Clive David HART
Total number of appointments 22, 22 active appointments
THE COELIAC TRADING COMPANY LIMITED
- Correspondence address
- Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England, HP12 4HJ
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 3 August 2023
Average house price in the postcode HP12 4HJ £1,100,000
COELIAC UK
- Correspondence address
- Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England, HP12 4HJ
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 18 April 2023
Average house price in the postcode HP12 4HJ £1,100,000
QUORSUS LTD
- Correspondence address
- 95 Queen Victoria Street, London, United Kingdom, EC4V 4HN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 7 October 2022
INFORMATION RISK MANAGEMENT LIMITED
- Correspondence address
- 95 Queen Victoria Street, London, United Kingdom, EC4V 4HN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 14 January 2022
ARICENT TECHNOLOGIES UK LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 December 2021
ALTRAN UK LIMITED
- Correspondence address
- 95 Queen Victoria Street, London, United Kingdom, EC4V 4HN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 December 2021
ECSI CONSULTING LTD
- Correspondence address
- 1 Forge End, Woking, England, GU21 6DB
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 3 June 2021
PURPOSE EUROPE LIMITED
- Correspondence address
- Raleigh House 14c Compass Point Business Pk, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom, PE27 5JL
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 17 April 2020
Average house price in the postcode PE27 5JL £597,000
LIQUIDHUB UK LIMITED
- Correspondence address
- Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 17 June 2019
Average house price in the postcode GU1 1UN £39,300,000
CAPGEMINI FINANCIAL SERVICES UK LIMITED
- Correspondence address
- 95 Queen Victoria Street, London, United Kingdom, EC4V 4HN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
IGATE INFORMATION SERVICES (UK) LIMITED
- Correspondence address
- C/O Grant Thorton Uk Advisory & Tax Llp 1 Oxford Street, Manchester, Greater Manchester, M1 4PB
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
Average house price in the postcode M1 4PB £574,000
ANNIK UK LTD
- Correspondence address
- 81 Bellegrove Road, Welling, DA16 3PG
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
Average house price in the postcode DA16 3PG £350,000
SOGETI UK LIMITED
- Correspondence address
- 95 Queen Victoria Street, London, United Kingdom, EC4V 4HN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
LYONS CONSULTING GROUP LTD
- Correspondence address
- Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
Average house price in the postcode GU1 1UN £39,300,000
IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
CAPGEMINI OLDCO LTD
- Correspondence address
- 95 Queen Victoria Street, London, United Kingdom, EC4V 4HN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
IGATE COMPUTER SYSTEMS (U.K.) LIMITED
- Correspondence address
- 95 Queen Victoria Street, London, United Kingdom, EC4V 4HN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
GEMINI CONSULTING LIMITED
- Correspondence address
- 95 Queen Victoria Street, London, United Kingdom, EC4V 4HN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
GEMINI CONSULTING HOLDING LIMITED
- Correspondence address
- 95 Queen Victoria Street, London, United Kingdom, EC4V 4HN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
CAPGEMINI UK PLC
- Correspondence address
- 95 Queen Victoria Street, London, United Kingdom, EC4V 4HN
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 February 2019
THE CLIFFE (WARWICK) LIMITED
- Correspondence address
- 10 Beech Cliffe, Warwick, England, CV34 5HY
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 1 January 2011
Average house price in the postcode CV34 5HY £889,000