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
Nationality
British
Occupation
Merchant Banker

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