Clive Mark HYMAN

Total number of appointments 25, 19 active appointments

CAMDEN EXECUTIVE LIMITED

Correspondence address
Jubilee House Townsend Lane, London, NW9 8TZ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 May 2025
Nationality
British
Occupation
Company Director

26 PROMOTIONS AND EVENTS LTD

Correspondence address
C/O Psb Accountants Jubilee House Townsend Lane, London, England, NW9 8TZ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 May 2025
Nationality
British
Occupation
Company Director

CHESTER GATE PARTNERS LIMITED

Correspondence address
32 Chester Close South Regent's Park, London, United Kingdom, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
8 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode NW1 4JG £960,000

53 32 LIMITED

Correspondence address
Psb Accountants Jubilee House, Townsend Lane, London, England, NW9 8TZ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 December 2024
Nationality
British
Occupation
Company Director

COGNITIVE CAPITAL LTD

Correspondence address
32 Chester Close South, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
30 September 2024
Resigned on
30 September 2024
Nationality
British
Occupation
Business Person

Average house price in the postcode NW1 4JG £960,000

HYMAN CAPITAL SERVICES LIMITED

Correspondence address
32 Chester Close South, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
26 June 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode NW1 4JG £960,000

SAILING HOLIDAYS GROUP FINANCE LIMITED

Correspondence address
32 Chester Close South, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW1 4JG £960,000

CHESTER GATE SOFTWARE DISTRIBUTION LIMITED

Correspondence address
32 Chester Close South, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 4JG £960,000

TRINITY GROUP FINANCE LIMITED

Correspondence address
32 Chester Close South, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 4JG £960,000

COGNITIVE CAPITAL LTD

Correspondence address
44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH
Role ACTIVE
director
Date of birth
June 1961
Appointed on
4 April 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode B15 1TH £601,000

CHESTER GATE PARTNERS LIMITED

Correspondence address
32 Chester Close South Regent's Park, London, United Kingdom, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
23 December 2020
Resigned on
17 June 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 4JG £960,000

555 CAPITAL LIMITED

Correspondence address
32 Chester Close South, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
24 August 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode NW1 4JG £960,000

LYSANDER FINANCE LTD

Correspondence address
32 Chester Close South, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
10 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 4JG £960,000

HYMAN CAPITAL GROUP LIMITED

Correspondence address
32 Chester Close South, Regents Park, London, United Kingdom, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
9 October 2017
Resigned on
17 June 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 4JG £960,000

HYMAN CAPITAL LIMITED

Correspondence address
32 Chester Close South Regent's Park, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 March 2017
Resigned on
17 June 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode NW1 4JG £960,000

HYMAN CAPITAL ADVISERS LIMITED

Correspondence address
32 Chester Close South Regent's Park, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
9 February 2017
Resigned on
17 June 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode NW1 4JG £960,000

HC HEALTH PRODUCTS AND SUPPLIES LIMITED

Correspondence address
32 Chester Close South Regent's Park, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
7 February 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode NW1 4JG £960,000

DOESWORK24 LTD

Correspondence address
32 Chester Close South, Regents Park, London, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
4 March 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 4JG £960,000

HC REALISATIONS LTD

Correspondence address
32 Chester Close South, Regent's Park, London, England, NW1 4JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 March 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode NW1 4JG £960,000


EM ACQUISITION II LIMITED

Correspondence address
1 Bedford Row, London, England, WC1R 4BZ
Role RESIGNED
director
Date of birth
June 1961
Appointed on
31 May 2016
Resigned on
23 December 2016
Nationality
British
Occupation
Business Man

EM ACQUISITION I LIMITED

Correspondence address
32 Chester Close South, London, United Kingdom, NW1 4JG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
24 May 2016
Resigned on
23 December 2016
Nationality
British
Occupation
Businessman

Average house price in the postcode NW1 4JG £960,000

TINTRA LIMITED

Correspondence address
32 Chester Close South, London, England, NW1 4JG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 May 2016
Resigned on
31 July 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 4JG £960,000

ESCHER MARWICK LIMITED

Correspondence address
1 Bedford Row, London, United Kingdom, WC1R 4BZ
Role RESIGNED
director
Date of birth
June 1961
Appointed on
8 April 2016
Resigned on
26 September 2016
Nationality
British
Occupation
Businessman

BEDFORD ROW CAPITAL PLC

Correspondence address
1 Bedford Row, London, England, WC1R 4BZ
Role RESIGNED
director
Date of birth
June 1961
Appointed on
17 February 2016
Resigned on
27 August 2016
Nationality
British
Occupation
Businessman

DAMSON PR LIMITED

Correspondence address
32 Chester Close South Regents Park Regents Park, London, England, NW1 4JG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
5 February 2015
Resigned on
10 May 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 4JG £960,000