Clive Peter KENDALL

Total number of appointments 11, 6 active appointments

OXFORD VIRTUALLY UNWRAPPED LIMITED

Correspondence address
320c High Road, Benfleet, Essex, England, SS7 5HB
Role ACTIVE
director
Date of birth
July 1944
Appointed on
18 January 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS7 5HB £317,000

GATEWAY ATTRACTIONS PROJECTS LIMITED

Correspondence address
320c High Road, Benfleet, Essex, England, SS7 5HB
Role ACTIVE
director
Date of birth
July 1944
Appointed on
1 April 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS7 5HB £317,000

MY FOOD HEROES LTD

Correspondence address
56 Woodfield Road, London, W5 1SH
Role ACTIVE
director
Date of birth
July 1944
Appointed on
15 June 2018
Resigned on
22 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W5 1SH £1,413,000

OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED

Correspondence address
15 Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ
Role ACTIVE
director
Date of birth
July 1944
Appointed on
3 March 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT1 2BZ £944,000

GATEWAY ATTRACTIONS LIMITED

Correspondence address
25 Osborne Court Park View Road, London, United Kingdom, W5 2JE
Role ACTIVE
director
Date of birth
July 1944
Appointed on
2 February 2018
Resigned on
27 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W5 2JE £542,000

R & D VEHICLE SYSTEMS LIMITED

Correspondence address
26-28 BEDFORD ROW, LONDON, EC1R 4HE
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
21 October 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SCIENCEWORKS VENTURES LTD

Correspondence address
25 OSBORNE COURT, PARK VIEW ROAD, LONDON, ENGLAND, W5 2JE
Role
Director
Date of birth
July 1944
Appointed on
7 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 2JE £542,000

IDTHEANIMAL LIMITED

Correspondence address
25 OSBORNE COURT, PARK VIEW ROAD, LONDON, ENGLAND, W5 2JE
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
4 January 2010
Resigned on
17 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W5 2JE £542,000

DIGITAL ASSENT LIMITED

Correspondence address
UNIT 14, THRALES END FARM THRALES END LANE, HARPENDEN, HERTFORDSHIRE, ENGLAND, AL5 3NS
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 November 2009
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LAND DATA TRAINING & EVENTS LIMITED

Correspondence address
25 OSBORNE COURT, PARK VIEW ROAD, LONDON, W5 2JE
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
21 April 2008
Resigned on
28 February 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W5 2JE £542,000

ENNOVATION SOLUTIONS LIMITED

Correspondence address
25 OSBORNE COURT, PARK VIEW ROAD, LONDON, W5 2JE
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
24 February 2003
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W5 2JE £542,000