Clive Howard WARNER

Total number of appointments 23, 6 active appointments

THE COELIAC TRADING COMPANY LIMITED

Correspondence address
Apollo Centre 3rd Floor, Desborough Rd, High Wycombe, Bucks, HP11 2QW
Role ACTIVE
director
Date of birth
May 1952
Appointed on
23 September 2021
Resigned on
12 December 2022
Nationality
British
Occupation
Retired

Average house price in the postcode HP11 2QW £282,000

COELIAC UK

Correspondence address
3rd Floor Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW
Role ACTIVE
director
Date of birth
May 1952
Appointed on
23 September 2021
Resigned on
12 December 2022
Nationality
British
Occupation
Retired

Average house price in the postcode HP11 2QW £282,000

HELP FOR HEROES

Correspondence address
14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB
Role ACTIVE
director
Date of birth
May 1952
Appointed on
23 July 2020
Nationality
British
Occupation
Retired Finance Director

Average house price in the postcode SP5 3RB £432,000

HELP FOR HEROES TRADING LIMITED

Correspondence address
14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB
Role ACTIVE
director
Date of birth
May 1952
Appointed on
30 April 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Retired Finance Director

Average house price in the postcode SP5 3RB £432,000

TINNITUS UK

Correspondence address
5 Hankins Lane, London, England, NW7 3AA
Role ACTIVE
director
Date of birth
May 1952
Appointed on
12 February 2014
Resigned on
6 November 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NW7 3AA £1,231,000

S & C WARNER CONSULTANCY LTD

Correspondence address
5 Hankins Lane, London, United Kingdom, NW7 3AA
Role ACTIVE
director
Date of birth
May 1952
Appointed on
18 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW7 3AA £1,231,000


MICROSS FOODS HOLDINGS LIMITED

Correspondence address
Micross Brent Terrace, London, NW2 1LT
Role RESIGNED
director
Date of birth
May 1952
Appointed on
15 November 2012
Resigned on
31 January 2014
Nationality
British
Occupation
Finance Director

COMMUNITY FOODS (HOLDINGS) LIMITED

Correspondence address
Micross Brent Terrace, London, NW2 1LT
Role RESIGNED
director
Date of birth
May 1952
Appointed on
22 October 2012
Resigned on
31 January 2014
Nationality
British
Occupation
Finance Director

DAY+ONE LIMITED

Correspondence address
Micross Brent Terrace, London, NW2 1LT
Role RESIGNED
director
Date of birth
May 1952
Appointed on
1 January 2010
Resigned on
22 November 2013
Nationality
British
Occupation
Chartered Accountant

BRENT TERRACE LIMITED

Correspondence address
Micross, Brent Terrace, London, NW2 1LT
Role RESIGNED
director
Date of birth
May 1952
Appointed on
1 January 2010
Resigned on
18 December 2012
Nationality
British
Occupation
Chartered Accountant

COMMUNITY FOODS GROUP LIMITED

Correspondence address
Micross, Brent Terrace, London, NW2 1LT
Role RESIGNED
director
Date of birth
May 1952
Appointed on
1 January 2010
Resigned on
18 December 2012
Nationality
British
Occupation
Chartered Accountant

COMMUNITY FOODS LIMITED

Correspondence address
Micross, Brent Terrace, London, NW2 1LT
Role RESIGNED
director
Date of birth
May 1952
Appointed on
1 January 2010
Resigned on
22 November 2013
Nationality
British
Occupation
Chartered Accountant

TRIUMPH ESTATES LIMITED

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role RESIGNED
director
Date of birth
May 1952
Appointed on
18 September 2009
Resigned on
2 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW7 3AA £1,231,000

ACP RETAIL LTD

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role
director
Date of birth
May 1952
Appointed on
16 April 2009
Resigned on
20 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW7 3AA £1,231,000

INGEL TECHNOLOGIES LIMITED

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role RESIGNED
director
Date of birth
May 1952
Appointed on
23 November 2006
Resigned on
1 January 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW7 3AA £1,231,000

AQUASOL LIMITED

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role RESIGNED
director
Date of birth
May 1952
Appointed on
23 November 2006
Resigned on
1 January 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW7 3AA £1,231,000

BIOME BIOPLASTICS LIMITED

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role RESIGNED
director
Date of birth
May 1952
Appointed on
23 November 2006
Resigned on
1 January 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW7 3AA £1,231,000

STANELCO RF TECHNOLOGIES LIMITED

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role RESIGNED
director
Date of birth
May 1952
Appointed on
23 November 2006
Resigned on
1 January 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW7 3AA £1,231,000

BIOME TECHNOLOGIES LIMITED

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role RESIGNED
director
Date of birth
May 1952
Appointed on
13 March 2006
Resigned on
1 January 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW7 3AA £1,231,000

NAAFI COMMERCIAL ENTERPRISES LIMITED

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role RESIGNED
director
Date of birth
May 1952
Appointed on
3 May 2002
Resigned on
1 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW7 3AA £1,231,000

THE ROYAL NAAFI

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role RESIGNED
director
Date of birth
May 1952
Appointed on
3 May 2002
Resigned on
1 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW7 3AA £1,231,000

NAAFI INCORPORATED TRUSTEES

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role RESIGNED
director
Date of birth
May 1952
Appointed on
3 May 2002
Resigned on
1 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW7 3AA £1,231,000

NAAFI PENSION FUND TRUSTEES

Correspondence address
5 Hankins Lane, Mill Hill, London, NW7 3AA
Role RESIGNED
director
Date of birth
May 1952
Appointed on
3 May 2002
Resigned on
1 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW7 3AA £1,231,000