Clifford Alexander MCCONKEY

Total number of appointments 24, 24 active appointments

EVOKE INCISIVE HEALTH LIMITED

Correspondence address
Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1NG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 May 2019
Resigned on
8 August 2024
Nationality
British
Occupation
Director

UDG HEALTHCARE (UK) HOLDINGS LIMITED

Correspondence address
Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1NG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2018
Resigned on
15 September 2023
Nationality
British
Occupation
Director

UDG HEALTHCARE UK (HOLDCO) LIMITED

Correspondence address
Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1NG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 October 2018
Resigned on
10 October 2023
Nationality
British
Occupation
Director

INIZIO EVOKE EUROPE LIMITED

Correspondence address
Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1NG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 April 2016
Resigned on
12 August 2024
Nationality
British
Occupation
Director

PEGASUS MARKETING COMMUNICATIONS LIMITED

Correspondence address
Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1NG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 April 2016
Nationality
British
Occupation
Director

EMED-MEDIA LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

WATERMEADOW MEDICAL LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

QXV COMMUNICATIONS LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

NYXEON LTD

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

MFRHRC HOLDINGS LTD

Correspondence address
Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1NG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 February 2015
Resigned on
8 August 2024
Nationality
British
Occupation
Company Director

KNOWLEDGEPOINT360 UK ACQUISITIONCO LIMITED

Correspondence address
8th Floor Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
British
Occupation
Company Director

KNOWLEDGEPOINT360 GROUP (HOLDINGS) LIMITED

Correspondence address
8th Floor Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
British
Occupation
Company Director

INFORMED INSIGHT LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

MEDEA COMMUNICATIONS LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

VIEWPOINT PUBLISHING LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

MEDICAL VIEWPOINT LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

GARDINER-CALDWELL BIOTECH LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

G.J. GOODWIN LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

INFORMED DIRECT TRUSTEE COMPANY LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

GARDCALD LIMITED

Correspondence address
Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1NG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
British
Occupation
Company Director

EVOKE GALLIARD LIMITED

Correspondence address
Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1NG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 February 2015
Resigned on
13 August 2024
Nationality
British
Occupation
Company Director

ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000

ASHFIELD HEALTH LIMITED

Correspondence address
8th Floor Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 February 2015
Nationality
British
Occupation
Company Director

IMED COMMUNICATIONS LIMITED

Correspondence address
ASHFIELD HOUSE RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1HW
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
20 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1HW £2,674,000