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