CLIVE MERRICK NORMAN WARD

Total number of appointments 24, no active appointments


CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED

Correspondence address
MARKET HOUSE 85 COWCROSS STREET, LONDON, UNITED KINGDOM, EC1M 6PF
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 September 2014
Resigned on
29 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

APPASSIONATA GIACOMO LEOPARDI LIMITED

Correspondence address
UNIT 2 CHARNWOOD EDGE BUSINESS PARK, SYSTON ROAD, COSSINGTON, LEICESTER, UNITED KINGDOM, LE7 4UZ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 May 2014
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE7 4UZ £843,000

ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED

Correspondence address
2 MILL GAP ROAD, EASTBOURNE, EAST SUSSEX, BN21 2HJ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 September 2011
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DICKER ENTERPRISES LIMITED

Correspondence address
UPPER DICKER, HAILSHAM, EAST SUSSEX, UNITED KINGDOM, BN27 3QH
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 March 2011
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ST WILFRID'S HOSPICE (EASTBOURNE)

Correspondence address
2-4 MILL GAP ROAD, EASTBOURNE, EAST SUSSEX, BN21 2HJ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 May 2010
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ST BEDE'S SCHOOL TRUST SUSSEX

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 November 2008
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN20 7EN £609,000

CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 September 2007
Resigned on
24 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN20 7EN £609,000

MITIE FS (UK) LIMITED

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 November 2004
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN20 7EN £609,000

SAFER LONDON

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 October 2004
Resigned on
12 July 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN20 7EN £609,000

RENTOKIL INITIAL (1896) LIMITED

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 June 2001
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN20 7EN £609,000

MITIE CATERING SERVICES LIMITED

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 November 2000
Resigned on
14 March 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN20 7EN £609,000

MITIE FS (UK) LIMITED

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 August 2000
Resigned on
26 November 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN20 7EN £609,000

MITIE BUILDING SERVICES (UK) LIMITED

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 July 2000
Resigned on
24 April 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN20 7EN £609,000

MITIE AVIATION SECURITY LIMITED

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 August 1999
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN20 7EN £609,000

MITIE SECURITY LIMITED

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 August 1999
Resigned on
7 March 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN20 7EN £609,000

CHUBB SYSTEMS LIMITED

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 May 1999
Resigned on
8 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN20 7EN £609,000

RENTOKIL INSURANCE LIMITED

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 March 1999
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN20 7EN £609,000

RENTOKIL INITIAL UK LTD

Correspondence address
87 CARLISLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 March 1997
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN20 7EN £609,000

RENTOKIL INSURANCE LIMITED

Correspondence address
11 ASPEN WALK, WALDRON GATE, HEATHFIELD, EAST SUSSEX, TN21 8YP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 January 1995
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TN21 8YP £773,000

FLORASCENIC LIMITED

Correspondence address
11 ASPEN WALK, WALDRON GATE, HEATHFIELD, EAST SUSSEX, TN21 8YP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 May 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TN21 8YP £773,000

EVERGREEN (NORTHERN) LIMITED

Correspondence address
11 ASPEN WALK, WALDRON GATE, HEATHFIELD, EAST SUSSEX, TN21 8YP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 May 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TN21 8YP £773,000

CLEANCARE UK LIMITED

Correspondence address
11 ASPEN WALK, WALDRON GATE, HEATHFIELD, EAST SUSSEX, TN21 8YP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 May 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TN21 8YP £773,000

SHIRE COMPUTERS AND SERVICES LIMITED

Correspondence address
11 ASPEN WALK, WALDRON GATE, HEATHFIELD, EAST SUSSEX, TN21 8YP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 May 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TN21 8YP £773,000

SHIRE COPIERS LIMITED

Correspondence address
11 ASPEN WALK, WALDRON GATE, HEATHFIELD, EAST SUSSEX, TN21 8YP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 May 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TN21 8YP £773,000