Clive Matthew SHORT

Total number of appointments 28, 12 active appointments

GLOBAL ENERGY (GB) LTD

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
21 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

SCAN (JERSEY) TOPCO LIMITED

Correspondence address
35 GREAT ST. HELENS, LONDON, UNITED KINGDOM, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
18 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TECHNO LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

HSC OPTIVITA UK I GENERAL PARTNER LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

HSC OPTIVITA UK II GENERAL PARTNER LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
DIR

HSC OPTIVITA UK III GENERAL PARTNER LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

HSC OPTIVITA XI UK GENERAL PARTNER LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

HSC OPTIVITA VII UK GENERAL PARTNER LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

HSC OPTIVITA X UK GENERAL PARTNER LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

BCI FINANCE NOMINEE LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

MATDNL CONSULTING LIMITED

Correspondence address
74 CORMORANT WAY, LEIGHTON BUZZARD, UNITED KINGDOM, LU7 4UY
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
9 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LU7 4UY £356,000


22 BISHOPSGATE GENERAL PARTNER LIMITED

Correspondence address
Tmf Global Services Uk Limited 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role RESIGNED
director
Date of birth
September 1973
Appointed on
15 December 2020
Resigned on
22 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000

LADY ROAD TOPCO LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
10 October 2019
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

LUVATA UK LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 December 2018
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

STRATTON PROPERTY HOLDINGS LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
13 December 2018
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SERLBY PROPCO LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
28 November 2018
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

CSC FUND SERVICES UK LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
26 October 2018
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

VCC NOMINEE LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
25 September 2018
Resigned on
3 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

LMR INCENTIVES LIMITED

Correspondence address
9TH FLOOR, DEVONSHIRE HOUSE 1 MAYFAIR PLACE, LONDON, ENGLAND, W1J 8AJ
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode W1J 8AJ £235,000

CSC FIDUCIARY SERVICES (UK) LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.4) LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.3) LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

CSC ITG HOLDINGS LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

CSC MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

CSC FUND SOLUTIONS (UK) LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

CSC CLS (UK) LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000