Clive Peter WHILEY
Total number of appointments 12, 4 active appointments
Y-LEE LIMITED
- Correspondence address
- Suite 1, Dairy Barn Mews Summers Park, Lawford, Manningtree, Essex, United Kingdom, CO11 2BZ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 14 September 2025
DIGNITY VENTURES LIMITED
- Correspondence address
- 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
- Role ACTIVE
- Director
- Date of birth
- June 1960
- Appointed on
- 6 April 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DIGNITY GROUP HOLDINGS LIMITED
- Correspondence address
- 4 KING EDWARDS COURT KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
- Role ACTIVE
- Director
- Date of birth
- June 1960
- Appointed on
- 26 September 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MOTHERCARE PLC.
- Correspondence address
- WESTSIDE 1 LONDON ROAD, HEMEL HEMPSTEAD, UNITED KINGDOM, HP3 9TD
- Role ACTIVE
- Director
- Date of birth
- June 1960
- Appointed on
- 19 April 2018
- Nationality
- BRITISH
- Occupation
- EXECUTIVE CHAIRMAN
DREWEATTS 1759 LIMITED
- Correspondence address
- DONNINGTON PRIORY OXFORD ROAD, DONNINGTON, NEWBURY, ENGLAND, RG14 2JE
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 8 May 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
DARWIN STRATEGIC LIMITED
- Correspondence address
- 9TH FLOOR, 100 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AN
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 8 November 2009
- Resigned on
- 20 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EVOLUTION SECURITIES CHINA LIMITED
- Correspondence address
- LITTLE ORCHARD LONDON ROAD, IPSWICH, IP2 0SS
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 18 July 2003
- Resigned on
- 11 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IP2 0SS £621,000
WILLIAMS DE BROE LIMITED
- Correspondence address
- LITTLE ORCHARD LONDON ROAD, IPSWICH, IP2 0SS
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 21 November 2001
- Resigned on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IP2 0SS £621,000
OBERON INVESTMENTS LIMITED
- Correspondence address
- LITTLE ORCHARD LONDON ROAD, IPSWICH, IP2 0SS
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 1 May 2001
- Resigned on
- 31 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IP2 0SS £621,000
H. WOODWARD & SON LIMITED
- Correspondence address
- LITTLE ORCHARD LONDON ROAD, IPSWICH, IP2 0SS
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 19 February 1999
- Resigned on
- 15 August 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IP2 0SS £621,000
STOCKS HOTEL AND COUNTRY CLUB LTD
- Correspondence address
- LITTLE ORCHARD LONDON ROAD, IPSWICH, IP2 0SS
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 19 February 1999
- Resigned on
- 15 August 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IP2 0SS £621,000
HEMSCOTT LIMITED
- Correspondence address
- LITTLE ORCHARD LONDON ROAD, IPSWICH, IP2 0SS
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 27 May 1997
- Resigned on
- 10 August 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IP2 0SS £621,000