resigned on
11 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG9 6JJ £4,574,000

COSTAIN PENSION SCHEME TRUSTEE LIMITED

Correspondence address
10 FOSTER LANE, LONDON, UNITED KINGDOM, EC2V 6HR
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 October 2004
Resigned on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY - RETIRED

PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

Correspondence address
THE OLD BAKEHOUSE FAWLEY BOTTOM, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 December 2003
Resigned on
23 November 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG9 6JJ £4,574,000

SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED

Correspondence address
THE OLD BAKEHOUSE FAWLEY BOTTOM, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 October 2003
Resigned on
20 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG9 6JJ £4,574,000

SIRHOWY ENTERPRISE WAY LIMITED

Correspondence address
THE OLD BAKEHOUSE FAWLEY BOTTOM, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
3 October 2003
Resigned on
20 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG9 6JJ £4,574,000

INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED

Correspondence address
THE OLD BAKEHOUSE FAWLEY BOTTOM, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 September 2003
Resigned on
14 November 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode RG9 6JJ £4,574,000

PRIME CARE SOLUTIONS (KINGSTON) LIMITED

Correspondence address
THE OLD BAKEHOUSE FAWLEY BOTTOM, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
11 June 2003
Resigned on
23 November 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG9 6JJ £4,574,000

COSTAIN PETROFAC LIMITED

Correspondence address
THE OLD BAKEHOUSE FAWLEY BOTTOM, HENLEY ON THAMES, OXFORDSHIRE, RG9 6JJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 June 2003
Resigned on
8 October 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG9 6JJ £4,574,000

COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
31 December 2001
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 4UB £7,835,000

COSTAIN CIVIL ENGINEERING LIMITED

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 June 2001
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 4UB £7,835,000

CLM ENGINEERING (OVERSEAS) LIMITED

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 June 2001
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 4UB £7,835,000

COSTAIN PROCESS CONSTRUCTION LIMITED

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 June 2001
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 4UB £7,835,000

COSTAIN MANAGEMENT DESIGN LIMITED

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 June 2000
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 4UB £7,835,000

THE E J COOK SCD PARTNERSHIP LIMITED

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role
Director
Date of birth
January 1945
Appointed on
2 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 4UB £7,835,000

COSTAIN BUILDING & CIVIL ENGINEERING LIMITED

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 February 1993
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 4UB £7,835,000