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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Uk Legal Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Legal Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Legal Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Legal Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Legal Finance Director

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
Nationality
British
Occupation
Legal Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Accountant

Average house price in the postcode CV34 5HY £889,000